MILLCHOICE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 01462682
Status Active
Incorporation Date 22 November 1979
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 12 December 2016 GBP 100 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MILLCHOICE LIMITED are www.millchoice.co.uk, and www.millchoice.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millchoice Limited is a Private Limited Company. The company registration number is 01462682. Millchoice Limited has been working since 22 November 1979. The present status of the company is Active. The registered address of Millchoice Limited is 66 Prescot Street London E1 8nn. The company`s financial liabilities are £404.43k. It is £391.46k against last year. The cash in hand is £440.3k. It is £425.93k against last year. And the total assets are £440.82k, which is £422.84k against last year. MARKS, Mignon is a Secretary of the company. MARKS, Adam Charles is a Director of the company. Secretary MARKS, Martin Sevi has been resigned. Director MARKS, Jonathan Simon has been resigned. Director MARKS, Martin Sevi has been resigned. The company operates in "Other business support service activities n.e.c.".


millchoice Key Finiance

LIABILITIES £404.43k
+3016%
CASH £440.3k
+2964%
TOTAL ASSETS £440.82k
+2350%
All Financial Figures

Current Directors

Secretary
MARKS, Mignon
Appointed Date: 12 January 2010

Director
MARKS, Adam Charles

65 years old

Resigned Directors

Secretary
MARKS, Martin Sevi
Resigned: 12 January 2010

Director
MARKS, Jonathan Simon
Resigned: 31 December 2005
68 years old

Director
MARKS, Martin Sevi
Resigned: 23 June 2011
93 years old

Persons With Significant Control

Mrs Mignon Cecile Marks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MILLCHOICE LIMITED Events

06 Mar 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 99

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
29 Jun 1987
Return made up to 31/12/86; full list of members

29 Jun 1987
Full accounts made up to 31 December 1985

14 Apr 1987
Particulars of mortgage/charge
22 Nov 1979
Incorporation
22 Nov 1979
Certificate of incorporation

MILLCHOICE LIMITED Charges

25 February 2011
Deed of assignment of interests in limited partnership
Delivered: 7 March 2011
Status: Satisfied on 17 December 2011
Persons entitled: Barclays Bank PLC
Description: The assigned property see image for full details.
6 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 17 December 2011
Persons entitled: Barclays Bank PLC
Description: Unit c crewe gates farm industrial estate gateway crewe…
6 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 17 December 2011
Persons entitled: Barclays Bank PLC
Description: Unit d crewe gates farm industrial estate gateway crewe…
15 June 1990
Legal charge
Delivered: 26 June 1990
Status: Satisfied on 17 December 2011
Persons entitled: Barclays Bank PLC
Description: 176 park avenue ealing l/b of ealing title no mx 405722.
27 January 1989
Legal mortgage
Delivered: 11 February 1989
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 136 montagu mansions london W1 t/n ngl…
25 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 to 11 netherwood estate, ratcliffe…
8 January 1988
Legal mortgage
Delivered: 20 January 1988
Status: Satisfied on 5 February 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a lower ground floor flat b, 123-125…
3 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: 57, gubyon avenue, london borough of lambeth title no ln…
12 February 1986
Legal charge
Delivered: 5 March 1986
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: 20 and 30 brooker road ind est, waltham abbey, epping…
11 March 1982
Legal charge
Delivered: 19 March 1982
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: F/H 15 almorah road, london borough of islington t n…
20 November 1980
Legal charge
Delivered: 1 December 1980
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank LTD
Description: 23 & 25 dagmar road wood green, haringey, london borough of…
29 February 1980
Legal charge
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: J Williams
Description: F/H the nook gwyneth cottages, edgware middlesex.