MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED
MAYFAIR INTERNATIONAL FISCAL SERVICES LIMITED

Hellopages » Greater London » Westminster » W1B 4BL

Company number 01878283
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address 29 - 31 HEDDON STREET, SECOND FLOOR, MAYFAIR, LONDON, W1B 4BL
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 29 December 2014. The most likely internet sites of MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED are www.milestoneinternationaltaxconsultants.co.uk, and www.milestone-international-tax-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Milestone International Tax Consultants Limited is a Private Limited Company. The company registration number is 01878283. Milestone International Tax Consultants Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Milestone International Tax Consultants Limited is 29 31 Heddon Street Second Floor Mayfair London W1b 4bl. . DEAN, Miles Quentin is a Director of the company. Secretary PETERS, Giselle has been resigned. Secretary WHITWORTH, Lynette has been resigned. Secretary IFS SECRETARIES LIMITED has been resigned. Director EASTAWAY, Nigel Antony has been resigned. Director EVELEIGH, Brendan has been resigned. Director HENSON, Elizabeth Caroline has been resigned. Director LUCKETT, Michael David has been resigned. Director MORRIS, Gareth has been resigned. Director PETERS, Giselle has been resigned. Director SAUNDERS, Maurice Roy has been resigned. Director SAUNDERS, Sonia Regina has been resigned. Director SAUNDERS, Sonia Regina has been resigned. Director SNELL, Graham Richard John has been resigned. Director TOMKINS, Glenn Douglas has been resigned. Director VRIES, Binne has been resigned. Director WILLIAMS, Richard has been resigned. Director WOOD, Nigel has been resigned. The company operates in "Tax consultancy".


Current Directors

Director
DEAN, Miles Quentin
Appointed Date: 26 January 2000
54 years old

Resigned Directors

Secretary
PETERS, Giselle
Resigned: 30 October 2006

Secretary
WHITWORTH, Lynette
Resigned: 03 December 2012
Appointed Date: 30 June 2008

Secretary
IFS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 30 October 2006

Director
EASTAWAY, Nigel Antony
Resigned: 28 January 1992
81 years old

Director
EVELEIGH, Brendan
Resigned: 27 April 1998
Appointed Date: 25 January 1996
74 years old

Director
HENSON, Elizabeth Caroline
Resigned: 19 March 1996
Appointed Date: 25 January 1996
66 years old

Director
LUCKETT, Michael David
Resigned: 23 March 2009
Appointed Date: 07 April 2008
69 years old

Director
MORRIS, Gareth
Resigned: 31 May 2001
Appointed Date: 07 December 2000
53 years old

Director
PETERS, Giselle
Resigned: 30 June 2008
Appointed Date: 25 January 1996
68 years old

Director
SAUNDERS, Maurice Roy
Resigned: 30 June 2008
80 years old

Director
SAUNDERS, Sonia Regina
Resigned: 30 June 2008
Appointed Date: 16 June 1998
80 years old

Director
SAUNDERS, Sonia Regina
Resigned: 29 August 1995
80 years old

Director
SNELL, Graham Richard John
Resigned: 20 March 1995
Appointed Date: 06 January 1992
71 years old

Director
TOMKINS, Glenn Douglas
Resigned: 31 March 1996
Appointed Date: 06 January 1992
69 years old

Director
VRIES, Binne
Resigned: 14 December 2008
Appointed Date: 14 December 2006
61 years old

Director
WILLIAMS, Richard
Resigned: 07 March 2006
Appointed Date: 17 December 2004
50 years old

Director
WOOD, Nigel
Resigned: 02 December 2013
Appointed Date: 07 April 2008
69 years old

Persons With Significant Control

Mr Miles Quentin Dean
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 2 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 29 December 2014
24 Dec 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 122 more events
23 Aug 1986
New director appointed

29 Jul 1986
Accounting reference date shortened from 31/12 to 30/06

06 Jun 1986
Registered office changed on 06/06/86 from: 4 perrins court london NW3 1QS

16 Jan 1985
Incorporation
16 Jan 1985
Certificate of incorporation

MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED Charges

4 December 2008
Debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1998
Rent deposit deed
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: New World Trust Corporation, Ian Frederick Ledger and Simon Crispin Groom
Description: A sum equal to one years rent reserved by the lease and…