250 MILKWOOD ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
250 MILKWOOD ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
250 MILKWOOD ROAD LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: 02517451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
250 MILKWOOD ROAD LIMITED was incorporated 33 years ago on 02/07/1990 and has the registered number: 02517451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
250 MILKWOOD ROAD LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7 BESSEMER PARK
LONDON
SE24 0HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CHARLES LESLIE WILSON | Nov 1964 | British | Director | 2023-06-21 | CURRENT |
BRIJ MOHAN SOOD | Jan 1936 | British | Director | 2023-06-21 | CURRENT |
MS EMESE SZILAGYI | Feb 1986 | Hungarian,English | Director | 2020-03-06 | CURRENT |
MR CRAIG DAWSON | Feb 1989 | British | Director | 2020-03-05 | CURRENT |
MICHAEL CAESAR MALAVASI | Apr 1956 | British | Secretary | 2005-09-27 | CURRENT |
MICHAEL CAESAR MALAVASI | Apr 1956 | British | Director | 1994-05-05 UNTIL 2023-06-21 | RESIGNED |
MR STEPHEN LENHAM | Jan 1952 | British | Director | 1994-05-05 UNTIL 2002-09-27 | RESIGNED |
MR DAVID HASSID | Oct 1940 | British | Director | 1994-05-05 UNTIL 2020-02-28 | RESIGNED |
COLIN RICHARD COMPTON | Nov 1947 | British | Director | RESIGNED | |
GAYNOR FRANCIS | Apr 1954 | British | Director | 1994-05-05 UNTIL 1997-04-05 | RESIGNED |
GARY STEPHEN LEWIS | Feb 1960 | British | Secretary | 1994-08-05 UNTIL 2005-09-27 | RESIGNED |
JULIAN PETER RECORDON | May 1974 | British | Director | 2020-03-05 UNTIL 2023-06-21 | RESIGNED |
PAUL STEPHEN CHAPMAN | Jan 1966 | British | Secretary | RESIGNED | |
MARY ROGERS | Sep 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rondanini Uk Ltd | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-30 | 31-03-2023 | £16,016 Cash £55,410 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 22.3 | 2022-10-29 | 31-03-2022 | £4,738 Cash £56,603 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-27 | 31-03-2021 | £18,081 Cash £46,506 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-27 | 31-03-2020 | £4,384 Cash £29,109 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 31-03-2019 | £5,770 Cash £35,223 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £7,525 Cash £37,783 equity |
250 Milkwood Road Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £7,385 Cash £36,114 equity |