About

Registered Number: 05823852
Date of Incorporation: 22/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O William Heath & Co, 16 Sale Place, Sussex Gardens, London, W2 1PX

 

Established in 2006, 22 Milner Road Ltd have registered office in Sussex Gardens, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Breege 02 December 2011 - 1
HADDOCK, Richard Lawrence 22 May 2006 24 July 2007 1
HANSON, Andrew 22 May 2006 02 December 2011 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Ian David 22 May 2006 24 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 01 June 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 11 June 2018
PSC01 - N/A 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.