About

Registered Number: 01478612
Date of Incorporation: 12/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Having been setup in 1980, Milenda Ltd are based in London. Milenda Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 18 February 2015
AA - Annual Accounts 26 November 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 05 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 31 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
AA - Annual Accounts 24 March 1992
288 - N/A 09 December 1991
395 - Particulars of a mortgage or charge 14 October 1991
395 - Particulars of a mortgage or charge 14 October 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 April 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 06 March 1989
287 - Change in situation or address of Registered Office 31 October 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
363 - Annual Return 11 August 1981
PUC 2 - N/A 03 December 1980
RESOLUTIONS - N/A 29 March 1980
NEWINC - New incorporation documents 12 February 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 1991 Fully Satisfied

N/A

Legal charge 26 September 1991 Fully Satisfied

N/A

Legal charge 12 June 1986 Fully Satisfied

N/A

Legal charge 21 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.