About

Registered Number: 05070860
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Based in London, Millennium Quay Freehold Ltd was registered on 11 March 2004, it has a status of "Active". We don't know the number of employees at this company. The companies director is listed as Flanagan, Bridget in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Bridget 05 April 2004 02 March 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH04 - Change of particulars for corporate secretary 23 March 2020
CH04 - Change of particulars for corporate secretary 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 24 January 2017
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 09 August 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 April 2011
CH04 - Change of particulars for corporate secretary 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 15 December 2009
AUD - Auditor's letter of resignation 10 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2005
363a - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 31 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Debenture 17 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.