Milords International Ltd was setup in 1978. The companies directors are listed as Ismail, Yusuf, Ismail, Yusuf, Ismail, Zubeir Mahomed Mussa, Ismail, Mahomed Mossa, Ismail, Salima Mahomed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISMAIL, Yusuf | 01 January 2011 | - | 1 |
ISMAIL, Zubeir Mahomed Mussa | 01 July 1997 | - | 1 |
ISMAIL, Mahomed Mossa | N/A | 31 December 2013 | 1 |
ISMAIL, Salima Mahomed | N/A | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISMAIL, Yusuf | 31 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
CS01 - N/A | 24 June 2020 | |
CS01 - N/A | 05 May 2020 | |
PSC01 - N/A | 12 March 2020 | |
PSC04 - N/A | 12 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CH01 - Change of particulars for director | 03 July 2018 | |
PSC01 - N/A | 11 June 2018 | |
PSC07 - N/A | 08 May 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 15 May 2014 | |
RESOLUTIONS - N/A | 12 February 2014 | |
SH01 - Return of Allotment of shares | 12 February 2014 | |
CC04 - Statement of companies objects | 12 February 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
TM01 - Termination of appointment of director | 29 January 2014 | |
TM02 - Termination of appointment of secretary | 29 January 2014 | |
AP03 - Appointment of secretary | 29 January 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 21 May 2013 | |
MISC - Miscellaneous document | 01 May 2013 | |
MISC - Miscellaneous document | 24 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
AAMD - Amended Accounts | 24 February 2010 | |
AA - Annual Accounts | 13 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
363a - Annual Return | 18 September 2008 | |
AUD - Auditor's letter of resignation | 08 September 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363s - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 31 May 2003 | |
AA - Annual Accounts | 09 October 2002 | |
AUD - Auditor's letter of resignation | 17 June 2002 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 13 October 1999 | |
395 - Particulars of a mortgage or charge | 18 September 1999 | |
395 - Particulars of a mortgage or charge | 18 September 1999 | |
363s - Annual Return | 27 May 1999 | |
287 - Change in situation or address of Registered Office | 18 August 1998 | |
363s - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 05 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
395 - Particulars of a mortgage or charge | 04 July 1997 | |
363s - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 16 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1996 | |
363s - Annual Return | 17 June 1996 | |
395 - Particulars of a mortgage or charge | 28 March 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
AA - Annual Accounts | 11 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1996 | |
363s - Annual Return | 14 June 1995 | |
AA - Annual Accounts | 22 May 1995 | |
AA - Annual Accounts | 16 August 1994 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 06 August 1993 | |
363s - Annual Return | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 10 February 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 06 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 1992 | |
395 - Particulars of a mortgage or charge | 28 November 1991 | |
AA - Annual Accounts | 07 August 1991 | |
363b - Annual Return | 13 June 1991 | |
CERTNM - Change of name certificate | 05 March 1991 | |
CERTNM - Change of name certificate | 05 March 1991 | |
AA - Annual Accounts | 27 November 1990 | |
363 - Annual Return | 10 August 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 June 1989 | |
AA - Annual Accounts | 17 February 1989 | |
363 - Annual Return | 17 February 1989 | |
287 - Change in situation or address of Registered Office | 08 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 1988 | |
363 - Annual Return | 08 March 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
395 - Particulars of a mortgage or charge | 12 February 1988 | |
AA - Annual Accounts | 10 February 1988 | |
395 - Particulars of a mortgage or charge | 04 January 1988 | |
395 - Particulars of a mortgage or charge | 31 December 1987 | |
395 - Particulars of a mortgage or charge | 01 May 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 21 January 1987 | |
363 - Annual Return | 04 November 1980 | |
NEWINC - New incorporation documents | 21 July 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 September 1999 | Outstanding |
N/A |
Mortgage debenture | 02 September 1999 | Outstanding |
N/A |
Legal mortgage | 30 June 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1996 | Fully Satisfied |
N/A |
Legal charge | 15 March 1996 | Fully Satisfied |
N/A |
Debenture | 15 March 1996 | Fully Satisfied |
N/A |
A credit agreement | 05 February 1993 | Fully Satisfied |
N/A |
Group cross-guarantee indemnity and debenture | 26 November 1991 | Fully Satisfied |
N/A |
Cash deposit security terms | 19 April 1990 | Fully Satisfied |
N/A |
Collateral legal charge | 09 February 1988 | Fully Satisfied |
N/A |
A registered charge | 09 February 1988 | Fully Satisfied |
N/A |
Collateral legal charge | 09 February 1988 | Fully Satisfied |
N/A |
Legal charge | 23 December 1987 | Fully Satisfied |
N/A |
Debenture | 16 December 1987 | Fully Satisfied |
N/A |
Debenture | 30 April 1987 | Fully Satisfied |
N/A |
Legal charge | 26 February 1986 | Fully Satisfied |
N/A |