About

Registered Number: 03173164
Date of Incorporation: 15/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES,

 

Milroy Business Management Ltd was registered on 15 March 1996 with its registered office in Gerrards Cross in Buckinghamshire. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Borovik, Rouslan, Litvak, Ivan Nikolaevich in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOROVIK, Rouslan 10 December 1998 - 1
LITVAK, Ivan Nikolaevich 15 March 1996 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 12 December 2018
CH01 - Change of particulars for director 15 October 2018
CH03 - Change of particulars for secretary 15 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 24 January 2004
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 13 March 1998
287 - Change in situation or address of Registered Office 02 December 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 20 March 1997
RESOLUTIONS - N/A 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
287 - Change in situation or address of Registered Office 15 May 1996
CERTNM - Change of name certificate 02 May 1996
287 - Change in situation or address of Registered Office 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.