Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILENDA LIMITED
Company Information for

MILENDA LIMITED

138 BARLBY ROAD, LONDON, W10 6BJ,
Company Registration Number
01478612
Private Limited Company
Active

Company Overview

About Milenda Ltd
MILENDA LIMITED was founded on 1980-02-12 and has its registered office in London. The organisation's status is listed as "Active". Milenda Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILENDA LIMITED
 
Legal Registered Office
138 BARLBY ROAD
LONDON
W10 6BJ
Other companies in WC1X
 
Filing Information
Company Number 01478612
Company ID Number 01478612
Date formed 1980-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188146281  
Last Datalog update: 2024-04-07 02:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILENDA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILENDA LIMITED
The following companies were found which have the same name as MILENDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILENDA INVESTMENTS LIMITED 32 WILLOUGHBY ROAD LONDON N8 0JG Active Company formed on the 2021-02-15

Company Officers of MILENDA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HILARY LAURAINE NORTH
Company Secretary 1992-03-13
CAROLYN BALCOMBE
Director 1992-03-13
SAM CHARLES NICHOLAS LIPTON
Director 2003-12-16
TIMOTHY PETER LIPTON
Director 2003-12-16
ANDREW HILARY LAURAINE NORTH
Director 1992-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JULIAN LIPTON
Director 1992-03-13 2017-04-09
JEANETTE LIPTON
Director 1992-03-13 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HILARY LAURAINE NORTH ALTOSHIELD LIMITED Company Secretary 1992-03-13 CURRENT 1989-03-14 Dissolved 2013-10-29
ANDREW HILARY LAURAINE NORTH ELLARDI ESTATE LIMITED Company Secretary 1992-03-13 CURRENT 1964-07-24 Active
ANDREW HILARY LAURAINE NORTH FINE CHINA (LONDON) LIMITED Company Secretary 1992-03-13 CURRENT 1989-04-28 Active
ANDREW HILARY LAURAINE NORTH ALTOMATCH LIMITED Company Secretary 1992-03-13 CURRENT 1989-03-14 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT (KNIGHTSBRIDGE) LIMITED Company Secretary 1992-01-25 CURRENT 1963-08-28 Dissolved 2013-09-10
ANDREW HILARY LAURAINE NORTH CHINACRAFT SERVICES LIMITED Company Secretary 1991-03-13 CURRENT 1990-02-07 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT LIMITED Company Secretary 1991-03-13 CURRENT 1935-04-29 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT (HOLDINGS) LIMITED Company Secretary 1991-03-13 CURRENT 1990-02-07 Active
ANDREW HILARY LAURAINE NORTH PLEXGRADE LIMITED Company Secretary 1991-01-31 CURRENT 1981-02-13 Active
CAROLYN BALCOMBE ELLARDI ESTATE LIMITED Director 1992-03-13 CURRENT 1964-07-24 Active
CAROLYN BALCOMBE FINE CHINA (LONDON) LIMITED Director 1992-03-13 CURRENT 1989-04-28 Active
CAROLYN BALCOMBE ALTOMATCH LIMITED Director 1992-03-13 CURRENT 1989-03-14 Active
CAROLYN BALCOMBE CHINACRAFT (KNIGHTSBRIDGE) LIMITED Director 1992-01-25 CURRENT 1963-08-28 Dissolved 2013-09-10
CAROLYN BALCOMBE ALTOSHIELD LIMITED Director 1991-09-04 CURRENT 1989-03-14 Dissolved 2013-10-29
CAROLYN BALCOMBE CHINACRAFT SERVICES LIMITED Director 1991-03-13 CURRENT 1990-02-07 Active
CAROLYN BALCOMBE CHINACRAFT LIMITED Director 1991-03-13 CURRENT 1935-04-29 Active
CAROLYN BALCOMBE CHINACRAFT (HOLDINGS) LIMITED Director 1991-03-13 CURRENT 1990-02-07 Active
ANDREW HILARY LAURAINE NORTH ALTOSHIELD LIMITED Director 1992-03-13 CURRENT 1989-03-14 Dissolved 2013-10-29
ANDREW HILARY LAURAINE NORTH ELLARDI ESTATE LIMITED Director 1992-03-13 CURRENT 1964-07-24 Active
ANDREW HILARY LAURAINE NORTH FINE CHINA (LONDON) LIMITED Director 1992-03-13 CURRENT 1989-04-28 Active
ANDREW HILARY LAURAINE NORTH ALTOMATCH LIMITED Director 1992-03-13 CURRENT 1989-03-14 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT (KNIGHTSBRIDGE) LIMITED Director 1992-01-25 CURRENT 1963-08-28 Dissolved 2013-09-10
ANDREW HILARY LAURAINE NORTH CHINACRAFT SERVICES LIMITED Director 1991-03-13 CURRENT 1990-02-07 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT LIMITED Director 1991-03-13 CURRENT 1935-04-29 Active
ANDREW HILARY LAURAINE NORTH CHINACRAFT (HOLDINGS) LIMITED Director 1991-03-13 CURRENT 1990-02-07 Active
ANDREW HILARY LAURAINE NORTH REDHURST LIMITED Director 1991-01-31 CURRENT 1979-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JULIAN LIPTON
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0113/03/15 ANNUAL RETURN FULL LIST
2015-02-18AA01Current accounting period extended from 28/02/15 TO 31/08/15
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0113/03/12 ANNUAL RETURN FULL LIST
2011-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-05-16AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/10 FROM Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-10DISS40Compulsory strike-off action has been discontinued
2010-07-09AR0113/03/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER LIPTON / 13/03/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM CHARLES NICHOLAS LIPTON / 12/03/2010
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-03363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-07-01363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-22363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/06
2006-04-19363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 25-31 TAVISTOCK PLACE LONDON WC1H 9SF
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/04
2004-03-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/03
2003-05-15363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/02/02
2002-12-03288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/01
2001-03-29363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/00
2000-04-25363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/99
1999-05-02363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/98
1998-05-14363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/97
1997-04-16363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-04-16363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/95
1995-03-14363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/94
1994-05-10363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/93
1993-05-11363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/92
1992-03-31363bRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-12-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MILENDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against MILENDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-12 Satisfied
LEGAL CHARGE 1985-03-21 Satisfied
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILENDA LIMITED

Intangible Assets
Patents
We have not found any records of MILENDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILENDA LIMITED
Trademarks
We have not found any records of MILENDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILENDA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MILENDA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MILENDA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMILENDA LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILENDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILENDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.