Millennium Quay Block N 2002 Limited LONDON


Millennium Quay Block N 2002 started in year 2002 as Private Limited Company with registration number 04451318. The Millennium Quay Block N 2002 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE. Since Thursday 11th July 2002 Millennium Quay Block N 2002 Limited is no longer carrying the name On The Shelf Fifty.

The company has 5 directors, namely David M., Christopher Y. and Giles C. and others. Of them, Robert S. has been with the company the longest, being appointed on 9 July 2002 and David M. has been with the company for the least time - from 17 August 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millennium Quay Block N 2002 Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04451318
Date of Incorporation Thu, 30th May 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

David M.

Position: Director

Appointed: 17 August 2016

Christopher Y.

Position: Director

Appointed: 16 August 2016

Giles C.

Position: Director

Appointed: 15 August 2016

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 12 November 2003

Reena R.

Position: Director

Appointed: 05 May 2003

Robert S.

Position: Director

Appointed: 09 July 2002

Philip Y.

Position: Director

Appointed: 31 January 2008

Resigned: 20 April 2011

Iain C.

Position: Director

Appointed: 06 November 2007

Resigned: 21 February 2017

Jo B.

Position: Secretary

Appointed: 09 December 2002

Resigned: 12 November 2003

Michael D.

Position: Director

Appointed: 09 July 2002

Resigned: 25 October 2011

David H.

Position: Director

Appointed: 09 July 2002

Resigned: 27 June 2007

Navinchandra S.

Position: Director

Appointed: 09 July 2002

Resigned: 29 November 2013

Jo-Are B.

Position: Director

Appointed: 09 July 2002

Resigned: 08 February 2018

Laura C.

Position: Director

Appointed: 09 July 2002

Resigned: 01 August 2016

Iain C.

Position: Director

Appointed: 09 July 2002

Resigned: 20 September 2004

Philip Y.

Position: Secretary

Appointed: 09 July 2002

Resigned: 09 December 2002

Philip Y.

Position: Director

Appointed: 09 July 2002

Resigned: 09 December 2002

Brian P.

Position: Director

Appointed: 30 May 2002

Resigned: 09 July 2002

Maureen P.

Position: Secretary

Appointed: 30 May 2002

Resigned: 12 November 2003

Maureen P.

Position: Director

Appointed: 30 May 2002

Resigned: 09 July 2002

Company previous names

On The Shelf Fifty July 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth64 05664 961     
Balance Sheet
Current Assets13 08014 53711 97041 58157 788137 518145 183
Net Assets Liabilities 64 96162 78686 118102 857170 241188 706
Net Assets Liabilities Including Pension Asset Liability64 05664 961     
Reserves/Capital
Shareholder Funds64 05664 961     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 2251 770    
Creditors 7062898 3387 80620 1529 352
Fixed Assets52 87552 87552 87552 87552 87552 87552 875
Net Current Assets Liabilities12 81614 31111 68133 24349 982117 366135 831
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal475480     
Total Assets Less Current Liabilities65 69167 18662 78686 118102 857170 241188 706
Accruals Deferred Income1 6352 225     
Creditors Due Within One Year739706     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search