Company NameMilestone Taxation Consultants Limited
DirectorElaine Herger
Company StatusActive
Company Number06833233
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMs Elaine Herger
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House 12 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMs Elaine Herger
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address6 St Ivians Drive
Gidea Park
Romford
Essex
RM2 5LD
Director NameMr Gavin John Hamiltom
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address18 St Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Gavin Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,089
Cash£185
Current Liabilities£1,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
12 June 2023Change of details for Mr Gavin John Hamilton as a person with significant control on 6 April 2019 (2 pages)
6 April 2023Notification of Elaine Herger as a person with significant control on 6 April 2019 (2 pages)
3 April 2023Director's details changed for Ms Elaine Herger on 3 April 2023 (2 pages)
3 April 2023Change of details for Mr Gavin John Hamilton as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL England to 18 st Thomas Road Brentwood Essex CM14 4DB on 3 April 2023 (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
28 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
3 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Appointment of Ms Elaine Herger as a director on 30 September 2018 (2 pages)
22 November 2018Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Adelaide House 12 King Edward Road Brentwood Essex CM14 4HL on 22 November 2018 (1 page)
8 November 2018Termination of appointment of Gavin John Hamiltom as a director on 30 September 2018 (1 page)
4 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 2 March 2016
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 2 March 2016
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Termination of appointment of Elaine Herger as a director on 23 October 2014 (1 page)
24 October 2014Appointment of Mr Gavin John Hamiltom as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Gavin John Hamiltom as a director on 23 October 2014 (2 pages)
24 October 2014Termination of appointment of Elaine Herger as a director on 23 October 2014 (1 page)
14 August 2014Registered office address changed from 6 Saint Ivians Drive Gidea Park Romford Essex RM2 5LD to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 14 August 2014 (2 pages)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
14 August 2014Registered office address changed from 6 Saint Ivians Drive Gidea Park Romford Essex RM2 5LD to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 14 August 2014 (2 pages)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
10 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 November 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
28 August 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 November 2010Director's details changed for Elaine Herger on 1 November 2010 (3 pages)
5 November 2010Director's details changed for Elaine Herger on 1 November 2010 (3 pages)
5 November 2010Director's details changed for Elaine Herger on 1 November 2010 (3 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Elaine Herger as a director (2 pages)
25 February 2010Appointment of Elaine Herger as a director (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
2 March 2009Incorporation (13 pages)
2 March 2009Appointment terminated director elizabeth davies (1 page)
2 March 2009Appointment terminated director elizabeth davies (1 page)
2 March 2009Incorporation (13 pages)
2 March 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)