Background WavePink WaveYellow Wave

MILLENNIUM QUAY BLOCK N 2002 LIMITED (04451318)

MILLENNIUM QUAY BLOCK N 2002 LIMITED (04451318) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MILLENNIUM QUAY BLOCK N 2002 LIMITED has been registered for 23 years. Current directors include MCKINLAY, David John, RAITHATHA, Reena, SAUNDERS, Robert John.

Company Number
04451318
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCKINLAY, David John, RAITHATHA, Reena, SAUNDERS, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM QUAY BLOCK N 2002 LIMITED

MILLENNIUM QUAY BLOCK N 2002 LIMITED is an active company incorporated on 30 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILLENNIUM QUAY BLOCK N 2002 LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04451318

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ON THE SHELF FIFTY LIMITED
From: 30 May 2002To: 11 July 2002
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 15 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane London E1W 2RF
From: 30 May 2002To: 15 September 2010
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 11
Director Left
Feb 12
Director Left
Dec 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Feb 18
Director Left
Jul 25
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 12 Nov 2003

MCKINLAY, David John

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1984
Director
Appointed 17 Aug 2016

RAITHATHA, Reena

Active
13b St. George Wharf, LondonSW8 2LE
Born May 1969
Director
Appointed 05 May 2003

SAUNDERS, Robert John

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1970
Director
Appointed 09 Jul 2002

BJERKE, Jo Are

Resigned
94 Ridge Road, Letchworth Garden CitySG6 1PT
Secretary
Appointed 09 Dec 2002
Resigned 12 Nov 2003

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 30 May 2002
Resigned 12 Nov 2003

YOUNG, Philip John

Resigned
104 Basevi Way, LondonSE8 3JT
Secretary
Appointed 09 Jul 2002
Resigned 09 Dec 2002

BJERKE, Jo-Are

Resigned
94 Ridge Road, LetchworthSG6 1PT
Born June 1970
Director
Appointed 09 Jul 2002
Resigned 08 Feb 2018

CAMBRAY, Giles Robert Grant

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1982
Director
Appointed 15 Aug 2016
Resigned 05 Aug 2025

CAMPBELL, Laura Suzanne

Resigned
96 Basevi Way, LondonSE8 3JT
Born February 1979
Director
Appointed 09 Jul 2002
Resigned 01 Aug 2016

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 30 May 2002
Resigned 09 Jul 2002

COOPER, Iain Edmund

Resigned
Portsoken House, LondonEC3N 1LJ
Born April 1970
Director
Appointed 06 Nov 2007
Resigned 21 Feb 2017

COOPER, Iain Edmund

Resigned
98 Basevi Way, LondonSE8 3JT
Born April 1970
Director
Appointed 09 Jul 2002
Resigned 20 Sept 2004

DE VERE MOSS, Michael Charles

Resigned
30a Ulundi Road, LondonSE3 7UG
Born November 1932
Director
Appointed 09 Jul 2002
Resigned 25 Oct 2011

HOWARD JONES, David Paul, Dr

Resigned
106 Basevi Way, LondonSE8 3JT
Born March 1973
Director
Appointed 09 Jul 2002
Resigned 27 Jun 2007

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 30 May 2002
Resigned 09 Jul 2002

SOMANI, Navinchandra Somani

Resigned
14 Dorset Avenue, WellingDA16 2PX
Born April 1949
Director
Appointed 09 Jul 2002
Resigned 29 Nov 2013

YOUNG, Christopher James

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1981
Director
Appointed 16 Aug 2016
Resigned 17 Jul 2025

YOUNG, Philip John

Resigned
104 Basevi Way, LondonSE8 3JT
Born August 1975
Director
Appointed 31 Jan 2008
Resigned 20 Apr 2011

YOUNG, Philip John

Resigned
104 Basevi Way, LondonSE8 3JT
Born August 1975
Director
Appointed 09 Jul 2002
Resigned 09 Dec 2002
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
4 January 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Legacy
15 July 2004
288cChange of Particulars
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Legacy
19 November 2003
288cChange of Particulars
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
88(3)88(3)
Legacy
3 March 2003
88(2)R88(2)R
Legacy
3 March 2003
123Notice of Increase in Nominal Capital
Resolution
3 March 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
287Change of Registered Office
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
123Notice of Increase in Nominal Capital
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2002
NEWINCIncorporation