Company NameMillbrook(London)Limited
Company StatusDissolved
Company Number00324019
CategoryPrivate Limited Company
Incorporation Date8 February 1937(87 years, 3 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Sheila Marilyn Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 03 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSmithwood Farmhouse
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameMr Michael John Vincent Guillem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 03 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Secretary NameJane Elizabeth Guillem
NationalityBritish
StatusClosed
Appointed30 November 1998(61 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 03 May 2011)
RoleCompany Director
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameLionel Francis Guillem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressMead Cottage 38 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMrs Margaret Elizabeth Guillem
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Secretary NameDerek Paul Howorth
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopseham Rise
Pine Walk
East Horsley
Surrey
KT24 5AG

Location

Registered AddressGrosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,951
Net Worth£135,802
Cash£145,507
Current Liabilities£9,705

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
21 October 2010Solvency statement dated 06/10/10 (1 page)
21 October 2010Statement of capital on 21 October 2010
  • GBP 1,600
(4 pages)
21 October 2010Solvency Statement dated 06/10/10 (1 page)
21 October 2010Statement of capital on 21 October 2010
  • GBP 1,600
(4 pages)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2010Statement by directors (1 page)
13 October 2010Statement by Directors (1 page)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 October 2010Termination of appointment of Margaret Guillem as a director (1 page)
10 October 2010Termination of appointment of Margaret Guillem as a director (1 page)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 December 2009Director's details changed for Mrs Sheila Marilyn Green on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Margaret Elizabeth Guillem on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Mrs Sheila Marilyn Green on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Margaret Elizabeth Guillem on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Mrs Sheila Marilyn Green on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Margaret Elizabeth Guillem on 9 December 2009 (2 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 November 2008Return made up to 02/11/08; full list of members (7 pages)
10 November 2008Return made up to 02/11/08; full list of members (7 pages)
10 December 2007Return made up to 02/11/07; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 02/11/07; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 02/11/06; full list of members (5 pages)
21 December 2006Return made up to 02/11/06; full list of members (5 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 02/11/05; full list of members (5 pages)
3 November 2005Return made up to 02/11/05; full list of members (5 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 November 2004Return made up to 12/11/04; full list of members (10 pages)
19 November 2004Return made up to 12/11/04; full list of members (10 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Return made up to 12/11/03; full list of members (10 pages)
1 December 2003Return made up to 12/11/03; full list of members (10 pages)
19 November 2002Return made up to 12/11/02; full list of members (11 pages)
19 November 2002Return made up to 12/11/02; full list of members (11 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2001Return made up to 19/11/01; full list of members (11 pages)
22 November 2001Return made up to 19/11/01; full list of members (11 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 2000Return made up to 30/11/00; full list of members (11 pages)
14 December 2000Return made up to 30/11/00; full list of members (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(11 pages)
10 December 1999Return made up to 30/11/99; full list of members (11 pages)
23 September 1999Full accounts made up to 31 March 1999 (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (8 pages)
3 December 1998Return made up to 30/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Return made up to 30/11/98; full list of members (7 pages)
3 December 1998Secretary resigned (1 page)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
15 October 1998Full accounts made up to 31 March 1998 (7 pages)
27 January 1998Return made up to 12/12/97; full list of members (7 pages)
27 January 1998Return made up to 12/12/97; full list of members (7 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (7 pages)
17 September 1996Full accounts made up to 31 March 1996 (7 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)