Company NameMillbank Management Limited
DirectorsSarah Margaret Helen Arthur and John Stewart Arthur
Company StatusActive
Company Number02041074
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Previous NameCentford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sarah Margaret Helen Arthur
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameMr John Stewart Arthur
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL
Secretary NameMr John Stewart Arthur
StatusCurrent
Appointed16 April 2012(25 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameMr John Stewart Arthur
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL
Secretary NameMiss Helen Elizabeth Main Ellen
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 1997)
RoleCompany Director
Correspondence Address35 Manor Mount
London
SE23 3PY
Secretary NameMr John Stewart Arthur
NationalityBritish
StatusResigned
Appointed15 May 1997(10 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameMrs Victoria Helen Stephens
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Cicada Road
London
SW18 2NZ
Secretary NameMs Sharon Linda King
StatusResigned
Appointed11 November 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2012)
RoleCompany Director
Correspondence AddressRoom 301 Ibex House
Minories
London
EC3N 1DY

Contact

Telephone020 74889633
Telephone regionLondon

Location

Registered Address192 Turney Road
London
SE21 7JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1R.j. Arthur
50.00%
Ordinary
1 at £1Victoria Helen Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth-£198,196
Cash£123,446
Current Liabilities£237,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 July 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Room 301 Ibex House Minories London EC3N 1DY to 192 Turney Road London SE21 7JL on 4 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 June 2013Termination of appointment of Sharon Linda King as a secretary on 15 April 2012 (1 page)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 June 2013Appointment of Mr John Stewart Arthur as a secretary on 16 April 2012 (1 page)
14 June 2013Appointment of Mr John Stewart Arthur as a secretary on 16 April 2012 (1 page)
14 June 2013Termination of appointment of Sharon Linda King as a secretary on 15 April 2012 (1 page)
14 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Registered office address changed from 192 Turney Road London SE21 7JL on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 192 Turney Road London SE21 7JL on 18 November 2010 (1 page)
11 November 2010Appointment of Ms Sharon Linda King as a secretary (1 page)
11 November 2010Appointment of Mr John Stewart Arthur as a director (2 pages)
11 November 2010Termination of appointment of John Arthur as a secretary (1 page)
11 November 2010Appointment of Mr John Stewart Arthur as a director (2 pages)
11 November 2010Termination of appointment of Victoria Stephens as a director (1 page)
11 November 2010Termination of appointment of Victoria Stephens as a director (1 page)
11 November 2010Appointment of Ms Sharon Linda King as a secretary (1 page)
11 November 2010Termination of appointment of John Arthur as a secretary (1 page)
3 June 2010Director's details changed for Mrs Victoria Helen Stephens on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Victoria Helen Stephens on 5 April 2010 (2 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mrs Victoria Helen Stephens on 5 April 2010 (2 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 05/04/09; full list of members (4 pages)
5 June 2009Director appointed mrs victoria helen stephens (1 page)
5 June 2009Director appointed mrs victoria helen stephens (1 page)
5 June 2009Return made up to 05/04/09; full list of members (4 pages)
4 June 2009Appointment terminated director john arthur (1 page)
4 June 2009Appointment terminated director john arthur (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 05/04/08; full list of members (4 pages)
4 September 2008Location of register of members (1 page)
4 September 2008Location of register of members (1 page)
4 September 2008Return made up to 05/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 05/04/07; full list of members (2 pages)
17 May 2007Return made up to 05/04/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
25 May 2006Return made up to 05/04/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 05/04/05; full list of members (7 pages)
2 June 2005Return made up to 05/04/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Return made up to 05/04/03; full list of members (7 pages)
16 July 2004Return made up to 05/04/03; full list of members (7 pages)
16 July 2004Return made up to 05/04/04; full list of members (7 pages)
16 July 2004Return made up to 05/04/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 05/04/02; full list of members (6 pages)
28 June 2002Return made up to 05/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 May 2001Return made up to 05/04/01; full list of members (6 pages)
17 May 2001Return made up to 05/04/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 05/04/99; no change of members (5 pages)
26 May 1999Return made up to 05/04/99; no change of members (5 pages)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 May 1998Return made up to 05/04/98; no change of members (5 pages)
24 May 1998Return made up to 05/04/98; no change of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Return made up to 05/04/97; full list of members (7 pages)
20 May 1997Return made up to 05/04/97; full list of members (7 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
16 September 1996Registered office changed on 16/09/96 from: 64 millbank westminster london SW1P 4RP (1 page)
16 September 1996Registered office changed on 16/09/96 from: 64 millbank westminster london SW1P 4RP (1 page)
30 August 1996Return made up to 05/04/96; full list of members (6 pages)
30 August 1996Return made up to 05/04/96; full list of members (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)
9 May 1995Return made up to 05/04/95; no change of members (6 pages)
9 May 1995Return made up to 05/04/95; no change of members (6 pages)
25 July 1986Certificate of Incorporation (1 page)
25 July 1986Certificate of Incorporation (1 page)