Company NameMillbank Property Investments Limited
DirectorsMark Geoffrey Kenyon and Sharon Kenyon
Company StatusActive
Company Number03866758
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Geoffrey Kenyon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address102 High Street
Carshalton
SM5 3AE
Director NameMrs Sharon Kenyon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleProprietor
Country of ResidenceEngland
Correspondence Address102 High Street
Carshalton
SM5 3AE
Secretary NameBryan Geoffey Kenyon
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Montague Avenue
South Croydon
Surrey
CR2 9NL
Secretary NameLesley Karin Kenyon
NationalityBritish
StatusResigned
Appointed26 June 2000(8 months after company formation)
Appointment Duration7 years (resigned 16 July 2007)
RoleCompany Director
Correspondence Address26 Mayes Place
Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address102 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£702,168
Cash£147
Current Liabilities£68,720

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

30 September 2002Delivered on: 4 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due but limited to the amount of £87500.00 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 5A wandle road hackbridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 2001Delivered on: 21 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 arlington drive carshalton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 July 2000Delivered on: 25 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H/ FLAT727 foxglove way hackbridge wallington surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2000Delivered on: 1 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 2 38 wolseley road hackbridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2000Delivered on: 7 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 130B onslow gardens wallington surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 May 2000Delivered on: 6 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat, 102A high street, carshalton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 April 2000Delivered on: 28 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h flat 8, 3 violet close hackbridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 2000Delivered on: 21 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 2019Delivered on: 8 February 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 133 arlington drive. Carshalton. SM5 2EU.
Outstanding
5 April 2007Delivered on: 12 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 468 middleton road carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 31 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 brabazon avenue wallington surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2005Delivered on: 14 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 87 denmark road carshalton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 June 2004Delivered on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 23 shrewsbury road carshalton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2003Delivered on: 31 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 30 warwick road sutton surrey and the proceeds of sale thereof and also by way of flaoting security all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now and from time ti time placed on or used in or about the property and all the goodwill in connection with any business or businesses from time to time carried on in or upon the said property and the full benefit of all licences.
Outstanding
25 January 2000Delivered on: 12 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 6B alma road carshalton surrey t/n SGL527932. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

9 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
21 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
11 November 2020Director's details changed for Mr Mark Geoffrey Kenyon on 18 December 2019 (2 pages)
11 November 2020Notification of Sharon Kenyon as a person with significant control on 8 December 2019 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 January 2020Appointment of Mrs Sharon Kenyon as a director on 18 December 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 February 2019Registration of charge 038667580015, created on 8 February 2019 (6 pages)
31 January 2019Satisfaction of charge 8 in full (2 pages)
31 January 2019Satisfaction of charge 11 in full (2 pages)
31 January 2019Satisfaction of charge 14 in full (2 pages)
31 January 2019Satisfaction of charge 1 in full (2 pages)
31 January 2019Satisfaction of charge 9 in full (2 pages)
31 January 2019Satisfaction of charge 3 in full (2 pages)
31 January 2019Satisfaction of charge 4 in full (2 pages)
31 January 2019Satisfaction of charge 7 in full (2 pages)
31 January 2019Satisfaction of charge 10 in full (2 pages)
31 January 2019Satisfaction of charge 2 in full (1 page)
31 January 2019Satisfaction of charge 13 in full (2 pages)
31 January 2019Satisfaction of charge 12 in full (2 pages)
31 January 2019Satisfaction of charge 6 in full (2 pages)
31 January 2019Satisfaction of charge 5 in full (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
11 December 2010Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2010 (2 pages)
11 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
11 December 2010Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2010 (2 pages)
11 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Geoffrey Kenyon on 27 October 2009 (2 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2008Return made up to 27/10/08; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 July 2007Secretary resigned (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 27/10/05; full list of members (2 pages)
3 November 2005Return made up to 27/10/05; full list of members (2 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 December 2004Return made up to 27/10/04; full list of members (6 pages)
10 December 2004Return made up to 27/10/04; full list of members (6 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 November 2003Return made up to 27/10/03; full list of members (6 pages)
26 November 2003Return made up to 27/10/03; full list of members (6 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 December 2002Return made up to 27/10/02; full list of members (6 pages)
3 December 2002Return made up to 27/10/02; full list of members (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 27/10/01; full list of members (6 pages)
28 December 2001Return made up to 27/10/01; full list of members (6 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
27 June 2001Full accounts made up to 31 March 2001 (6 pages)
27 June 2001Full accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (5 pages)
12 February 2000Particulars of mortgage/charge (5 pages)
5 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
5 November 1999Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1999Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
27 October 1999Incorporation (21 pages)
27 October 1999Incorporation (21 pages)