London
W1B 4DE
Director Name | Ms Beatrice Hannah Millicent Hollond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Mark Peter Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Secretary Name | Miss Frances Sarah Magowan |
---|---|
Status | Current |
Appointed | 28 November 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 7 Swallow Street London W1B 4DE |
Director Name | Mr Bruce Thomas George |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mrs Lynn Petts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mrs Sally Jane Osborn |
---|---|
Status | Resigned |
Appointed | 07 June 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mfs.co.uk |
---|
Registered Address | 4th Floor 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Millbank Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,978,947 |
Net Worth | £875,957 |
Cash | £751,090 |
Current Liabilities | £107,516 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 1 week from now) |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 December 2019 | Change of details for Millbank Financial Services Limited as a person with significant control on 17 June 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
24 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 December 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
2 December 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Termination of appointment of Lynn Petts as a director (1 page) |
2 July 2013 | Termination of appointment of Lynn Petts as a director (1 page) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Bruce George as a director (1 page) |
13 June 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
13 June 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
13 June 2012 | Termination of appointment of Bruce George as a director (1 page) |
13 June 2012 | Termination of appointment of Mary Coen as a secretary (1 page) |
13 June 2012 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 August 2011 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 April 2011 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
1 April 2011 | Appointment of Mr Mark Peter Harris as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages) |
13 August 2009 | Director's change of particulars / julien de la hunty / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / julien de la hunty / 13/08/2009 (1 page) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
23 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2001 | Incorporation (32 pages) |
5 July 2001 | Incorporation (32 pages) |