Company NameMillbak Limited
DirectorStuart Antony Gibbons
Company StatusActive
Company Number07044763
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Previous NameMillback Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Antony Gibbons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-7 Clerkenwell Green
London
EC1R 0DE
Director NameMr Derek John Young
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Stuart Anthony Gibbons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2011)
RoleCo
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Terence Edward Chamberlain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2021)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Chase Court Gardens
Enfield
EN2 8DH

Contact

Websitemillbak.com
Email address[email protected]
Telephone020 82093715
Telephone regionLondon

Location

Registered AddressIlford Business Centre
316e,Ilford Lane
Ilford
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29 at £1.1kRowanmoor Trustees LTD A/c Gallini-m0002413
31.20%
Ordinary B
28 at £1.1kTrustees Of Jasmine Family Pension Trust
30.13%
Ordinary B
18 at £1.1kRowanmoor Trustees LTD Quealy A/c M0000742
19.37%
Ordinary B
17 at £1.1kRowanmoor Trustees LTD A/c Innes-m0001119
18.29%
Ordinary B
1000 at £1Stuart Gibbons
1.01%
Ordinary

Financials

Year2014
Net Worth£139,219
Cash£12,661
Current Liabilities£59,659

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

3 October 2013Delivered on: 18 October 2013
Persons entitled: Ameuri Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 August 2023Change of details for Mr Stuart Antony Gibbons as a person with significant control on 21 July 2023 (2 pages)
29 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
4 July 2023Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE United Kingdom to Ilford Business Centre 316E,Ilford Lane Ilford IG1 2LT on 4 July 2023 (1 page)
11 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Terence Edward Chamberlain as a director on 16 December 2021 (1 page)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
21 July 2020Change of details for Mr Stuart Antony Gibbons as a person with significant control on 30 October 2019 (2 pages)
21 July 2020Notification of Janet Gibbons as a person with significant control on 30 October 2019 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Terence Edward Chamberlain as a director on 10 March 2018 (2 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 September 2017Registered office address changed from C/O Millbak Ltd 116 West Heath Road London NW3 7TU to 2-7 Clerkenwell Green London EC1R 0DE on 8 September 2017 (1 page)
8 September 2017Registered office address changed from C/O Millbak Ltd 116 West Heath Road London NW3 7TU to 2-7 Clerkenwell Green London EC1R 0DE on 8 September 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 June 2016Termination of appointment of Stuart Anthony Gibbons as a director on 10 January 2011 (1 page)
21 June 2016Termination of appointment of Stuart Anthony Gibbons as a director on 10 January 2011 (1 page)
9 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 99,390.000024
(5 pages)
9 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 99,390.000024
(5 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 July 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
30 July 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
14 April 2015Registered office address changed from 2 Charles Street London W1J 5DB to C/O Millbak Ltd 116 West Heath Road London NW3 7TU on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 2 Charles Street London W1J 5DB to C/O Millbak Ltd 116 West Heath Road London NW3 7TU on 14 April 2015 (1 page)
16 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99,390.000024
(5 pages)
16 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99,390.000024
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99,390.000024
(5 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99,390.000024
(5 pages)
18 October 2013Registration of charge 070447630001 (37 pages)
18 October 2013Registration of charge 070447630001 (37 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 145.00
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 145.00
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 145.00
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 145.00
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 145.00
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 145.00
(4 pages)
12 March 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 12 March 2012 (1 page)
8 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 145
(4 pages)
24 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 145
(4 pages)
8 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document has an allotment date of 23/06/2011 and is a Second Filing of the SH01 filed on 11/07/2011
(6 pages)
8 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document has an allotment date of 23/06/2011 and is a Second Filing of the SH01 filed on 11/07/2011
(6 pages)
11 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 117.0000
  • ANNOTATION A Second Filed SH01 was registered on 08/08/2011
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 117.0000
  • ANNOTATION A Second Filed SH01 was registered on 08/08/2011
(5 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
1 March 2011Appointment of Mr Stuart Gibbons as a director (2 pages)
1 March 2011Appointment of Mr Stuart Gibbons as a director (2 pages)
28 February 2011Company name changed millback LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed millback LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
27 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
27 February 2011Termination of appointment of Derek Young as a director (1 page)
27 February 2011Termination of appointment of Derek Young as a director (1 page)
27 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
23 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 February 2011 (1 page)
24 January 2011Appointment of Stuart Gibbons as a director (3 pages)
24 January 2011Appointment of Stuart Gibbons as a director (3 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)