London
EC1R 0DE
Director Name | Mr Derek John Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mr Stuart Anthony Gibbons |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 January 2011) |
Role | Co |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charles Street London W1J 5DB |
Director Name | Mr Terence Edward Chamberlain |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 11 Chase Court Gardens Enfield EN2 8DH |
Website | millbak.com |
---|---|
Email address | [email protected] |
Telephone | 020 82093715 |
Telephone region | London |
Registered Address | Ilford Business Centre 316e,Ilford Lane Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
29 at £1.1k | Rowanmoor Trustees LTD A/c Gallini-m0002413 31.20% Ordinary B |
---|---|
28 at £1.1k | Trustees Of Jasmine Family Pension Trust 30.13% Ordinary B |
18 at £1.1k | Rowanmoor Trustees LTD Quealy A/c M0000742 19.37% Ordinary B |
17 at £1.1k | Rowanmoor Trustees LTD A/c Innes-m0001119 18.29% Ordinary B |
1000 at £1 | Stuart Gibbons 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,219 |
Cash | £12,661 |
Current Liabilities | £59,659 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
3 October 2013 | Delivered on: 18 October 2013 Persons entitled: Ameuri Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
29 August 2023 | Change of details for Mr Stuart Antony Gibbons as a person with significant control on 21 July 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
4 July 2023 | Registered 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 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Terence Edward Chamberlain as a director on 16 December 2021 (1 page) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
21 July 2020 | Change of details for Mr Stuart Antony Gibbons as a person with significant control on 30 October 2019 (2 pages) |
21 July 2020 | Notification of Janet Gibbons as a person with significant control on 30 October 2019 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Terence Edward Chamberlain as a director on 10 March 2018 (2 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 September 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 June 2016 | Termination of appointment of Stuart Anthony Gibbons as a director on 10 January 2011 (1 page) |
21 June 2016 | Termination of appointment of Stuart Anthony Gibbons as a director on 10 January 2011 (1 page) |
9 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
14 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 October 2013 | Registration of charge 070447630001 (37 pages) |
18 October 2013 | Registration of charge 070447630001 (37 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
12 March 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 12 March 2012 (1 page) |
8 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
8 August 2011 | Second filing of SH01 previously delivered to Companies House
|
8 August 2011 | Second filing of SH01 previously delivered to Companies House
|
11 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
24 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Appointment of Mr Stuart Gibbons as a director (2 pages) |
1 March 2011 | Appointment of Mr Stuart Gibbons as a director (2 pages) |
28 February 2011 | Company name changed millback LTD\certificate issued on 28/02/11
|
28 February 2011 | Company name changed millback LTD\certificate issued on 28/02/11
|
27 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
27 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
27 February 2011 | Termination of appointment of Derek Young as a director (1 page) |
27 February 2011 | Termination of appointment of Derek Young as a director (1 page) |
27 February 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
23 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 February 2011 (1 page) |
24 January 2011 | Appointment of Stuart Gibbons as a director (3 pages) |
24 January 2011 | Appointment of Stuart Gibbons as a director (3 pages) |
15 October 2009 | Incorporation
|
15 October 2009 | Incorporation
|