FOUR MILLBANK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FOUR MILLBANK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01036732

Incorporation date

31/12/1971

Size

Dormant

Contacts

Registered address

Registered address

Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2024
Termination of appointment of Elizabeth Mcgilveray as a director on 2024-09-03
dot icon27/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/10/2023
Termination of appointment of Ian Herbert Greer Malcomson as a director on 2023-10-26
dot icon26/10/2023
Appointment of Ms Elizabeth Mcgilveray as a director on 2023-10-26
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon05/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Change of details for Crown Agents Limited as a person with significant control on 2017-09-25
dot icon13/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon07/06/2018
Termination of appointment of Jane Elizabeth Powney as a secretary on 2018-02-28
dot icon26/03/2018
Appointment of Mr Ian Herbert Greer Malcomson as a director on 2018-03-01
dot icon26/03/2018
Termination of appointment of Simon Robert Jones as a director on 2018-03-01
dot icon25/09/2017
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 2017-09-25
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/04/2017
Appointment of Ms Jane Elizabeth Powney as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Francesca Mohan as a secretary on 2017-04-24
dot icon27/01/2017
Memorandum and Articles of Association
dot icon06/12/2016
Resolutions
dot icon09/11/2016
Termination of appointment of Maxine Frances Drabble as a director on 2016-10-28
dot icon01/11/2016
Appointment of Mrs Francesca Mohan as a secretary
dot icon01/11/2016
Termination of appointment of Maxine Frances Drabble as a secretary on 2016-10-28
dot icon01/11/2016
Appointment of Mrs Francesca Mohan as a secretary on 2016-10-28
dot icon01/11/2016
Termination of appointment of Maxine Frances Drabble as a secretary on 2016-10-28
dot icon10/10/2016
Appointment of Mr Simon Robert Jones as a director on 2016-09-26
dot icon10/10/2016
Termination of appointment of Nicholas Philip Stone as a director on 2016-09-26
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Appointment of Mr Nicholas Philip Stone as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Ken Coveney as a director on 2016-06-10
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Terence Jagger as a director on 2014-10-01
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/09/2014
Appointment of Miss Maxine Frances Drabble as a director on 2013-09-02
dot icon13/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Lynn Hale as a director
dot icon10/09/2013
Termination of appointment of Lynn Hale as a director
dot icon03/09/2013
Appointment of Ms Maxine Frances Drabble as a secretary
dot icon03/09/2013
Termination of appointment of Lynn Hale as a secretary
dot icon13/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Second filing of TM01 previously delivered to Companies House
dot icon06/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon06/06/2012
Appointment of Mr Ken Coveney as a director
dot icon09/01/2012
Termination of appointment of Simon Jones as a director
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Appointment of Mr Simon Francis Jones as a director
dot icon24/05/2011
Appointment of Mr Terence Jagger as a director
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Keith White as a director
dot icon13/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Keith George White on 2010-01-05
dot icon15/01/2010
Director's details changed for Mr Lynn Hale on 2010-01-05
dot icon15/01/2010
Secretary's details changed for Mr Lynn Hale on 2010-01-05
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 26/04/09; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/05/2007
Return made up to 26/04/07; full list of members
dot icon29/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon14/04/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/05/2004
Return made up to 26/04/04; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/05/2003
Return made up to 26/04/03; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon27/06/2002
New director appointed
dot icon08/05/2002
Return made up to 26/04/02; full list of members
dot icon05/11/2001
Director resigned
dot icon29/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/05/2001
Return made up to 26/04/01; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon16/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/05/1999
Return made up to 26/04/99; full list of members
dot icon13/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/05/1998
Return made up to 26/04/98; full list of members
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon21/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/05/1997
Return made up to 26/04/97; full list of members
dot icon03/05/1996
Return made up to 26/04/96; full list of members
dot icon09/04/1996
Director resigned
dot icon04/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/04/1995
Return made up to 26/04/95; full list of members
dot icon08/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/05/1994
Return made up to 26/04/94; full list of members
dot icon16/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/05/1993
Return made up to 26/04/93; no change of members
dot icon04/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/06/1992
Resolutions
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 26/04/91; full list of members
dot icon09/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon29/10/1990
Director resigned;new director appointed
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 26/04/90; full list of members
dot icon09/06/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 19/04/89; full list of members
dot icon24/11/1988
New director appointed
dot icon21/11/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Director resigned
dot icon21/07/1988
Director resigned;new director appointed
dot icon26/05/1988
Return made up to 14/04/88; full list of members
dot icon12/05/1988
Registered office changed on 12/05/88 from: 52 grosvenor gardens victoria london SW1W oax
dot icon30/12/1987
Return made up to 08/04/87; full list of members
dot icon23/09/1987
Full accounts made up to 1986-12-31
dot icon18/09/1987
Auditor's resignation
dot icon29/05/1986
Full accounts made up to 1985-12-31
dot icon29/05/1986
Return made up to 11/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
29/06/2023
dot iconNext due on
27/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coveney, Ken
Director
22/05/2012 - 10/06/2016
62
Malcomson, Ian Herbert Greer
Director
01/03/2018 - 26/10/2023
13
Mcgilveray, Elizabeth
Director
26/10/2023 - 03/09/2024
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUR MILLBANK HOLDINGS LIMITED

FOUR MILLBANK HOLDINGS LIMITED is an(a) Active company incorporated on 31/12/1971 with the registered office located at Blue Fin Building, 110 Southwark Street, London SE1 0SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR MILLBANK HOLDINGS LIMITED?

toggle

FOUR MILLBANK HOLDINGS LIMITED is currently Active. It was registered on 31/12/1971 .

Where is FOUR MILLBANK HOLDINGS LIMITED located?

toggle

FOUR MILLBANK HOLDINGS LIMITED is registered at Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does FOUR MILLBANK HOLDINGS LIMITED do?

toggle

FOUR MILLBANK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FOUR MILLBANK HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.