FOUR MILLBANK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

FOUR MILLBANK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00784078

Incorporation date

10/12/1963

Size

Micro Entity

Contacts

Registered address

Registered address

King Charles Street, King Charles Street, London SW1A 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1963)
dot icon14/11/2025
Appointment of Mrs Julia Anne Mcdonald as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Fiona Dawn Templeton as a director on 2025-11-14
dot icon06/11/2025
Appointment of Mrs Kirsty Cunningham as a director on 2025-11-06
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon04/11/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon04/08/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Registered office address changed from Blue Fin Building 110 Southwark Street London SE1 0SU England to King Charles Street King Charles Street London SW1A 2AH on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2024-08-09 with no updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Appointment of Mrs Fiona Dawn Templeton as a director on 2024-08-12
dot icon04/09/2024
Termination of appointment of Elizabeth Mcgilveray as a director on 2024-08-12
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Appointment of Ms Elizabeth Mcgilveray as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Ian Herbert Greer Malcomson as a director on 2023-10-26
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon26/11/2020
Change of details for The Secretary of State for International Development as a person with significant control on 2020-09-02
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/12/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/04/2018
Termination of appointment of Francesca Mohan as a secretary on 2018-04-30
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 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
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon17/02/2017
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 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
Total exemption full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon07/07/2016
Termination of appointment of Teresa Ann Basi as a director on 2016-06-30
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 icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/09/2014
Appointment of Miss Maxine Frances Drabble as a director on 2013-09-02
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2013
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 icon20/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Trevor Niven as a director
dot icon25/02/2013
Appointment of Mrs Teresa Ann Basi as a director
dot icon25/02/2013
Appointment of Mr Ken Coveney as a director
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon01/09/2011
Appointment of Mr Trevor Raymond Niven as a director
dot icon04/08/2011
Termination of appointment of Keith White as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-09 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 icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Return made up to 09/08/08; full list of members
dot icon09/09/2007
Return made up to 09/08/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-12-31
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 icon24/08/2006
Return made up to 09/08/06; full list of members
dot icon18/08/2005
Return made up to 09/08/05; full list of members
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/04/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/09/2004
Return made up to 09/08/04; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/08/2003
Return made up to 09/08/03; 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 icon19/08/2002
Return made up to 09/08/02; full list of members
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon05/07/2002
New director appointed
dot icon05/11/2001
Director resigned
dot icon31/08/2001
Return made up to 09/08/01; full list of members
dot icon29/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2000
Return made up to 09/08/00; full list of members
dot icon06/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/08/1999
Return made up to 09/08/99; full list of members
dot icon16/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/08/1998
Return made up to 09/08/98; full list of members
dot icon13/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon18/08/1997
Return made up to 09/08/97; full list of members
dot icon21/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/09/1996
Return made up to 09/08/96; no change of members
dot icon09/09/1996
New secretary appointed
dot icon09/04/1996
Director resigned
dot icon03/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/08/1995
Return made up to 09/08/95; no change of members
dot icon23/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon15/01/1995
Director resigned
dot icon31/08/1994
Return made up to 09/08/94; full list of members
dot icon09/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/08/1993
Return made up to 09/08/93; no change of members
dot icon27/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Resolutions
dot icon28/08/1992
Return made up to 09/08/92; no change of members
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 09/08/91; full list of members
dot icon15/11/1990
Return made up to 03/10/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Director resigned;new director appointed
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon28/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1989
Return made up to 09/08/89; full list of members
dot icon14/10/1988
Director resigned
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 08/06/88; full list of members
dot icon20/07/1988
Director resigned;new director appointed
dot icon16/05/1988
Registered office changed on 16/05/88 from: 52 grosvenor gardens victoria london SW1W oax
dot icon05/10/1987
Full accounts made up to 1986-12-31
dot icon05/10/1987
Return made up to 08/07/87; full list of members
dot icon20/08/1986
Director's particulars changed
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon20/08/1986
Return made up to 09/07/86; full list of members
dot icon14/03/1979
Memorandum and Articles of Association
dot icon13/09/1967
Certificate of change of name
dot icon10/12/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basi, Teresa Ann
Director
11/01/2013 - 30/06/2016
4
Jones, Simon Robert
Director
26/09/2016 - 01/03/2018
12
White, Keith George
Director
01/04/1998 - 28/02/2011
9
Mcgilveray, Elizabeth
Director
26/10/2023 - 12/08/2024
4
Hale, Lynn
Director
30/04/2007 - 25/09/2013
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 INVESTMENTS LIMITED

FOUR MILLBANK INVESTMENTS LIMITED is an(a) Active company incorporated on 10/12/1963 with the registered office located at King Charles Street, King Charles Street, London SW1A 2AH. There are currently 2 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 INVESTMENTS LIMITED?

toggle

FOUR MILLBANK INVESTMENTS LIMITED is currently Active. It was registered on 10/12/1963 .

Where is FOUR MILLBANK INVESTMENTS LIMITED located?

toggle

FOUR MILLBANK INVESTMENTS LIMITED is registered at King Charles Street, King Charles Street, London SW1A 2AH.

What does FOUR MILLBANK INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for FOUR MILLBANK INVESTMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Mrs Julia Anne Mcdonald as a director on 2025-11-14.