MILLBANK DEVELOPMENTS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 0TA

Company number 04705616
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 9/10 DOMINGO STREET, LONDON, EC1Y 0TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MILLBANK DEVELOPMENTS INVESTMENTS LIMITED are www.millbankdevelopmentsinvestments.co.uk, and www.millbank-developments-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbank Developments Investments Limited is a Private Limited Company. The company registration number is 04705616. Millbank Developments Investments Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Millbank Developments Investments Limited is 9 10 Domingo Street London Ec1y 0ta. The company`s financial liabilities are £202.86k. It is £193.41k against last year. The cash in hand is £21.57k. It is £-106.47k against last year. And the total assets are £355.25k, which is £-85.84k against last year. GOODSIR, Paul Christopher is a Secretary of the company. GOODSIR, Paul Christopher is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Director GOODSIR, Andrew John has been resigned. Director GRAHAM, Robert Marc has been resigned. The company operates in "Buying and selling of own real estate".


millbank developments investments Key Finiance

LIABILITIES £202.86k
+2047%
CASH £21.57k
-84%
TOTAL ASSETS £355.25k
-20%
All Financial Figures

Current Directors

Secretary
GOODSIR, Paul Christopher
Appointed Date: 20 March 2003

Director
GOODSIR, Paul Christopher
Appointed Date: 21 December 2005
57 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
FORMATION NOMINEES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003
73 years old

Director
GOODSIR, Andrew John
Resigned: 11 August 2004
Appointed Date: 20 March 2003
58 years old

Director
GRAHAM, Robert Marc
Resigned: 13 December 2012
Appointed Date: 11 August 2004
51 years old

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Satisfaction of charge 1 in full
17 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 44 more events
14 Jul 2003
Director resigned
14 Jul 2003
New secretary appointed
14 Jul 2003
New director appointed
10 Jul 2003
Registered office changed on 10/07/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
20 Mar 2003
Incorporation

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED Charges

6 February 2015
Charge code 0470 5616 0007
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 goodmayes road and 59 and 61 goodmayes avenue goodmayes…
6 February 2015
Charge code 0470 5616 0006
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 whitecross street london t/no 243395…
29 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H 129 whitecross street, london.
26 February 2009
Legal charge
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9-10 domingo street london t/no LN96110 by way of fixed…
18 September 2007
Deed of assignment of rental income
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
18 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 255 hoxton street london.
11 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied on 23 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…