Background WavePink WaveYellow Wave

MILEBANK INVESTMENTS LIMITED (04454580)

MILEBANK INVESTMENTS LIMITED (04454580) is an active UK company. incorporated on 5 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILEBANK INVESTMENTS LIMITED has been registered for 23 years. Current directors include FELDMAN, Dwora, FELDMAN, Joseph.

Company Number
04454580
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Dwora, FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEBANK INVESTMENTS LIMITED

MILEBANK INVESTMENTS LIMITED is an active company incorporated on 5 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILEBANK INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04454580

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 4/7

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 July 2026
Period: 1 July 2024 - 4 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

26 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Aug 16
Director Left
Jul 17
New Owner
Sept 17
New Owner
Jul 21
Owner Exit
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jul 22
Director Joined
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Born May 1937
Director
Appointed 01 Jul 2022

FELDMAN, Joseph

Active
Hallswelle House, LondonNW11 0DH
Born March 1969
Director
Appointed 01 Jul 2015

FEDLMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 06 Jun 2008
Resigned 15 Apr 2017

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Secretary
Appointed 05 Jun 2002
Resigned 06 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 05 Jun 2002

FEDLMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Born August 1967
Director
Appointed 06 Jun 2008
Resigned 15 Apr 2017

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 05 Jun 2002
Resigned 22 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jun 2002
Resigned 05 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Feldman

Active
Hallswelle House, LondonNW11 0DH
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2020

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
10 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Dissolved Compulsory Strike Off Suspended
13 May 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
31 December 2008
AAMDAAMD
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
10 July 2006
363aAnnual Return
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
11 June 2004
363aAnnual Return
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Incorporation Company
5 June 2002
NEWINCIncorporation