Background WavePink WaveYellow Wave

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED (04705616)

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED (04705616) is an active UK company. incorporated on 20 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLBANK DEVELOPMENTS INVESTMENTS LIMITED has been registered for 23 years. Current directors include GOODSIR, Paul Christopher.

Company Number
04705616
Status
active
Type
ltd
Incorporated
20 March 2003
Age
23 years
Address
1st Floor 9 Mallow Street, London, EC1Y 8RQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODSIR, Paul Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED

MILLBANK DEVELOPMENTS INVESTMENTS LIMITED is an active company incorporated on 20 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILLBANK DEVELOPMENTS INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04705616

LTD Company

Age

23 Years

Incorporated 20 March 2003

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

1st Floor 9 Mallow Street London, EC1Y 8RQ,

Previous Addresses

9/10 Domingo Street London EC1Y 0TA
From: 17 April 2010To: 17 October 2024
9/10 Domingo Street London EC1Y 0TA United Kingdom
From: 16 April 2010To: 17 April 2010
69-70 Long Lane C/O Goodsir Graham London EC1A 9EJ
From: 20 March 2003To: 16 April 2010
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 13
Loan Cleared
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Secured
Jun 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Apr 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOODSIR, Paul Christopher

Active
Domingo Street, LondonEC1Y 0TA
Secretary
Appointed 20 Mar 2003

GOODSIR, Paul Christopher

Active
Domingo Street, LondonEC1Y 0TA
Born September 1968
Director
Appointed 21 Dec 2005

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 20 Mar 2003
Resigned 20 Mar 2003

GOODSIR, Andrew John

Resigned
Flat 11 The Ol Telephone Exchange, LondonSE17 2PY
Born November 1966
Director
Appointed 20 Mar 2003
Resigned 11 Aug 2004

GRAHAM, Robert Marc

Resigned
Flat 29, LondonEC1M 5NW
Born November 1973
Director
Appointed 11 Aug 2004
Resigned 13 Dec 2012

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 20 Mar 2003
Resigned 20 Mar 2003

Persons with significant control

1

Mr Paul Christopher Goodsir

Active
9 Mallow Street, LondonEC1Y 8RQ
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Administrative Restoration Company
17 October 2024
RT01RT01
Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
363aAnnual Return
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Incorporation Company
20 March 2003
NEWINCIncorporation