Company NameAnthony James & Son Limited
DirectorsCarol Anne Millard and James Vyse Millard
Company StatusActive
Company Number02135765
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameCarol Anne Millard
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr James Vyse Millard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address3 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameCarol Anne Millard
NationalityIrish
StatusCurrent
Appointed30 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Larpent Avenue
Putney
London
SW15 6UP
Director NameGabrielle Mary Millard
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1990(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 December 2003)
RoleAntique Dealer
Correspondence Address31 Coalecroft Road
Putney
London
SW15 6SP

Contact

Websiteanthony-james.com
Telephone07 860322757
Telephone regionMobile

Location

Registered Address7b Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

99 at £1James Vyse Millard
99.00%
Ordinary
1 at £1Carol Anne Millard
1.00%
Ordinary

Financials

Year2014
Net Worth£171,639
Cash£3,429
Current Liabilities£515,727

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

5 December 2002Delivered on: 21 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 1987Delivered on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
30 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 30 September 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 March 2021Change of details for Mr James Vyse Millard as a person with significant control on 10 April 2019 (2 pages)
13 December 2020Micro company accounts made up to 30 September 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 30 September 2019 (8 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 February 2019Satisfaction of charge 1 in full (1 page)
24 December 2018Satisfaction of charge 2 in full (1 page)
19 November 2018Micro company accounts made up to 30 September 2018 (8 pages)
4 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 November 2018Register inspection address has been changed from C/O James Millard 3 Larpent Avenue London SW15 6UP England to 7B Copse Hill London SW20 0NB (1 page)
1 November 2018Registered office address changed from C/O James Millard 3 Larpent Avenue London SW15 6UP to 7B Copse Hill London SW20 0NB on 1 November 2018 (1 page)
21 November 2017Micro company accounts made up to 30 September 2017 (8 pages)
21 November 2017Micro company accounts made up to 30 September 2017 (8 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 February 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (11 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (11 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
18 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
26 November 2009Director's details changed for Carol Anne Millard on 26 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Director's details changed for Carol Anne Millard on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 88 Fulham Road London SW3 6HR on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 88 Fulham Road London SW3 6HR on 26 November 2009 (1 page)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for James Vyse Millard on 26 November 2009 (2 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Director's details changed for James Vyse Millard on 26 November 2009 (2 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
7 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
18 November 2004Return made up to 30/10/04; full list of members (7 pages)
10 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
12 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
4 May 2001Full accounts made up to 30 September 2000 (12 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
7 November 2000Return made up to 30/10/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 November 1999Return made up to 30/10/99; full list of members (7 pages)
15 November 1999Return made up to 30/10/99; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
12 November 1998Return made up to 30/10/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
14 November 1997Return made up to 30/10/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 October 1987Company name changed castlead LIMITED\certificate issued on 19/10/87 (2 pages)
20 October 1987Company name changed castlead LIMITED\certificate issued on 19/10/87 (2 pages)
29 May 1987Incorporation (13 pages)
29 May 1987Incorporation (13 pages)