Putney
London
SW15 6UP
Director Name | Mr James Vyse Millard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 3 Larpent Avenue Putney London SW15 6UP |
Secretary Name | Carol Anne Millard |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Larpent Avenue Putney London SW15 6UP |
Director Name | Gabrielle Mary Millard |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1990(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 December 2003) |
Role | Antique Dealer |
Correspondence Address | 31 Coalecroft Road Putney London SW15 6SP |
Website | anthony-james.com |
---|---|
Telephone | 07 860322757 |
Telephone region | Mobile |
Registered Address | 7b Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
99 at £1 | James Vyse Millard 99.00% Ordinary |
---|---|
1 at £1 | Carol Anne Millard 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,639 |
Cash | £3,429 |
Current Liabilities | £515,727 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
5 December 2002 | Delivered 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 1987 | Delivered 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 |
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 30 September 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 March 2021 | Change of details for Mr James Vyse Millard as a person with significant control on 10 April 2019 (2 pages) |
13 December 2020 | Micro company accounts made up to 30 September 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 30 September 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 February 2019 | Satisfaction of charge 1 in full (1 page) |
24 December 2018 | Satisfaction of charge 2 in full (1 page) |
19 November 2018 | Micro company accounts made up to 30 September 2018 (8 pages) |
4 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 November 2018 | Register 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 2018 | Registered 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 2017 | Micro company accounts made up to 30 September 2017 (8 pages) |
21 November 2017 | Micro company accounts made up to 30 September 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
18 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
12 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
11 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
26 November 2009 | Director's details changed for Carol Anne Millard on 26 November 2009 (2 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Director's details changed for Carol Anne Millard on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 88 Fulham Road London SW3 6HR on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from 88 Fulham Road London SW3 6HR on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for James Vyse Millard on 26 November 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Director's details changed for James Vyse Millard on 26 November 2009 (2 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
7 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
10 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
10 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
12 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
20 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1987 | Company name changed castlead LIMITED\certificate issued on 19/10/87 (2 pages) |
20 October 1987 | Company name changed castlead LIMITED\certificate issued on 19/10/87 (2 pages) |
29 May 1987 | Incorporation (13 pages) |
29 May 1987 | Incorporation (13 pages) |