Company NameMillward Investments Limited
DirectorsKatherine Anne Hickson and Appleton Directors Limited
Company StatusActive
Company Number03298656
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Katherine Anne Hickson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(21 years, 3 months after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameAppleton Directors Limited (Corporation)
StatusCurrent
Appointed02 January 1997(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameAppleton Secretaries Limited (Corporation)
StatusCurrent
Appointed02 January 1997(same day as company formation)
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameNigel Charles Evans-Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address9a Gliddon Road
Kensington
London
W14 9SH
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2013)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressStudio G3, Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
Director NameMr Stephen Michael De Carteret
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleConsultant
Correspondence AddressVictoria House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameBernard John Southern
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressTy Newydd
Clos A Genisse
Sark
GY9 0SE
Director NameNigel Charles Evans Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 2007)
RoleCompany Director
Correspondence Address12 Langham Place
Burlington Lane
London
W4 2QL
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR

Location

Registered Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Appleton Directors LTD
50.00%
Ordinary
1 at £1Appleton Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 January 2023 (2 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 January 2022 (2 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
14 October 2021Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page)
14 October 2021Director's details changed for Appleton Directors Limited on 24 September 2021 (1 page)
14 October 2021Secretary's details changed for Appleton Secretaries Limited on 24 September 2021 (1 page)
14 October 2021Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021 (2 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (2 pages)
24 September 2021Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021 (1 page)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (2 pages)
14 July 2020Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020 (2 pages)
20 February 2020Director's details changed for Ms. Katherine Anne Hickson on 20 May 2019 (2 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
23 August 2018Secretary's details changed for Appleton Secretaries Limited on 23 August 2018 (1 page)
23 August 2018Director's details changed for Appleton Directors Limited on 23 August 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
7 June 2018Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 7 June 2018 (1 page)
4 May 2018Appointment of Ms Katherine Anne Hickson as a director on 23 April 2018 (2 pages)
4 May 2018Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 January 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 January 2015 (1 page)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page)
2 January 2014Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page)
2 January 2014Director's details changed for Appleton Directors Limited on 2 January 2014 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR on 2 January 2014 (1 page)
2 January 2014Secretary's details changed for Appleton Secretaries Limited on 2 January 2014 (1 page)
1 August 2013Termination of appointment of Alastair Cunningham as a director (1 page)
1 August 2013Termination of appointment of Alastair Cunningham as a director (1 page)
4 July 2013Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
4 July 2013Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London London W4 3HR on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Studio G3, Grove Park Studios 188 - 192 Sutton Court Road London London W4 3HR on 23 August 2010 (1 page)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
10 August 2010Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages)
10 August 2010Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
10 August 2010Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages)
10 August 2010Secretary's details changed for Appleton Secretaries Limited on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Appleton Directors Limited on 2 August 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Appleton Directors Limited on 27 January 2010 (1 page)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Alastair Matthew Cunningham on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Appleton Secretaries Limited on 27 January 2010 (1 page)
27 January 2010Secretary's details changed for Appleton Secretaries Limited on 27 January 2010 (1 page)
27 January 2010Director's details changed for Alastair Matthew Cunningham on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Appleton Directors Limited on 27 January 2010 (1 page)
12 February 2009Return made up to 02/01/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 02/01/09; full list of members (4 pages)
29 February 2008Return made up to 02/01/08; full list of members (4 pages)
29 February 2008Return made up to 02/01/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
5 February 2007Return made up to 02/01/07; full list of members (3 pages)
5 February 2007Return made up to 02/01/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2006Return made up to 02/01/06; full list of members (3 pages)
28 February 2006Return made up to 02/01/06; full list of members (3 pages)
10 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 February 2005Return made up to 02/01/05; full list of members (7 pages)
4 February 2005Return made up to 02/01/05; full list of members (7 pages)
23 September 2004Amended accounts made up to 31 January 2004 (1 page)
23 September 2004Amended accounts made up to 31 January 2004 (1 page)
11 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 02/01/04; full list of members (7 pages)
11 February 2004Return made up to 02/01/04; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 February 2003Return made up to 02/01/03; full list of members (7 pages)
8 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 January 2002Return made up to 02/01/02; full list of members (7 pages)
8 January 2002Return made up to 02/01/02; full list of members (7 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001Return made up to 02/01/01; full list of members (7 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 February 2001Return made up to 02/01/01; full list of members (7 pages)
13 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
21 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Return made up to 02/01/00; full list of members (7 pages)
21 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
21 February 2000Return made up to 02/01/00; full list of members (7 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Return made up to 02/01/99; full list of members (6 pages)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
13 April 1999Return made up to 02/01/99; full list of members (6 pages)
13 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 February 1998Return made up to 02/01/98; full list of members (6 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Return made up to 02/01/98; full list of members (6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
2 January 1997Incorporation (16 pages)
2 January 1997Incorporation (16 pages)