Company NameCMS Cameron McKenna Holdings Limited
DirectorStephen Samuel Alexander Millar
Company StatusActive
Company Number06192463
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2007(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameRichard Herbert Tyler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameAndrew Jonathan Sheach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Duncan James Weston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitecms-cmck.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Cms (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£393,000
Current Liabilities£118,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (19 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 April 2021 (19 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 30 April 2020 (19 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (19 pages)
15 October 2019Termination of appointment of Duncan James Weston as a director on 14 October 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 April 2018 (20 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (19 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
5 August 2016Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page)
5 August 2016Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages)
4 August 2016Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page)
4 August 2016Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages)
1 April 2016Director's details changed for Mr Duncan James Weston on 1 July 2015 (2 pages)
1 April 2016Director's details changed for Mr Duncan James Weston on 1 July 2015 (2 pages)
1 April 2016Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
9 February 2016Full accounts made up to 30 April 2015 (18 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (4 pages)
21 January 2014Full accounts made up to 30 April 2013 (14 pages)
21 January 2014Full accounts made up to 30 April 2013 (14 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (14 pages)
2 February 2012Full accounts made up to 30 April 2011 (14 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Mitre Secretaries Limited on 29 March 2011 (2 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Secretary's details changed for Mitre Secretaries Limited on 29 March 2011 (2 pages)
20 December 2010Full accounts made up to 30 April 2010 (14 pages)
20 December 2010Full accounts made up to 30 April 2010 (14 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mitre Secretaries Limited on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mitre Secretaries Limited on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Duncan James Weston on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Duncan James Weston on 29 March 2010 (2 pages)
10 November 2009Full accounts made up to 30 April 2009 (12 pages)
10 November 2009Full accounts made up to 30 April 2009 (12 pages)
15 April 2009Return made up to 29/03/09; full list of members (5 pages)
15 April 2009Return made up to 29/03/09; full list of members (5 pages)
31 January 2009Full accounts made up to 30 April 2008 (13 pages)
31 January 2009Full accounts made up to 30 April 2008 (13 pages)
30 June 2008Director appointed duncan james weston (2 pages)
30 June 2008Director appointed duncan james weston (2 pages)
19 June 2008Appointment terminated director richard tyler (1 page)
19 June 2008Appointment terminated director richard tyler (1 page)
14 May 2008Return made up to 29/03/08; full list of members (8 pages)
14 May 2008Return made up to 29/03/08; full list of members (8 pages)
18 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
18 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
29 March 2007Incorporation (31 pages)
29 March 2007Incorporation (31 pages)