London
EC3M 4ST
Director Name | Mr Charles Edward Fenton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Peter Anthony Jackson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Kieran Patrick Halpenny |
---|---|
Status | Current |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Edward James Hunt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Robert Nicky Cowans |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Armstrong |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Jessica Ruth Maitra |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Charles Robert Patterson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ms Adele Susan Warchester |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Website | thomasmillerclaims.com |
---|---|
Email address | [email protected] |
Telephone | 01661 822904 |
Telephone region | Prudhoe |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Thomas Miller Claims Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
23 November 2023 | Company name changed thomas miller law LTD\certificate issued on 23/11/23
|
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (3 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
6 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mrs Jessica Ruth Maitra as a director on 30 April 2023 (2 pages) |
3 May 2023 | Appointment of Mr Stephen Armstrong as a director on 30 April 2023 (2 pages) |
3 May 2023 | Appointment of Mr Charles Robert Patterson as a director on 30 April 2023 (2 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mr Robert Nicky Cowans as a director on 25 January 2022 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 31 December 2020 (16 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Adele Susan Warchester as a director on 30 June 2019 (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 October 2018 | Registered office address changed from 2 Dobson Prestwick Park Newcastle upon Tyne NE20 9SJ England to 90 Fenchurch Street London EC3M 4st on 2 October 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 90 Fenchurch Street London EC3M 4st to 2 Dobson Prestwick Park Newcastle upon Tyne NE20 9SJ on 5 April 2018 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Ms Adele Susan Warchester on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ms Adele Susan Warchester on 11 October 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 May 2015 | Appointment of Mr Stephen Edward James Hunt as a director on 27 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Stephen Edward James Hunt as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Adele Warchester as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Adele Warchester as a director on 27 April 2015 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 April 2014 | Company name changed tmcm law LTD\certificate issued on 29/04/14
|
29 April 2014 | Company name changed tmcm law LTD\certificate issued on 29/04/14
|
10 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 June 2013 | Incorporation
|
28 June 2013 | Incorporation
|