About

Registered Number: 03929051
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW,

 

Founded in 2000, David Miller Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Clark, Fiona, Dale Jones, Anna, De Silva, Pinnaduwage Thaminda Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Fiona 01 March 2007 - 1
DALE JONES, Anna 01 December 2017 - 1
DE SILVA, Pinnaduwage Thaminda Andrew 01 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
PSC04 - N/A 30 April 2020
PSC04 - N/A 30 April 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AD01 - Change of registered office address 08 February 2019
CH03 - Change of particulars for secretary 08 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 03 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 25 February 2011
AD01 - Change of registered office address 07 February 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 19 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 01 September 2003
363a - Annual Return 28 February 2003
AA - Annual Accounts 24 September 2002
363a - Annual Return 12 February 2002
AA - Annual Accounts 31 July 2001
363a - Annual Return 20 February 2001
225 - Change of Accounting Reference Date 27 December 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 08 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.