About

Registered Number: 03570244
Date of Incorporation: 26/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Wilberforce House, Station Road, London, NW4 4QE

 

Millesima Ltd was registered on 26 May 1998 and are based in London. We don't currently know the number of employees at the company. The companies directors are listed as Bernard, Fabrice, Bernard, Jean, Bernard, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Fabrice 09 September 2013 - 1
BERNARD, Jean 01 January 2016 27 May 2020 1
BERNARD, Patrick 26 May 1998 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 28 May 2019
RP04AP01 - N/A 26 September 2018
CS01 - N/A 05 July 2018
AA01 - Change of accounting reference date 06 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 18 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
MEM/ARTS - N/A 06 June 2002
123 - Notice of increase in nominal capital 06 June 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 23 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 07 December 1999
225 - Change of Accounting Reference Date 21 June 1999
363s - Annual Return 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 May 1999
395 - Particulars of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
225 - Change of Accounting Reference Date 15 September 1998
395 - Particulars of a mortgage or charge 26 August 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 September 1998 Fully Satisfied

N/A

Deed of charge over credit balances 11 September 1998 Fully Satisfied

N/A

Deed of charge over credit balances 18 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.