About

Registered Number: 01898192
Date of Incorporation: 21/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 90 Fenchurch Street, London, EC3M 4ST

 

Thomas Miller & Co. Ltd was founded on 21 March 1985, it's status is listed as "Active". The business has 11 directors listed as Halpenny, Kieran Patrick, Cowie, Fiona, Slingsby, Stephen Astley, Anderson, Jay Ellen, Brown, Christopher John, Jarrett, Ian Richard, Mactavish, Alistair Kenneth, Morris, John Richard, Parfitt, Craig Geraint, Scambler, Richard David, Smith, David William. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Fiona 01 January 2018 - 1
SLINGSBY, Stephen Astley 12 December 2018 - 1
ANDERSON, Jay Ellen 01 July 2008 31 December 2017 1
BROWN, Christopher John 01 March 2006 01 April 2007 1
JARRETT, Ian Richard 01 July 2010 31 December 2011 1
MACTAVISH, Alistair Kenneth 15 December 2014 12 December 2018 1
MORRIS, John Richard 01 April 2007 31 December 2011 1
PARFITT, Craig Geraint 01 October 2015 24 October 2018 1
SCAMBLER, Richard David 16 May 1997 25 September 1999 1
SMITH, David William 05 July 2018 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HALPENNY, Kieran Patrick 31 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 29 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 15 October 2018
AP01 - Appointment of director 15 August 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 30 January 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 24 November 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 11 October 2016
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 17 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 06 August 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
RP04 - N/A 25 March 2013
RP04 - N/A 25 March 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 26 January 2011
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 02 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AP03 - Appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 04 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 01 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 19 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
363a - Annual Return 02 February 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
123 - Notice of increase in nominal capital 29 December 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 26 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
RESOLUTIONS - N/A 20 December 1995
CERT1 - Re-registration of a company from unlimited to limited 20 December 1995
MAR - Memorandum and Articles - used in re-registration 20 December 1995
51 - Application by an unlimited company to be re-registered as limited 20 December 1995
288 - N/A 18 July 1995
288 - N/A 05 June 1995
288 - N/A 24 January 1995
363s - Annual Return 13 January 1995
288 - N/A 03 March 1994
363s - Annual Return 11 February 1994
363s - Annual Return 08 January 1993
363b - Annual Return 15 January 1992
363(287) - N/A 15 January 1992
288 - N/A 26 November 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 19 April 1991
RESOLUTIONS - N/A 07 February 1991
363 - Annual Return 29 January 1991
288 - N/A 14 January 1991
288 - N/A 08 March 1990
363 - Annual Return 19 December 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
363 - Annual Return 20 December 1988
363 - Annual Return 09 February 1988
288 - N/A 05 February 1988
REREG(U) - N/A 26 February 1987
REREG(U) - N/A 23 February 1987
288 - N/A 15 January 1987
363 - Annual Return 06 December 1986
MISC - Miscellaneous document 21 March 1985
NEWINC - New incorporation documents 21 March 1985

Mortgages & Charges

Description Date Status Charge by
Floating charge over receivables due under the memorandum of services agreements 16 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.