C.A. MCMILLAN FINE ARTS LIMITED

Register to unlock more data on OkredoRegister

C.A. MCMILLAN FINE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03328914

Incorporation date

06/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

7-8 Ritz Parade, Western Avenue, London W5 3RACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon11/04/2025
Unaudited abridged accounts made up to 2024-03-29
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Appointment of Mr Christopher George Edward Nightingale as a secretary on 2024-10-17
dot icon17/10/2024
Termination of appointment of Ronald Beggan as a secretary on 2024-10-17
dot icon08/04/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/04/2024
Unaudited abridged accounts made up to 2023-03-29
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-03-29
dot icon14/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon19/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-03-30
dot icon21/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon17/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from 86-88 South Ealing Road Ealing London Ws 4Qb to 7-8 Ritz Parade Western Avenue London W5 3RA on 2014-10-14
dot icon08/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 06/03/09; full list of members
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon06/05/2009
Registered office changed on 06/05/2009 from 42-46 high street esher surrey KT10 9QY
dot icon06/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon20/06/2007
Return made up to 06/03/07; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 18 silver street enfield middlesex london EN1 3EG
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon13/10/2005
Return made up to 06/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 06/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 06/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Registered office changed on 13/01/03 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon06/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 06/03/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 06/03/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon21/04/1999
Return made up to 06/03/99; no change of members
dot icon21/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/07/1998
Resolutions
dot icon02/06/1998
Compulsory strike-off action has been discontinued
dot icon29/05/1998
Return made up to 06/03/98; full list of members
dot icon29/05/1998
New secretary appointed
dot icon29/05/1998
New director appointed
dot icon28/04/1998
First Gazette notice for compulsory strike-off
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon06/03/1997
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
159.17K
-
0.00
71.04K
-
2022
2
204.28K
-
0.00
474.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
06/03/1997 - 10/03/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
06/03/1997 - 10/03/1997
2651
Mcmillan, Cameron Alan Mark
Director
10/03/1997 - Present
8
Nightingale, Christopher George Edward
Secretary
17/10/2024 - Present
-
Beggan, Ronald
Secretary
10/03/1997 - 17/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A. MCMILLAN FINE ARTS LIMITED

C.A. MCMILLAN FINE ARTS LIMITED is an(a) Active company incorporated on 06/03/1997 with the registered office located at 7-8 Ritz Parade, Western Avenue, London W5 3RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. MCMILLAN FINE ARTS LIMITED?

toggle

C.A. MCMILLAN FINE ARTS LIMITED is currently Active. It was registered on 06/03/1997 .

Where is C.A. MCMILLAN FINE ARTS LIMITED located?

toggle

C.A. MCMILLAN FINE ARTS LIMITED is registered at 7-8 Ritz Parade, Western Avenue, London W5 3RA.

What does C.A. MCMILLAN FINE ARTS LIMITED do?

toggle

C.A. MCMILLAN FINE ARTS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for C.A. MCMILLAN FINE ARTS LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.