MILSOM STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
MILSOM STREET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MILSOM STREET LIMITED was incorporated 86 years ago on 07/01/1938 and has the registered number: 00335556. The accounts status is FULL and accounts are next due on 31/12/2023.
MILSOM STREET LIMITED was incorporated 86 years ago on 07/01/1938 and has the registered number: 00335556. The accounts status is FULL and accounts are next due on 31/12/2023.
MILSOM STREET LIMITED - LONDON
This company is listed in the following categories:
47791 - Retail sale of antiques including antique books in stores
47791 - Retail sale of antiques including antique books in stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
399 STRAND
LONDON
WC2R 0LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MALLETT & SON (ANTIQUES) LIMITED (until 28/12/2017)
MALLETT & SON (ANTIQUES) LIMITED (until 28/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM PICKFORD | Nov 1976 | British | Director | 2023-01-01 | CURRENT |
MR KEVIN FITZPATRICK | Secretary | 2021-11-15 | CURRENT | ||
MR KEVIN FITZPATRICK | May 1962 | Irish | Director | 2021-11-15 | CURRENT |
MR RICHARD KENNETH PURKIS | May 1955 | British | Director | 2015-09-23 UNTIL 2020-11-02 | RESIGNED |
JOHN SARNE YORKE | Oct 1938 | British | Director | RESIGNED | |
THE HONOURABLE PETER HERBERT DIXON | May 1948 | British | Secretary | RESIGNED | |
MR GILES HENRY HUTCHINSON SMITH | Aug 1962 | British | Director | 1994-05-03 UNTIL 2016-05-05 | RESIGNED |
MR MICHAEL ALEXANDER SMYTH-OSBOURNE | Jan 1967 | British | Secretary | 2006-11-06 UNTIL 2015-04-30 | RESIGNED |
MR RICHARD KENNETH PURKIS | Secretary | 2015-09-23 UNTIL 2020-11-02 | RESIGNED | ||
MS FELICITY ROSEMARY JARRETT | May 1946 | British | Director | 2009-09-23 UNTIL 2015-08-07 | RESIGNED |
MR THOMAS EDWARD WOODHAM-SMITH | Feb 1962 | British | Director | 2009-02-19 UNTIL 2010-12-31 | RESIGNED |
CHRISTOPHER EDWARD RUSSELL WOOD | Oct 1941 | British | Director | RESIGNED | |
MR LANTO MILLINGTON SYNGE | Nov 1945 | British | Director | RESIGNED | |
MR MICHAEL ALEXANDER SMYTH-OSBOURNE | Jan 1967 | British | Director | 2006-11-06 UNTIL 2015-04-30 | RESIGNED |
JOHN PROTHERO SMITH | Aug 1940 | British | Director | 2004-01-05 UNTIL 2005-07-28 | RESIGNED |
MR GRAHAM SHIRCORE | Oct 1981 | British | Director | 2023-01-01 UNTIL 2023-06-07 | RESIGNED |
THE HONOURABLE PETER HERBERT DIXON | May 1948 | British | Director | RESIGNED | |
MR DAVID GEORGE FRANCOIS NICKERSON | Mar 1933 | British | Director | RESIGNED | |
MR PETER MCCLEAN MAITLAND | Jan 1937 | British | Director | RESIGNED | |
JAMES WILLIAM HARVEY | Oct 1970 | British | Director | 2001-01-02 UNTIL 2003-12-31 | RESIGNED |
MR ANTHONY MICHAEL GEE | Secretary | 2020-11-02 UNTIL 2021-11-15 | RESIGNED | ||
MR STEPHAN CARL EDUARD LUDWIG | Aug 1965 | German | Director | 2014-11-27 UNTIL 2015-09-17 | RESIGNED |
MISS PAULA CAROLINE HUNT | May 1950 | British | Director | RESIGNED | |
RICHARD HUGH CAVE | May 1967 | British | Director | 2006-12-15 UNTIL 2016-02-25 | RESIGNED |
MR JAMES WILLIAM HARVEY | Oct 1970 | British | Director | 2006-09-20 UNTIL 2009-02-19 | RESIGNED |
MR ANTHONY MICHAEL GEE | Apr 1969 | British | Director | 2015-09-23 UNTIL 2021-11-15 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Director | 2014-11-27 UNTIL 2016-02-25 | RESIGNED |
MR JUSTIN CHRISTOPHER EVERSHED-MARTIN | Aug 1978 | British | Director | 2014-01-01 UNTIL 2016-03-31 | RESIGNED |
MR GRAHAM ELLIOTT SHIRCORE | Oct 1981 | British | Director | 2020-11-02 UNTIL 2023-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dover Street Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Milsom_Street_Limited - Accounts | 2022-12-30 | 31-03-2022 |