You are here: bizstats.co.uk > a-z index > C list

C.a. Mcmillan Fine Arts Limited LONDON


C.a. Mcmillan Fine Arts started in year 1997 as Private Limited Company with registration number 03328914. The C.a. Mcmillan Fine Arts company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 7-8 Ritz Parade. Postal code: W5 3RA.

There is a single director in the company at the moment - Cameron M., appointed on 10 March 1997. In addition, a secretary was appointed - Christopher N., appointed on 17 October 2024. As of 17 April 2025, there was 1 ex secretary - Ronald B.. There were no ex directors.

C.a. Mcmillan Fine Arts Limited Address / Contact

Office Address 7-8 Ritz Parade
Office Address2 Western Avenue
Town London
Post code W5 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328914
Date of Incorporation Thu, 6th Mar 1997
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th March
Company age 28 years old
Account next due date Fri, 29th Dec 2023 (475 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Christopher N.

Position: Secretary

Appointed: 17 October 2024

Cameron M.

Position: Director

Appointed: 10 March 1997

Ronald B.

Position: Secretary

Appointed: 10 March 1997

Resigned: 17 October 2024

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 10 March 1997

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 10 March 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Cameron M. The abovementioned PSC and has 75,01-100% shares.

Cameron M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-292023-03-292024-03-29
Net Worth13 047-18 552       
Balance Sheet
Cash Bank On Hand    1 53871 0354742 0861 028
Current Assets61 865140 505346 246273 195258 171371 067406 188475 704645 257
Debtors    27 44414 44485 714218 063317 742
Net Assets Liabilities  99 043163 569222 418-159 165-204 280-49 86519 016
Property Plant Equipment    3 0132 5612 1771 8501 572
Total Inventories    231 868285 588320 000255 555326 487
Net Assets Liabilities Including Pension Asset Liability13 047-18 552       
Reserves/Capital
Shareholder Funds13 047-18 552       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 0934 5454 9295 2565 534
Average Number Employees During Period   224222
Creditors  445 969440 328483 281435 293350 145234 919335 313
Fixed Assets1901426613 5453 0132 5612 1771 8501 572
Increase From Depreciation Charge For Year Property Plant Equipment     452384327278
Net Current Assets Liabilities16 037-15 51497 044164 454222 431-64 22656 043240 785309 944
Property Plant Equipment Gross Cost    7 1067 1067 1067 1067 106
Total Assets Less Current Liabilities16 227-15 37296 383160 909219 418-61 66558 220242 635311 516
Amount Specific Advance Or Credit Directors       137 117233 522
Amount Specific Advance Or Credit Made In Period Directors        96 405
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 6602 6603 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6792 6792 6792 679    
Accruals Deferred Income3 1803 180       
Creditors Due Within One Year45 828158 698       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened from 2022-03-30 to 2022-03-29
filed on: 19th, December 2022
Free Download (1 page)

Company search

Advertisements