General information

Name:

Cassey Miller James Limited

Office Address:

2nd Floor Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond

Number: 02801466

Incorporation date: 1993-03-19

Dissolution date: 2023-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Cassey Miller James was registered on 1993-03-19 as a private limited company. This firm headquarters was based in Richmond on 2nd Floor Nucleus House, 2 Lower Mortlake Road. This place post code is TW9 2JA. The registration number for Cassey Miller James Ltd was 02801466. Cassey Miller James Ltd had been active for thirty years until dissolution date on 2023-08-01. twenty nine years from now the company changed its name from Speat Cassey to Cassey Miller James Ltd.

Our information describing this firm's executives implies that the last two directors were: Benjamin B. and Paul M. who were appointed to their positions on 2019-10-23 and 2019-10-22.

The companies that controlled this firm were as follows: M.S. Macbeth Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Richmond at 2 Lower Mortlake Road, TW9 2JA and was registered as a PSC under the registration number 03408293.

  • Previous company's names
  • Cassey Miller James Ltd 1995-09-19
  • Speat Cassey Limited 1993-03-19

Financial data based on annual reports

Company staff

Paul M.

Role: Secretary

Appointed: 23 October 2019

Latest update: 9 May 2023

Benjamin B.

Role: Director

Appointed: 23 October 2019

Latest update: 9 May 2023

Paul M.

Role: Director

Appointed: 22 October 2019

Latest update: 9 May 2023

People with significant control

M.S. Macbeth Limited
Address: 2nd Floor Nucleus House 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03408293
Notified on 23 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher P.
Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 16 April 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 October 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 March 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Friday 31st December 2021 (AA)
filed on: 15th, July 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2015

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

HQ address,
2016

Address:

1a Waltham Court Milley Lane Ruscombe

Post code:

RG10 9AA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
30
Company Age

Closest Companies - by postcode