London
EC4N 6AF
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 October 2001) |
Role | Solicitor |
Correspondence Address | 70, Av. Mircea Zorileanu Street Sector 1 Bucharest Romania |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2002) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(27 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 July 2023) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cms (Nominees) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mitre Secretaries LTD 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
13 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
18 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 February 2016 | Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page) |
15 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
15 February 2016 | Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page) |
15 February 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page) |
13 February 2013 | Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages) |
15 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mitre Directors Limited on 13 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mitre Directors Limited on 13 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr William George Henry Yuill on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr William George Henry Yuill on 26 February 2010 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
22 October 2008 | Director appointed william george henry yuill (2 pages) |
22 October 2008 | Director appointed william george henry yuill (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (6 pages) |
6 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
16 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
3 May 2000 | Resolutions
|
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 February 1998 | Return made up to 13/02/98; no change of members (5 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members (5 pages) |
15 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
15 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 March 1997 | Return made up to 13/02/97; no change of members
|
10 March 1997 | Return made up to 13/02/97; no change of members
|
5 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
5 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 February 1996 | Return made up to 13/02/96; full list of members (7 pages) |
25 February 1996 | Return made up to 13/02/96; full list of members (7 pages) |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |