Company NameMitre House Publishing Limited
Company StatusDissolved
Company Number01848382
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameSprintmoor Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Janet Elizabeth Blausten
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 06 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameRichard Blausten
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 06 March 2018)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Road
Wimbledon
London
SW19 3ND
Secretary NameMrs Janet Elizabeth Blausten
NationalityBritish
StatusClosed
Appointed16 August 1991(6 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Road
Wimbledon
London
SW19 3ND

Contact

Websitemitrehousepublishing.co.uk

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

106 at £1Richard Blausten
95.50%
Ordinary
5 at £1Mrs Janet Elizabeth Blausten
4.50%
Ordinary

Financials

Year2014
Net Worth-£175,359
Cash£5,629
Current Liabilities£184,580

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

21 November 1986Delivered on: 29 November 1986
Satisfied on: 27 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery stocks shares other securities all intellectual property rights.
Fully Satisfied
16 April 1986Delivered on: 17 April 1986
Persons entitled: Stone & Cox (Publications) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £30,000 under the terms of a loan agreement dated 30.1.85.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
30 October 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 111
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 111
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 111
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Director's details changed for Richard Blausten on 16 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Janet Elizabeth Blausten on 16 August 2010 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Return made up to 16/08/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (10 pages)
3 October 2007Return made up to 16/08/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 September 2005Return made up to 16/08/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Return made up to 16/08/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Return made up to 16/08/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 September 2002Return made up to 16/08/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 September 2001Return made up to 16/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 September 2000Return made up to 16/08/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 September 1998Return made up to 16/08/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 October 1997Return made up to 16/08/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 September 1996Return made up to 16/08/96; full list of members (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 August 1995Return made up to 16/08/95; no change of members (8 pages)