Wimbledon
London
SW19 3ND
Director Name | Richard Blausten |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 06 March 2018) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Road Wimbledon London SW19 3ND |
Secretary Name | Mrs Janet Elizabeth Blausten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Road Wimbledon London SW19 3ND |
Website | mitrehousepublishing.co.uk |
---|
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
106 at £1 | Richard Blausten 95.50% Ordinary |
---|---|
5 at £1 | Mrs Janet Elizabeth Blausten 4.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,359 |
Cash | £5,629 |
Current Liabilities | £184,580 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 November 1986 | Delivered 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 1986 | Delivered 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 |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 October 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 September 2010 | Director's details changed for Richard Blausten on 16 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Janet Elizabeth Blausten on 16 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
3 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2006 | Return made up to 16/08/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 October 1997 | Return made up to 16/08/97; full list of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 September 1996 | Return made up to 16/08/96; full list of members (5 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 August 1995 | Return made up to 16/08/95; no change of members (8 pages) |