Company NameMitrerealm Limited
DirectorsHeather Margaret Tattersall and Mark Kenneth Tattersall
Company StatusActive
Company Number01889440
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Heather Margaret Tattersall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address36 Pollyhaugh
Eynsford
Dartford
DA4 0HF
Director NameMr Mark Kenneth Tattersall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleTechnician
Country of ResidenceEngland
Correspondence Address1 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Secretary NameMark Kenneth Tattersall
NationalityBritish
StatusCurrent
Appointed28 February 2006(21 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victoria Drive
Kings Hill
West Malling
Kent
ME19 4DT
Director NameMr Kenneth Tattersall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleBusiness Manager
Correspondence Address45 Woodlands Park
Bexley
Kent
DA5 2EN
Secretary NamePhilip Walter Tattersall
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 January 1995)
RoleCompany Director
Correspondence Address39 Francis Avenue
Bexleyheath
Kent
DA7 5BY
Secretary NameMr Kenneth Tattersall
NationalityBritish
StatusResigned
Appointed13 January 1995(9 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address45 Woodlands Park
Bexley
Kent
DA5 2EN

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mrs Heather Margaret Tattersall
51.00%
Ordinary
49 at £1Mark Kenneth Tattersall
49.00%
Ordinary

Financials

Year2014
Net Worth£791
Cash£19,952
Current Liabilities£55,036

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

23 June 1999Delivered on: 30 June 1999
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

4 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
21 December 2022Change of details for Mr Mark Kenneth Tattersall as a person with significant control on 1 September 2021 (2 pages)
21 December 2022Cessation of Heather Margaret Tattersall as a person with significant control on 1 September 2021 (1 page)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Mrs Heather Margaret Tattersall on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Mrs Heather Margaret Tattersall on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Mrs Heather Margaret Tattersall on 7 December 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Secretary's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for Mark Kenneth Tattersall on 1 December 2010 (2 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Director's details changed for Mrs Heather Margaret Tattersall on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mark Kenneth Tattersall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Heather Margaret Tattersall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Heather Margaret Tattersall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Kenneth Tattersall on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mark Kenneth Tattersall on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006New secretary appointed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 March 2001Full accounts made up to 30 June 2000 (11 pages)
29 March 2001Full accounts made up to 30 June 2000 (11 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (11 pages)
17 April 2000Full accounts made up to 30 June 1999 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Full accounts made up to 30 June 1998 (11 pages)
18 November 1998Full accounts made up to 30 June 1998 (11 pages)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
27 March 1998Full accounts made up to 30 June 1997 (11 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Full accounts made up to 30 June 1996 (11 pages)
8 January 1997Full accounts made up to 30 June 1996 (11 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Full accounts made up to 30 June 1995 (11 pages)
20 October 1995Full accounts made up to 30 June 1995 (11 pages)
13 November 1986Return made up to 22/08/86; full list of members (6 pages)
13 November 1986Return made up to 22/08/86; full list of members (6 pages)
25 February 1985Incorporation (15 pages)
25 February 1985Incorporation (15 pages)