Nursery Road
Loughton
Essex
IG10 4EF
Director Name | Mr Alan Ross Ranscombe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 197 Highbury Hill Highbury London N5 1TB |
Secretary Name | Mr Alan Ross Ranscombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Highbury Hill Highbury London N5 1TB |
Director Name | Anthony Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2011) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 42 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UF |
Website | mitreconstruction.co.uk |
---|---|
Telephone | 020 85277270 |
Telephone region | London |
Registered Address | Mitre House 1e Hall Lane Chingford London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
5.5k at £1 | Edward Salmon 55.00% Ordinary A |
---|---|
4.5k at £1 | Alan Ross Ranscombe 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £250,583 |
Cash | £1,365 |
Current Liabilities | £1,048,601 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
6 February 2006 | Delivered on: 23 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
2 March 2004 | Delivered on: 6 March 2004 Satisfied on: 25 April 2009 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. See the mortgage charge document for full details. Fully Satisfied |
22 April 1997 | Delivered on: 30 April 1997 Satisfied on: 2 May 2009 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of mitre costruction limited a/c no 77915690348860. Fully Satisfied |
17 February 1993 | Delivered on: 23 February 1993 Satisfied on: 2 May 2009 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
---|---|
4 September 2023 | Cancellation of shares. Statement of capital on 2 August 2023
|
4 September 2023 | Purchase of own shares.
|
14 August 2023 | Memorandum and Articles of Association (10 pages) |
7 August 2023 | Cessation of Alan Ross Ranscombe as a person with significant control on 2 August 2023 (1 page) |
7 August 2023 | Termination of appointment of Alan Ross Ranscombe as a director on 2 August 2023 (1 page) |
7 August 2023 | Change of details for Mr Edward Salmon as a person with significant control on 2 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Alan Ross Ranscombe as a secretary on 2 August 2023 (1 page) |
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 May 2023 | Purchase of own shares.
|
10 May 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
22 April 2023 | Memorandum and Articles of Association (10 pages) |
13 April 2023 | Appointment of Mrs Tina Salmon as a director on 31 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 August 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 December 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (2 pages) |
19 December 2017 | Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page) |
19 December 2017 | Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page) |
19 December 2017 | Director's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (2 pages) |
19 December 2017 | Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 17 February 2014 (1 page) |
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 October 2011 | Purchase of own shares. (3 pages) |
12 October 2011 | Purchase of own shares. (3 pages) |
10 October 2011 | Termination of appointment of Anthony Salmon as a director (1 page) |
10 October 2011 | Termination of appointment of Anthony Salmon as a director (1 page) |
6 October 2011 | Resolutions
|
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Cancellation of shares. Statement of capital on 6 October 2011
|
6 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Edward Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Salmon on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Alan Ross Ranscombe on 1 October 2009 (2 pages) |
9 June 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
16 May 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
16 May 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 98 fulbourne road walthamstow london E17 4ET (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 98 fulbourne road walthamstow london E17 4ET (1 page) |
3 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 November 2005 | Partial exemption accounts made up to 30 April 2005 (8 pages) |
3 November 2005 | Partial exemption accounts made up to 30 April 2005 (8 pages) |
10 February 2005 | Partial exemption accounts made up to 30 April 2004 (8 pages) |
10 February 2005 | Partial exemption accounts made up to 30 April 2004 (8 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members
|
10 January 2005 | Return made up to 30/12/04; full list of members
|
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
16 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members
|
14 January 2004 | Return made up to 30/12/03; full list of members
|
6 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
7 March 2002 | Return made up to 30/12/01; full list of members (7 pages) |
7 March 2002 | Return made up to 30/12/01; full list of members (7 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
21 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
5 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
5 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
15 April 1997 | Full accounts made up to 30 April 1996 (9 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: unit 18 walthamstow business centre clifford road london E17 4SX (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: unit 18 walthamstow business centre clifford road london E17 4SX (1 page) |
25 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
25 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members
|
18 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
6 February 1992 | Ad 02/01/92--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
6 February 1992 | Ad 02/01/92--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
11 July 1988 | Company name changed\certificate issued on 11/07/88 (2 pages) |
11 July 1988 | Company name changed\certificate issued on 11/07/88 (2 pages) |
5 July 1985 | Incorporation (16 pages) |
5 July 1985 | Incorporation (16 pages) |