Company NameMistavon Limited
Company StatusActive
Company Number02185025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Arthur James Fish
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameCourt Administration Limited (Corporation)
StatusCurrent
Appointed08 December 1997(10 years, 1 month after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressHelvetia Court South Esplanade
St Peter Port
Guernsey
GY1 4EE
Director NamePrimary Management Ltd (Corporation)
StatusCurrent
Appointed27 April 1998(10 years, 6 months after company formation)
Appointment Duration26 years
Correspondence AddressThe Bahamas Financial Centre Shirley And Charlotte
Nassau
Foreign
Director NamePrism Management Limited (Corporation)
StatusCurrent
Appointed10 July 2006(18 years, 8 months after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressThe Bahamas Financial Centre Shirley And Charlotte
Nassau
Foreign
Director NameNoel Nicholas Duquemin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 April 1998)
RoleAccountant
Correspondence AddressLa Turquite
Vale
Guernsey
Channel Islands
Director NameBrian Roger Ellis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 October 2005)
RoleSecretary
Correspondence AddressLes Cerisiers
Rue De La Moye
Vale
Guernsey
Channel Islands
Director NameMark Winter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 April 1998)
RoleChartered Secretary
Correspondence AddressLa Rocque
Rue De La Rocque
Torteval
Guernsey
Channel Islands
Secretary NameSteven Bernard Woodward
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 December 1997)
RoleCompany Administrator
Correspondence AddressLa Chaumiere
Landes Du Marche, Vale
Guernsey
Channel Islands
GY6 8DE
Director NameEmma Caroline Roberts
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(17 years, 11 months after company formation)
Appointment Duration9 months (resigned 10 July 2006)
RoleLawyer
Correspondence AddressLa Mare Wing
Route De La Tourelle
St Peters
Guernsey
GY7 9RR
Director NameChristopher Karl Whelan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(22 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2019)
RoleSenior Trust Manager
Country of ResidenceGuernsey Channel Islands
Correspondence AddressHelvetia Court South Esplanade
St Peter Port
Guernsey
GY1 4EE
Director NameMr Dominic Cleveland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2021)
RoleTrust Manager
Country of ResidenceGuernsey
Correspondence AddressHelvetia Court South Esplanade
St Peter Prt
GY1 4EE
Director NameCorridet Limited (Corporation)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 August 1991)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 August 1991)
Correspondence Address14d Athol Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed17 April 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 August 1991)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 5 April 2022 (8 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
24 February 2022Accounts for a small company made up to 5 April 2021 (8 pages)
25 August 2021Termination of appointment of Dominic Cleveland as a director on 24 August 2021 (1 page)
25 August 2021Appointment of Mr Michael Arthur James Fish as a director on 24 August 2021 (2 pages)
29 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 April 2021Accounts for a small company made up to 5 April 2020 (8 pages)
18 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Credit Suisse Trust Limited as a person with significant control on 23 March 2020 (1 page)
21 January 2020Accounts for a small company made up to 5 April 2019 (8 pages)
10 January 2020Withdrawal of a person with significant control statement on 10 January 2020 (2 pages)
2 January 2020Withdrawal of a person with significant control statement on 2 January 2020 (2 pages)
7 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 March 2019Notification of a person with significant control statement (2 pages)
27 March 2019Appointment of Mr Dominic Cleveland as a director on 21 March 2019 (2 pages)
27 March 2019Termination of appointment of Christopher Karl Whelan as a director on 21 March 2019 (1 page)
8 February 2019Accounts for a small company made up to 5 April 2018 (8 pages)
18 January 2019Registered office address changed from Gabelle 20 Fenchurch Street London EC3M 3AZ England to 41 Great Portland Street London W1W 7LA on 18 January 2019 (1 page)
17 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 March 2018Notification of Credit Suisse Trust Limited as a person with significant control on 1 January 2017 (1 page)
26 January 2018Accounts for a small company made up to 5 April 2017 (6 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Registered office address changed from C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS England to Gabelle 20 Fenchurch Street London EC3M 3AZ on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
17 July 2017Registered office address changed from C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS England to Gabelle 20 Fenchurch Street London EC3M 3AZ on 17 July 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Full accounts made up to 5 April 2016 (6 pages)
6 March 2017Full accounts made up to 5 April 2016 (6 pages)
14 June 2016Annual return made up to 3 April 2016 no member list (5 pages)
14 June 2016Annual return made up to 3 April 2016 no member list (5 pages)
13 June 2016Registered office address changed from 51 Lafone Street London SE1 2LH to C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 51 Lafone Street London SE1 2LH to C/O Gabelle Llp Finwell House First Floor 26 Finsbury Square London EC2A 1DS on 13 June 2016 (1 page)
10 February 2016Full accounts made up to 31 March 2015 (7 pages)
10 February 2016Full accounts made up to 31 March 2015 (7 pages)
26 January 2016Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages)
26 January 2016Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 3 April 2015 no member list (5 pages)
12 January 2015Full accounts made up to 31 March 2014 (7 pages)
12 January 2015Full accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
8 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
8 April 2014Annual return made up to 3 April 2014 no member list (5 pages)
7 February 2014Full accounts made up to 31 March 2013 (7 pages)
7 February 2014Full accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (5 pages)
29 January 2013Full accounts made up to 31 March 2012 (7 pages)
29 January 2013Full accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 3 April 2012 no member list (5 pages)
31 January 2012Full accounts made up to 31 March 2011 (7 pages)
31 January 2012Full accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (5 pages)
11 January 2011Full accounts made up to 31 March 2010 (7 pages)
11 January 2011Full accounts made up to 31 March 2010 (7 pages)
2 November 2010Appointment of Christopher Karl Whelan as a director (4 pages)
2 November 2010Appointment of Christopher Karl Whelan as a director (4 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
7 April 2010Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
7 April 2010Director's details changed for Prism Management Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Court Administration Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Prism Management Limited on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Prism Management Limited on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 no member list (4 pages)
7 April 2010Director's details changed for Primary Management Ltd on 1 April 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (7 pages)
30 January 2010Full accounts made up to 31 March 2009 (7 pages)
20 April 2009Annual return made up to 03/04/09 (2 pages)
20 April 2009Annual return made up to 03/04/09 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
11 April 2008Annual return made up to 03/04/08 (2 pages)
11 April 2008Annual return made up to 03/04/08 (2 pages)
9 April 2008Full accounts made up to 31 March 2007 (7 pages)
9 April 2008Full accounts made up to 31 March 2007 (7 pages)
2 May 2007Annual return made up to 03/04/07 (4 pages)
2 May 2007Annual return made up to 03/04/07 (4 pages)
2 February 2007Full accounts made up to 31 March 2006 (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (6 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
19 April 2006Annual return made up to 03/04/06 (4 pages)
19 April 2006Annual return made up to 03/04/06 (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (6 pages)
31 January 2006Full accounts made up to 31 March 2005 (6 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 April 2005Annual return made up to 03/04/05 (4 pages)
12 April 2005Annual return made up to 03/04/05 (4 pages)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
29 November 2004Full accounts made up to 31 March 2004 (6 pages)
13 April 2004Annual return made up to 03/04/04 (4 pages)
13 April 2004Annual return made up to 03/04/04 (4 pages)
15 September 2003Full accounts made up to 31 March 2003 (6 pages)
15 September 2003Full accounts made up to 31 March 2003 (6 pages)
17 July 2003Full accounts made up to 31 March 2002 (6 pages)
17 July 2003Full accounts made up to 31 March 2002 (6 pages)
18 April 2003Annual return made up to 03/04/03 (4 pages)
18 April 2003Annual return made up to 03/04/03 (4 pages)
15 April 2002Annual return made up to 03/04/02 (3 pages)
15 April 2002Annual return made up to 03/04/02 (3 pages)
18 December 2001Full accounts made up to 31 March 2001 (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (6 pages)
10 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
13 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
9 April 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director resigned
(4 pages)
9 April 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
25 February 1999Full accounts made up to 31 March 1998 (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 March 1997 (5 pages)
4 March 1998Full accounts made up to 31 March 1997 (5 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
22 April 1997Annual return made up to 03/04/97 (4 pages)
22 April 1997Annual return made up to 03/04/97 (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (5 pages)
13 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 April 1996Annual return made up to 03/04/96 (4 pages)
24 April 1996Annual return made up to 03/04/96 (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (5 pages)
5 December 1995Full accounts made up to 31 March 1995 (5 pages)
27 March 1995Annual return made up to 03/04/95 (4 pages)
27 March 1995Annual return made up to 03/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 October 1987Incorporation (18 pages)