Company NameMitnor Limited
DirectorMichael Anthony Clark
Company StatusActive
Company Number02328957
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Anthony Clark
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYe Olde Forge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AT
Secretary NameMr Michael Anthony Clark
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Broadway Trinity Place
Bexleyheath
Kent
DA6 7BG
Director NameMr Brian Edward Page
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 12 June 2007)
RolePlumber
Correspondence Address68 Canterbury Avenue
Sidcup
Kent
DA15 9AS
Director NameNeanna Fiona Allen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMill House
Hermitage Road, Higham
Rochester
Kent
ME3 7ND

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

19 at £1Michael Anthony Clark
95.00%
Ordinary
1 at £1M.a. Clark
5.00%
Ordinary

Financials

Year2014
Net Worth-£37,239
Current Liabilities£60,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
10 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20
(3 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20
(3 pages)
13 January 2016Registered office address changed from T G Baynes Baynes House Market Street Dartford Kent DA1 1DB to 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from T G Baynes Baynes House Market Street Dartford Kent DA1 1DB to 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 13 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(3 pages)
20 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20
(3 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page)
14 December 2012Secretary's details changed for Mr Michael Anthony Clark on 14 December 2012 (1 page)
14 December 2012Secretary's details changed for Mr Michael Anthony Clark on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page)
14 December 2012Termination of appointment of Neanna Fiona Allen as a director on 15 July 2012 (1 page)
14 December 2012Director's details changed for Mr Michael Anthony Clark on 31 August 2012 (2 pages)
14 December 2012Director's details changed for Mr Michael Anthony Clark on 31 August 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Director's details changed for Mr Michael Anthony Clark on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Neanna Fiona Allen on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Neanna Fiona Allen on 13 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Michael Anthony Clark on 13 December 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 13/12/08; full list of members (5 pages)
19 January 2009Return made up to 13/12/08; full list of members (5 pages)
15 January 2009Return made up to 13/12/07; full list of members (4 pages)
15 January 2009Return made up to 13/12/07; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 13/12/06; full list of members (8 pages)
24 January 2007Return made up to 13/12/06; full list of members (8 pages)
21 August 2006Return made up to 13/12/05; full list of members (8 pages)
21 August 2006Return made up to 13/12/05; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Ad 31/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
2 March 2005Ad 31/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
28 March 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Registered office changed on 08/02/01 from: national westminster bank chambers 12 high st dartford kent DA1 1DB (1 page)
8 February 2001Registered office changed on 08/02/01 from: national westminster bank chambers 12 high st dartford kent DA1 1DB (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 16/12/98; full list of members (6 pages)
16 December 1999Return made up to 16/12/98; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 March 1998 (12 pages)
4 May 1999Full accounts made up to 31 March 1999 (12 pages)
4 May 1999Full accounts made up to 31 March 1999 (12 pages)
4 May 1999Full accounts made up to 31 March 1998 (12 pages)
16 January 1998Return made up to 16/12/97; no change of members (4 pages)
16 January 1998Return made up to 16/12/97; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 April 1997Return made up to 31/12/96; full list of members (8 pages)
14 April 1997Return made up to 31/12/96; full list of members (8 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
28 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 February 1996Return made up to 16/12/95; full list of members (6 pages)
22 February 1996Return made up to 16/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)