London
EC4N 6AF
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Richard Stephen Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 19 May 1994(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | choicehotelsuk.co.uk |
---|---|
Telephone | 020 70619600 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Cms (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
26 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
7 May 2014 | Appointment of Mr Thomas Leslie Page as a director (2 pages) |
7 May 2014 | Appointment of Mr Thomas Leslie Page as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Price as a director (1 page) |
6 May 2014 | Termination of appointment of Richard Price as a director (1 page) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (3 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
14 February 2012 | Appointment of Mitre Secretaries Limited as a director (2 pages) |
14 February 2012 | Appointment of Mitre Secretaries Limited as a director (2 pages) |
13 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 13 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (8 pages) |
11 June 2009 | Return made up to 13/05/09; full list of members (8 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
17 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
17 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
1 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
31 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
31 March 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
21 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
27 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
25 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 13/05/96; no change of members (4 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
16 February 1996 | Resolutions
|
2 August 1995 | Return made up to 13/05/95; full list of members (6 pages) |
2 August 1995 | Return made up to 13/05/95; full list of members (6 pages) |
23 June 1994 | Company name changed\certificate issued on 23/06/94 (2 pages) |
23 June 1994 | Company name changed\certificate issued on 23/06/94 (2 pages) |
13 May 1994 | Incorporation (15 pages) |
13 May 1994 | Incorporation (15 pages) |