Company NameMitre Financial Limited
DirectorsCharles David Owen Jillings and Amanda Lucy Jillings
Company StatusActive
Company Number03466478
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Previous NamesEuro-London Exports Limited and Bishops Life Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Amanda Lucy Jillings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(17 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameAlison Fullerton
NationalityBritish
StatusResigned
Appointed24 June 1998(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 22 July 2002)
RoleCompany Director
Correspondence Address7 Mortlake Road
Kew
Richmond
Surrey
TW9 3JE
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed22 July 2002(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Nicholas Geoffrey Robert Jillings
5.00%
Ordinary B
50 at £1Ms Katherine Jillings
5.00%
Ordinary B
450 at £1Mr Charles David Owen Jillings
45.00%
Ordinary A
450 at £1Mrs Amanda Lucy Jillings
45.00%
Ordinary A

Financials

Year2014
Net Worth-£7,226
Cash£6,278
Current Liabilities£11,048

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
15 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
26 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 March 2019Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 28 January 2019 (2 pages)
1 March 2019Change of details for Mrs Amanda Lucy Jillings as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Change of details for Mr Charles David Owen Jillings as a person with significant control on 28 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
19 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mrs Amanda Lucy Jillings on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Suite 29 Forum House Business Centre Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mrs Amanda Lucy Jillings on 22 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(6 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(6 pages)
7 April 2015Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Amanda Lucy Jillings as a director on 6 April 2015 (2 pages)
31 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
30 March 2015Change of share class name or designation (2 pages)
30 March 2015Change of share class name or designation (2 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 950
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 950
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 April 2012Company name changed bishops life LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed bishops life LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
21 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
28 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
28 November 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 17 November 2010 (4 pages)
17 November 2010Annual return made up to 17 November 2010 (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page)
4 December 2009Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page)
4 December 2009Director's details changed for Charles David Owen Jillings on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Christopher Paul Baker on 4 December 2009 (1 page)
23 November 2009Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages)
23 November 2009Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages)
23 November 2009Director's details changed for Charles David Owen Jillings on 3 November 2009 (3 pages)
18 November 2009Director's details changed for Charles David Owen Jillings on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Charles David Owen Jillings on 18 November 2009 (2 pages)
11 November 2009Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages)
11 November 2009Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages)
11 November 2009Secretary's details changed for Christopher Paul Baker on 3 November 2009 (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 December 2008Return made up to 17/11/08; full list of members (3 pages)
8 December 2008Return made up to 17/11/08; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Return made up to 17/11/07; full list of members (5 pages)
21 November 2007Return made up to 17/11/07; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Return made up to 17/11/06; full list of members (5 pages)
29 December 2006Return made up to 17/11/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005Return made up to 17/11/05; full list of members (5 pages)
1 December 2005Return made up to 17/11/05; full list of members (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Return made up to 17/11/04; no change of members; amend (4 pages)
2 February 2005Return made up to 17/11/04; no change of members; amend (4 pages)
9 December 2004Return made up to 17/11/04; no change of members (4 pages)
9 December 2004Return made up to 17/11/04; no change of members (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 December 2003Return made up to 17/11/03; full list of members (5 pages)
1 December 2003Return made up to 17/11/03; full list of members (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 17/11/02; no change of members (4 pages)
18 December 2002Return made up to 17/11/02; no change of members (4 pages)
3 September 2002Return made up to 17/11/01; full list of members (5 pages)
3 September 2002Return made up to 17/11/01; full list of members (5 pages)
10 August 2002Registered office changed on 10/08/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
10 August 2002Registered office changed on 10/08/02 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (2 pages)
7 August 2002Secretary resigned (2 pages)
7 August 2002New secretary appointed (2 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 17/11/99; no change of members (6 pages)
22 January 2001Return made up to 17/11/99; no change of members (6 pages)
22 January 2001Return made up to 17/11/00; no change of members (6 pages)
22 January 2001Return made up to 17/11/00; no change of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 December 1998Return made up to 17/11/98; full list of members (7 pages)
14 December 1998Return made up to 17/11/98; full list of members (7 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: 82 st john street london EC1M 4JN (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 82 st john street london EC1M 4JN (1 page)
30 December 1997Company name changed euro-london exports LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed euro-london exports LIMITED\certificate issued on 31/12/97 (2 pages)
17 November 1997Incorporation (17 pages)
17 November 1997Incorporation (17 pages)