London
WC2N 4HG
Director Name | Mr Neil William Guy Hockin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Sur |
Country of Residence | England |
Correspondence Address | 5 Dower Close Knotty Green Beaconsfield Bucks HP9 1XZ |
Director Name | John Harvey Griffin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Waldegrave Park Strawberry Hill Twickenham Middlesex TW1 4TJ |
Director Name | Miss Edith Elizabeth Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr David Harold Norman Lunson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Retail Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 18 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Director Name | Mr Neil David Mitchenall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Retail Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 65 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JR |
Secretary Name | Mr Neil David Mitchenall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Retail Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 65 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JR |
Director Name | Marcus Kilby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 November 2016) |
Role | Retail Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Coach House Shernfold Park, Frant Tunbridge Wells Kent TN3 9DL |
Director Name | Mr Robert Barry Wingrave |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 December 2014) |
Role | Retail Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Stephens Road Ealing London W13 8HB |
Director Name | Peter David Courtney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 8 months (resigned 23 May 2023) |
Role | Retail Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leinster Avenue London SW14 7JP |
Director Name | Mr Stuart William Fyfe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2012) |
Role | Sur |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wattleton Road Beaconsfield Buckinghamshire HP9 1RS |
Director Name | Richard Abel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 November 2015) |
Role | Sur |
Country of Residence | United Kingdom |
Correspondence Address | 43 Berks Hill Chorleywood Hertfordshire WD3 5AJ |
Director Name | Stuart White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2020) |
Role | Sur |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chester Road Chigwell Essex IG7 6AH |
Director Name | Mr Nigel Thompson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Correspondence Address | 66 Battersea High Street London SW11 3HX |
Director Name | Mr Patrick Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Burchetts Green Road Burchetts Green Maidenhead Berkshire SL6 6QZ |
Director Name | Mr Andrew Ainscough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse 44 High Street Drayton Abingdon Oxfordshire OX14 4JW |
Website | lunson-mitchenall.co.uk |
---|---|
Telephone | 020 74784950 |
Telephone region | London |
Registered Address | 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Lunson Mitchenall 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
31 October 2023 | Termination of appointment of Andrew Ainscough as a director on 31 October 2023 (1 page) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
8 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Peter David Courtney as a director on 23 May 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 September 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
13 September 2020 | Termination of appointment of Stuart White as a director on 1 September 2020 (1 page) |
13 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 13 November 2019 (1 page) |
12 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (2 pages) |
12 September 2018 | Secretary's details changed for Mrs Edith Elizabeth Jessup on 1 September 2018 (1 page) |
12 September 2018 | Secretary's details changed for Miss Edith Elizabeth Monfries on 1 September 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
29 November 2016 | Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Marcus Kilby as a director on 29 November 2016 (1 page) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 November 2015 | Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Richard Abel as a director on 10 November 2015 (1 page) |
23 September 2015 | Appointment of Mr Andrew Ainscough as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Edith Elizabeth Jessup as a director on 1 July 2015 (2 pages) |
23 September 2015 | Appointment of Mr Andrew Ainscough as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Edith Elizabeth Jessup as a director on 1 July 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Edith Elizabeth Jessup as a director on 1 July 2015 (2 pages) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mr Andrew Ainscough as a director on 1 August 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Robert Barry Niall Wingrave as a director on 3 December 2014 (1 page) |
10 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 September 2013 | Section 519 (1 page) |
2 September 2013 | Section 519 (1 page) |
14 August 2013 | Termination of appointment of Patrick Keenan as a director (1 page) |
14 August 2013 | Termination of appointment of Patrick Keenan as a director (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (11 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Termination of appointment of Stuart Fyfe as a director (1 page) |
5 October 2012 | Termination of appointment of Stuart Fyfe as a director (1 page) |
24 August 2012 | Appointment of Mr Patrick Keenan as a director (2 pages) |
24 August 2012 | Appointment of Mr Patrick Keenan as a director (2 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (9 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (9 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Director's details changed for Stuart William Fyfe on 1 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Stuart William Fyfe on 1 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Stuart William Fyfe on 1 August 2011 (2 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Neil Hockin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter David Courtney on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Neil Hockin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter David Courtney on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for John Harvey Griffin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Neil Hockin on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter David Courtney on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Director's details changed for Stuart William Fyfe on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Richard Abel on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart White on 1 August 2010 (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
9 April 2010 | Termination of appointment of Nigel Thompson as a director (1 page) |
9 April 2010 | Termination of appointment of Neil Mitchenall as a director (1 page) |
9 April 2010 | Termination of appointment of Neil Mitchenall as a director (1 page) |
9 April 2010 | Termination of appointment of Nigel Thompson as a director (1 page) |
20 December 2009 | Registered office address changed from 33 Cork Street London W1S 3NQ on 20 December 2009 (1 page) |
20 December 2009 | Registered office address changed from 33 Cork Street London W1S 3NQ on 20 December 2009 (1 page) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
13 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
23 December 2008 | Return made up to 24/08/08; full list of members (9 pages) |
23 December 2008 | Return made up to 24/08/07; no change of members (10 pages) |
23 December 2008 | Return made up to 24/08/08; full list of members (9 pages) |
23 December 2008 | Return made up to 24/08/07; no change of members (10 pages) |
20 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
20 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
23 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (9 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
28 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (10 pages) |
28 June 2006 | Auditor's resignation (1 page) |
28 June 2006 | Auditor's resignation (1 page) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Return made up to 24/08/05; full list of members (10 pages) |
6 October 2005 | Return made up to 24/08/05; full list of members (10 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
14 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
22 September 2004 | Return made up to 24/08/04; full list of members
|
22 September 2004 | Return made up to 24/08/04; full list of members
|
25 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 May 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 September 2003 | Return made up to 24/08/03; full list of members
|
30 September 2003 | Return made up to 24/08/03; full list of members
|
11 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
11 June 2003 | Full accounts made up to 30 September 2002 (9 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
22 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
24 August 1999 | Incorporation (23 pages) |
24 August 1999 | Incorporation (23 pages) |