Feltham
Middlesex
TW14 9LL
Director Name | Graham Pipe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dudley Road Bedfont Middlesex TW14 8EJ |
Director Name | Derek Thomson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gladstone Avenue Feltham Middlesex TW14 9LL |
Director Name | Daniel Pipe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sykes Drive Priory Green Staines Middlesex TW18 1TA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | mitside.com |
---|
Registered Address | Unit 1e The Summit Hanworth Road Sunbury On Thames TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
40 at £1 | Mr D. Pipe 40.00% Ordinary |
---|---|
20 at £1 | Mr D. Thomson 20.00% Ordinary |
20 at £1 | Mr G. Pipe 20.00% Ordinary |
20 at £1 | Mr P.f. Jenkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,026 |
Cash | £24,049 |
Current Liabilities | £59,315 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
3 November 2008 | Delivered on: 6 November 2008 Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited (As Trustees of the Blackrock UK Property Fund) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the account and deposit balance the initial deposit being £8,866 see image for full details. Outstanding |
---|---|
16 September 2003 | Delivered on: 19 September 2003 Persons entitled: O & H Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7100 plus £1242.50. see the mortgage charge document for full details. Outstanding |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (11 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
19 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
12 November 2009 | Director's details changed for Graham Pipe on 16 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Daniel Pipe on 16 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Derek Thomson on 16 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
17 July 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
20 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
28 December 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
10 December 2007 | Return made up to 16/10/07; no change of members (7 pages) |
27 November 2006 | Return made up to 16/10/06; full list of members
|
22 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
23 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
2 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
7 December 2004 | Return made up to 16/10/04; full list of members
|
29 July 2004 | Full accounts made up to 30 November 2003 (9 pages) |
31 January 2004 | Return made up to 16/10/03; full list of members (6 pages) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
17 January 2004 | New director appointed (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Incorporation (14 pages) |