Company NameMitside Construction Limited
DirectorsGraham Pipe and Derek Thomson
Company StatusActive
Company Number04563806
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDerek Thomson
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameGraham Pipe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dudley Road
Bedfont
Middlesex
TW14 8EJ
Director NameDerek Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gladstone Avenue
Feltham
Middlesex
TW14 9LL
Director NameDaniel Pipe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sykes Drive
Priory Green
Staines
Middlesex
TW18 1TA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitemitside.com

Location

Registered AddressUnit 1e The Summit
Hanworth Road
Sunbury On Thames
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

40 at £1Mr D. Pipe
40.00%
Ordinary
20 at £1Mr D. Thomson
20.00%
Ordinary
20 at £1Mr G. Pipe
20.00%
Ordinary
20 at £1Mr P.f. Jenkins
20.00%
Ordinary

Financials

Year2014
Net Worth£106,026
Cash£24,049
Current Liabilities£59,315

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

3 November 2008Delivered 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 2003Delivered 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

Filing History

16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (11 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
12 November 2009Director's details changed for Graham Pipe on 16 October 2009 (2 pages)
12 November 2009Director's details changed for Daniel Pipe on 16 October 2009 (2 pages)
12 November 2009Director's details changed for Derek Thomson on 16 October 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
17 July 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
20 February 2009Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
10 December 2007Return made up to 16/10/07; no change of members (7 pages)
27 November 2006Return made up to 16/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(8 pages)
22 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
23 November 2005Return made up to 16/10/05; full list of members (8 pages)
2 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
7 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(8 pages)
29 July 2004Full accounts made up to 30 November 2003 (9 pages)
31 January 2004Return made up to 16/10/03; full list of members (6 pages)
17 January 2004New director appointed (1 page)
17 January 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
17 January 2004New director appointed (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003New director appointed (2 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
21 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (14 pages)