Company NameMithras Property Company Limited
DirectorsMarco Antonio Sidoli and Luigi Romano Sidoli
Company StatusActive
Company Number04572631
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marco Antonio Sidoli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address182 East End Road
London
N2 0PT
Director NameMr Luigi Romano Sidoli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address109 Abbots Gardens
London
Surrey
N2 0JJ
Director NameMrs Anita Sidoli
Date of BirthMay 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stanhope Road
London
N6 5NG
Director NameMr Romano Sidoli
Date of BirthApril 1934 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 02 March 2018)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address24 Stanhope Road
London
N6 5NG
Director NameMrs Alessandra Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 04 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Parham Way
Muswell Hill
London
N10 2AT
Director NameMs Maria Sidoli
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 04 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Brookland Rise
London
NW11 6DP
Secretary NameMs Maria Sidoli
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 04 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Brookland Rise
London
NW11 6DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mithras Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£832,201
Cash£253,101
Current Liabilities£40,224

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Alessandra Marshall as a director on 4 May 2022 (1 page)
17 May 2022Termination of appointment of Maria Sidoli as a director on 4 May 2022 (1 page)
17 May 2022Termination of appointment of Maria Sidoli as a secretary on 4 May 2022 (1 page)
14 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
7 June 2021Registered office address changed from Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED England to 50 Bishopsgate London EC2N 4AJ on 7 June 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 October 2019Secretary's details changed for Mrs Maria Francis on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mrs Maria Francis on 21 October 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Romano Sidoli as a director on 2 March 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED (1 page)
1 November 2016Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT United Kingdom to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED (1 page)
31 October 2016Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED on 31 October 2016 (1 page)
28 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page)
28 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 28 July 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(9 pages)
18 November 2015Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(9 pages)
18 November 2015Director's details changed for Mr Luigi Romano Sidoli on 1 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(9 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(9 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(9 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(9 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
26 October 2011Register inspection address has been changed from 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page)
26 October 2011Register inspection address has been changed from 3 Church Road Croydon Surrey CR0 1SG United Kingdom (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Registered office address changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
5 November 2010Director's details changed for Mr Romano Sidoli on 18 October 2010 (2 pages)
5 November 2010Termination of appointment of Anita Sidoli as a director (1 page)
5 November 2010Director's details changed for Mr Romano Sidoli on 18 October 2010 (2 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (10 pages)
5 November 2010Termination of appointment of Anita Sidoli as a director (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mr Romano Sidoli on 24 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mrs Anita Sidoli on 24 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr Romano Sidoli on 24 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Anita Sidoli on 24 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2008Return made up to 24/10/08; full list of members (5 pages)
3 December 2008Return made up to 24/10/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 24/10/07; no change of members (9 pages)
13 November 2007Return made up to 24/10/07; no change of members (9 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Registered office changed on 28/12/06 from: room 123 4TH floor warnford court 29 throgmorton street london EC2N 2AT (1 page)
28 December 2006Registered office changed on 28/12/06 from: room 123 4TH floor warnford court 29 throgmorton street london EC2N 2AT (1 page)
21 November 2006Return made up to 24/10/06; full list of members (9 pages)
21 November 2006Return made up to 24/10/06; full list of members (9 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
30 November 2005Return made up to 24/10/05; full list of members (14 pages)
30 November 2005Return made up to 24/10/05; full list of members (14 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 50 bishopsgate london EC2N 4AJ (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
21 November 2003Return made up to 24/10/03; full list of members (10 pages)
21 November 2003Return made up to 24/10/03; full list of members (10 pages)
21 May 2003Registered office changed on 21/05/03 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (2 pages)
21 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 May 2003Registered office changed on 21/05/03 from: the old church, 48 verulam road st albans hertfordshire AL3 4DH (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)