Jermyn Street
London
SW1Y 6DN
Director Name | Geraldine Henriette Mitchell-Van Heemstra |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | Princes House / 38 Jermyn Street London SW1Y 6DN |
Secretary Name | Mr Stuart Walter Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Princes House / 38 Jermyn Street London SW1Y 6DN |
Website | swmitchellcapital.com |
---|---|
Telephone | 020 72903580 |
Telephone region | London |
Registered Address | Stuart Mitchell Princes House / 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Stuart Walter Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,255 |
Cash | £697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
5 April 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 June 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 November 2011 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX on 22 November 2011 (1 page) |
17 July 2011 | Secretary's details changed for Stuart Walter Mitchell on 16 July 2011 (1 page) |
17 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 16 July 2011 (2 pages) |
17 July 2011 | Secretary's details changed for Stuart Walter Mitchell on 16 July 2011 (1 page) |
17 July 2011 | Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 16 July 2011 (2 pages) |
17 July 2011 | Director's details changed for Stuart Walter Mitchell on 16 July 2011 (2 pages) |
17 July 2011 | Director's details changed for Stuart Walter Mitchell on 16 July 2011 (2 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Stuart Walter Mitchell on 21 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 19 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Stuart Walter Mitchell on 21 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Geraldine Henriette Mitchell-Van Heemstra on 19 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 April 2008 | Director and secretary's change of particulars / stuart mitchell / 01/08/2007 (1 page) |
24 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / geraldine mitchell-van heemstra / 01/08/2007 (1 page) |
24 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
24 April 2008 | Director and secretary's change of particulars / stuart mitchell / 01/08/2007 (1 page) |
24 April 2008 | Director's change of particulars / geraldine mitchell-van heemstra / 01/08/2007 (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 February 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
25 February 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 2 serjeant's inn london EC4Y 1LT (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 2 serjeant's inn london EC4Y 1LT (1 page) |
21 April 2005 | Incorporation (38 pages) |
21 April 2005 | Incorporation (38 pages) |