London
EC4N 6AF
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Richard Herbert Tyler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Andrew Jonathan Sheach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Duncan James Weston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen Samuel Alexander Millar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | cms-cmck.com |
---|---|
Telephone | 029 32737563 |
Telephone region | Cardiff |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Cms (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,000 |
Current Liabilities | £118,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a small company made up to 30 April 2022 (19 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a small company made up to 30 April 2021 (19 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 30 April 2020 (19 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
15 October 2019 | Termination of appointment of Duncan James Weston as a director on 14 October 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 30 April 2018 (20 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
8 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Stephen Samuel Alexander Millar as a director on 18 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Stephen Samuel Alexander Millar as a director on 18 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Andrew Jonathan Sheach as a director on 18 July 2016 (1 page) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Duncan James Weston on 1 July 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Duncan James Weston on 1 July 2015 (2 pages) |
1 April 2016 | Director's details changed for Andrew Jonathan Sheach on 1 July 2015 (2 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (4 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Mitre Secretaries Limited on 29 March 2011 (2 pages) |
20 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
20 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Duncan James Weston on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Duncan James Weston on 29 March 2010 (2 pages) |
10 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
10 November 2009 | Full accounts made up to 30 April 2009 (12 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
31 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
31 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
30 June 2008 | Director appointed duncan james weston (2 pages) |
30 June 2008 | Director appointed duncan james weston (2 pages) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
19 June 2008 | Appointment terminated director richard tyler (1 page) |
14 May 2008 | Return made up to 29/03/08; full list of members (8 pages) |
14 May 2008 | Return made up to 29/03/08; full list of members (8 pages) |
18 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
18 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
29 March 2007 | Incorporation (31 pages) |
29 March 2007 | Incorporation (31 pages) |