Highbury
London
N5 1TB
Director Name | Tina Salmon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 year after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 December 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hatchwood House Nursery Road Loughton Essex IG10 4EF |
Director Name | Mr Alan Ross Ranscombe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | General Building |
Country of Residence | England |
Correspondence Address | 4 Cotswold Way Enfield Middlesex EN2 7HJ |
Director Name | Anthony Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | General Building |
Correspondence Address | 42 Cleve Lodge Bolgyn Court Epping New Road Buckhurst Hill Essex IG9 1UG |
Director Name | Mr Edward Salmon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | General Building |
Country of Residence | England |
Correspondence Address | Hatchwood House Nursery Road Loughton Essex IG10 4EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mitreconstruction.co.uk |
---|---|
Telephone | 020 85277270 |
Telephone region | London |
Registered Address | Mitre House 1e Hall Lane Chingford London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
100 at £1 | Alan Ross Ranscombe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,406 |
Cash | £4,225 |
Current Liabilities | £106,189 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2017 | Secretary's details changed for Mr Alan Ross Ranscombe on 19 October 2017 (1 page) |
---|---|
19 December 2017 | Change of details for Mr Alan Ross Ranscombe as a person with significant control on 19 October 2017 (2 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 February 2014 | Registered office address changed from 387 Hale End Road Woodford Green Essex IG8 9LS on 19 February 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 5 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 5 January 2011 (2 pages) |
25 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Tina Salmon on 2 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Tina Salmon on 2 April 2010 (2 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 September 2008 | Appointment terminated director alan ranscombe (2 pages) |
2 September 2008 | Appointment terminated director edward salmon (1 page) |
2 September 2008 | Director appointed tina salmon (2 pages) |
5 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
28 April 2007 | Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (19 pages) |