Company NameMitchell Damon Limited
DirectorSheila Grace Damon
Company StatusActive
Company Number06550187
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sheila Grace Damon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlag House 31-33 Tanner Street
London
SE1 3LE
Secretary NameMr Paul Crossley Damon
StatusCurrent
Appointed18 July 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address10 Church Street
St. Clements
Sandwich
Kent
CT13 9EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEclipse Consultancy Ltd (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websitewww.mitchelldamon.com/
Telephone020 70159079
Telephone regionLondon

Location

Registered AddressFlag House
31-33 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

75 at £1Sheila Damon & Paul Damon
100.00%
Ordinary

Financials

Year2014
Net Worth£208,507
Cash£271,550
Current Liabilities£202,386

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

25 July 2023Appointment of David Michael John Damon as a director on 12 July 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
11 May 2023Notification of Paul Crossley Damon as a person with significant control on 23 July 2016 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 July 2021Termination of appointment of Eclipse Consultancy Ltd as a secretary on 30 June 2021 (1 page)
2 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 June 2019Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Flag House 31-33 Tanner Street London SE1 3LE on 14 June 2019 (1 page)
30 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (1 page)
27 June 2017Micro company accounts made up to 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 75
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 75
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 75
(5 pages)
28 August 2014Appointment of Mr Paul Crossley Damon as a secretary (2 pages)
28 August 2014Appointment of Mr Paul Crossley Damon as a secretary (2 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Appointment of Mr Paul Crossley Damon as a secretary on 18 July 2014 (2 pages)
14 August 2014Appointment of Mr Paul Crossley Damon as a secretary on 18 July 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 75
(4 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 75
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 75
(4 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 75
(4 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Sheila Damon on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Eclipse Consultancy Ltd on 31 March 2010 (2 pages)
21 April 2010Secretary's details changed for Eclipse Consultancy Ltd on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Sheila Damon on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2008Ad 01/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
15 May 2008Ad 01/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
15 May 2008Secretary appointed eclipse consultancy LTD (2 pages)
15 May 2008Secretary appointed eclipse consultancy LTD (2 pages)
6 May 2008Appointment terminated director company directors LIMITED (1 page)
6 May 2008Appointment terminated director company directors LIMITED (1 page)
6 May 2008Director appointed sheila damon (2 pages)
6 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 May 2008Director appointed sheila damon (2 pages)
6 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Incorporation (19 pages)
31 March 2008Incorporation (19 pages)