London
EC1A 4HD
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Mitre House Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Telephone | 020 72507333 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Equitix Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £765,000 |
Gross Profit | £6,000 |
Net Worth | -£188,000 |
Cash | £371,000 |
Current Liabilities | £915,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
26 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
6 August 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
6 August 2012 | Appointment of Dr David John Harding as a director (2 pages) |
6 August 2012 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
6 August 2012 | Appointment of Dr David John Harding as a director (2 pages) |
6 August 2012 | Termination of appointment of Sion Jones as a director (1 page) |
6 August 2012 | Termination of appointment of Sion Jones as a director (1 page) |
6 August 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Mr Sion Laurence Jones as a director (2 pages) |
13 September 2011 | Termination of appointment of Nicholas Parker as a director (1 page) |
13 September 2011 | Termination of appointment of Nicholas Parker as a director (1 page) |
13 September 2011 | Appointment of Mr Sion Laurence Jones as a director (2 pages) |
26 July 2011 | Director's details changed for Mr Geoffrey Allan Jackson on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Geoffrey Allan Jackson on 26 July 2011 (2 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
16 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 9 February 2010 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Nicholas Giles Burnley Parker on 26 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Nicholas Giles Burnley Parker on 26 October 2009 (3 pages) |
5 April 2009 | Director appointed nicholas giles burnely parker (4 pages) |
5 April 2009 | Director appointed nicholas giles burnely parker (4 pages) |
4 April 2009 | Director appointed geoffrey allan jackson (6 pages) |
4 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
4 April 2009 | Director appointed geoffrey allan jackson (6 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
4 April 2009 | Appointment terminated director william yuill (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
4 April 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
4 April 2009 | Appointment terminated director william yuill (1 page) |
4 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
4 April 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
20 March 2009 | Company name changed intercede 2316 LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed intercede 2316 LIMITED\certificate issued on 24/03/09 (2 pages) |
9 February 2009 | Incorporation (31 pages) |
9 February 2009 | Incorporation (31 pages) |