New Chapel Road
Lingfield
Surrey
RH7 6BL
Director Name | Mrs Bibi Afroze Mitchell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB |
Director Name | Mr Brian Geoffrey Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Osmunda Bank Dormans Park East Grinstead West Sussex RH19 2NB |
Registered Address | Ashcombe House 5 The Cresent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£230,372 |
Cash | £41,085 |
Current Liabilities | £69,131 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
26 November 2018 | Delivered on: 26 November 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 September 2015 | Delivered on: 11 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 August 2012 | Delivered on: 22 August 2012 Satisfied on: 8 August 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 2023 | Appointment of Mr Brian Geoffrey Mitchell as a director on 5 September 2023 (2 pages) |
---|---|
5 September 2023 | Termination of appointment of Natasha Daisy Victoria Mitchell as a director on 5 September 2023 (1 page) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
10 May 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
31 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
5 August 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Miss Natasha Daisy Victoria Mitchell on 14 June 2021 (2 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 April 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
15 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
26 November 2018 | Registration of charge 069426770003, created on 26 November 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
21 August 2018 | Change of details for Mitchells Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
19 September 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
19 September 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
12 July 2017 | Notification of Mitchells Holding Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Mitchells Holding Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Mitchells Holding Limited as a person with significant control on 12 July 2017 (1 page) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 September 2015 | Registration of charge 069426770002, created on 10 September 2015 (25 pages) |
11 September 2015 | Registration of charge 069426770002, created on 10 September 2015 (25 pages) |
30 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
8 August 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Company name changed mitchells housing LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed mitchells housing LIMITED\certificate issued on 03/08/12
|
19 July 2012 | Change of name notice (2 pages) |
19 July 2012 | Change of name notice (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Termination of appointment of Bibi Mitchell as a director (2 pages) |
20 January 2011 | Termination of appointment of Brian Mitchell as a director (2 pages) |
20 January 2011 | Appointment of Natasha Daisy Victoria Mitchell as a director (3 pages) |
20 January 2011 | Appointment of Natasha Daisy Victoria Mitchell as a director (3 pages) |
20 January 2011 | Termination of appointment of Brian Mitchell as a director (2 pages) |
20 January 2011 | Termination of appointment of Bibi Mitchell as a director (2 pages) |
15 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |