Company NameMistcroft Limited
DirectorGiuseppe Mongiello
Company StatusActive
Company Number07324771
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiuseppe Mongiello
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2010(4 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMarco Mongiello
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2010(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1st Floor 20 Parsifal Road
London
NW6 1UH
Director NameRosa Regina Rosnati
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2010(4 months after company formation)
Appointment Duration10 years (resigned 02 December 2020)
RoleUniversity Lecturer
Country of ResidenceItaly
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2014)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Giuseppe Mongiello
50.00%
Ordinary
1 at £1Rosa Regina Rosnati
50.00%
Ordinary

Financials

Year2014
Net Worth£393,457
Cash£815,736
Current Liabilities£7,216

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 August 2021Termination of appointment of Rosa Regina Rosnati as a director on 2 December 2020 (1 page)
6 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
11 November 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
30 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
21 February 2018Cessation of Rosa Regina Rosnati as a person with significant control on 11 December 2017 (1 page)
21 February 2018Change of details for Giuseppe Mongiello as a person with significant control on 11 December 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Change of details for Rosa Regina Rosnati as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Change of details for Rosa Regina Rosnati as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Change of details for Giuseppe Mongiello as a person with significant control on 1 January 2017 (2 pages)
24 July 2017Change of details for Giuseppe Mongiello as a person with significant control on 1 January 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Woolford & Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Woolford & Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
17 October 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Annual return made up to 23 July 2015
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 23 July 2015
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 August 2014Annual return made up to 23 July 2014
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 23 July 2014
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
4 August 2014Termination of appointment of Marco Mongiello as a director on 13 June 2014 (1 page)
4 August 2014Termination of appointment of Marco Mongiello as a director on 13 June 2014 (1 page)
9 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
9 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page)
9 July 2014Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
9 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 December 2013Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages)
17 December 2013Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages)
17 December 2013Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages)
13 December 2013Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 December 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Marco Mongiello on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Marco Mongiello on 3 September 2012 (2 pages)
11 September 2012Director's details changed for Marco Mongiello on 3 September 2012 (2 pages)
10 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
10 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
13 March 2012Director's details changed for Giuseppe Mongiello on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Giuseppe Mongiello on 13 March 2012 (2 pages)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Marco Mongiello on 23 July 2011 (2 pages)
25 August 2011Director's details changed for Rosa Regina Rosnati on 23 July 2011 (2 pages)
25 August 2011Director's details changed for Rosa Regina Rosnati on 23 July 2011 (2 pages)
25 August 2011Director's details changed for Marco Mongiello on 23 July 2011 (2 pages)
25 August 2011Director's details changed for Giuseppe Mongiello on 23 July 2011 (2 pages)
25 August 2011Director's details changed for Giuseppe Mongiello on 23 July 2011 (2 pages)
5 April 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
5 April 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
4 April 2011Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page)
16 February 2011Director's details changed for Marco Mongiello on 22 November 2010 (2 pages)
16 February 2011Director's details changed for Marco Mongiello on 22 November 2010 (2 pages)
15 February 2011Appointment of Marco Mongiello as a director (2 pages)
15 February 2011Appointment of Marco Mongiello as a director (2 pages)
23 November 2010Appointment of Rosa Regina Rosnati as a director (2 pages)
23 November 2010Appointment of Giuseppe Mongiello as a director (2 pages)
23 November 2010Appointment of Rosa Regina Rosnati as a director (2 pages)
23 November 2010Appointment of Giuseppe Mongiello as a director (2 pages)
22 November 2010Termination of appointment of Ian Saunders as a director (1 page)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 2
(3 pages)
22 November 2010Termination of appointment of Ian Saunders as a director (1 page)
22 November 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 22 November 2010 (1 page)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)