About

Registered Number: 01998904
Date of Incorporation: 12/03/1986 (39 years and 1 month ago)
Company Status: Administration
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Hat & Mitre Plc was founded on 12 March 1986 and has its registered office in London, it's status is listed as "Administration". The organisation has 8 directors listed as Parsonage, John Duncan, Farrington, Jonathan, Rocks, Michael David, Burns, Jonathan Stewart, Hancock, Ian Chater Wells, Kendell, Harry James, Muir, Russell Alexander, Sarley, David John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Jonathan Stewart 15 October 1997 31 January 2000 1
HANCOCK, Ian Chater Wells 15 October 1997 31 March 2000 1
KENDELL, Harry James 27 November 2007 31 July 2008 1
MUIR, Russell Alexander 15 October 1997 31 March 1998 1
SARLEY, David John 01 April 1998 16 August 2002 1
Secretary Name Appointed Resigned Total Appointments
PARSONAGE, John Duncan 22 October 2013 - 1
FARRINGTON, Jonathan 30 July 2010 30 August 2011 1
ROCKS, Michael David 30 August 2011 04 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
AD01 - Change of registered office address 25 January 2019
AM01 - N/A 16 January 2019
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 30 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 02 October 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
MR04 - N/A 08 March 2014
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 22 October 2013
MR05 - N/A 03 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 August 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
CERTNM - Change of name certificate 11 July 2013
TM01 - Termination of appointment of director 17 June 2013
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 30 August 2011
AP03 - Appointment of secretary 30 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AP03 - Appointment of secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 August 2008
353 - Register of members 26 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 13 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 July 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 05 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 August 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 11 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
363s - Annual Return 20 October 1999
CERTNM - Change of name certificate 16 February 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
395 - Particulars of a mortgage or charge 15 October 1997
363s - Annual Return 15 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
AA - Annual Accounts 26 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
395 - Particulars of a mortgage or charge 04 July 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 06 July 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 14 September 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 08 August 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 05 December 1990
395 - Particulars of a mortgage or charge 31 May 1990
395 - Particulars of a mortgage or charge 22 May 1990
CERTNM - Change of name certificate 10 January 1990
288 - N/A 30 November 1989
RESOLUTIONS - N/A 07 November 1989
RESOLUTIONS - N/A 07 November 1989
CERT5 - Re-registration of a company from private to public 07 November 1989
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 03 November 1989
BS - Balance sheet 03 November 1989
AUDS - Auditor's statement 03 November 1989
AUDR - Auditor's report 03 November 1989
MAR - Memorandum and Articles - used in re-registration 03 November 1989
43(3) - Application by a private company for re-registration as a public company 03 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
123 - Notice of increase in nominal capital 03 November 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 06 September 1989
RESOLUTIONS - N/A 17 March 1989
123 - Notice of increase in nominal capital 17 March 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 17 October 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
287 - Change in situation or address of Registered Office 20 October 1987
395 - Particulars of a mortgage or charge 11 June 1987
RESOLUTIONS - N/A 03 June 1987
395 - Particulars of a mortgage or charge 19 February 1987
287 - Change in situation or address of Registered Office 15 July 1986
RESOLUTIONS - N/A 02 July 1986
CERTNM - Change of name certificate 25 June 1986
MISC - Miscellaneous document 12 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge contaiing fixed and floating charges 06 October 1997 Fully Satisfied

N/A

Debenture 30 July 1997 Fully Satisfied

N/A

Legal charge 30 July 1997 Fully Satisfied

N/A

Legal charge 30 July 1997 Fully Satisfied

N/A

Debenture 27 June 1997 Fully Satisfied

N/A

Guarantee & debenture 22 May 1990 Fully Satisfied

N/A

Legal charge 15 May 1990 Fully Satisfied

N/A

Guarantee & debenture 26 May 1987 Fully Satisfied

N/A

Legal charge 02 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.