About

Registered Number: 05098003
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 3/4 70 Weston Street, London, SE1 3QH

 

Mister Men Ltd was registered on 07 April 2004 with its registered office in London, it has a status of "Active". De Raspide, Sandrine Valerie Ginette, White, Madeleine are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RASPIDE, Sandrine Valerie Ginette 01 November 2015 20 June 2016 1
WHITE, Madeleine 03 November 2008 05 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 03 April 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 13 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 27 January 2014
MR04 - N/A 04 September 2013
MR04 - N/A 04 September 2013
AA - Annual Accounts 28 August 2013
AA01 - Change of accounting reference date 27 August 2013
MR04 - N/A 24 June 2013
MR04 - N/A 24 June 2013
MR04 - N/A 24 June 2013
MR04 - N/A 24 June 2013
AR01 - Annual Return 03 May 2013
AD01 - Change of registered office address 02 April 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 21 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AUD - Auditor's letter of resignation 22 February 2012
AD01 - Change of registered office address 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA01 - Change of accounting reference date 09 December 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 30 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
225 - Change of Accounting Reference Date 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
395 - Particulars of a mortgage or charge 20 September 2006
RESOLUTIONS - N/A 29 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 26 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 2006
AUD - Auditor's letter of resignation 28 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
MEM/ARTS - N/A 07 June 2006
RESOLUTIONS - N/A 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
225 - Change of Accounting Reference Date 29 June 2004
RESOLUTIONS - N/A 23 June 2004
SA - Shares agreement 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
SA - Shares agreement 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2013 Fully Satisfied

N/A

Debenture deed 27 April 2012 Fully Satisfied

N/A

Second supplemental debenture 07 May 2010 Fully Satisfied

N/A

Supplemental debenture 10 October 2008 Fully Satisfied

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Debenture 17 July 2006 Fully Satisfied

N/A

Debenture 24 May 2006 Fully Satisfied

N/A

Guarantee & debenture 28 May 2004 Fully Satisfied

N/A

Deed of charge in relation to intellectual property rights and related rights 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.