About

Registered Number: 04902807
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Willow Court, 38 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

 

Mitcham Bull Ltd was registered on 17 September 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWASNIK, Kryzstof 27 June 2011 01 August 2012 1
POULTER, Roger John 17 September 2003 28 January 2005 1
WILTER, Adele Spektor 28 January 2005 27 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 25 September 2019
MR04 - N/A 04 September 2019
PSC01 - N/A 22 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 August 2017
MR01 - N/A 24 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 September 2013
MR01 - N/A 24 July 2013
MR04 - N/A 19 June 2013
MR04 - N/A 31 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 06 August 2012
AD01 - Change of registered office address 06 August 2012
TM01 - Termination of appointment of director 04 August 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 27 June 2011
AP04 - Appointment of corporate secretary 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 29 September 2006
363a - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
353 - Register of members 19 March 2005
287 - Change in situation or address of Registered Office 19 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 14 July 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 20 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 20 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2017 Outstanding

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Legal charge of licensed premises 29 December 2003 Fully Satisfied

N/A

Charge of deposit 12 November 2003 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.