About

Registered Number: 02910443
Date of Incorporation: 21/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 9-10 Charlotte Mews, London, W1T 4EF

 

Established in 1994, Three Blind Mice Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 March 2015
MISC - Miscellaneous document 27 March 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 30 October 2014
SH01 - Return of Allotment of shares 10 October 2014
SH01 - Return of Allotment of shares 14 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 10 December 2013
RESOLUTIONS - N/A 07 June 2013
SH06 - Notice of cancellation of shares 07 June 2013
SH03 - Return of purchase of own shares 07 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 20 March 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
RESOLUTIONS - N/A 02 July 2012
SH06 - Notice of cancellation of shares 02 July 2012
SH03 - Return of purchase of own shares 02 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 06 December 2011
RESOLUTIONS - N/A 24 June 2011
SH06 - Notice of cancellation of shares 24 June 2011
SH03 - Return of purchase of own shares 24 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 January 2011
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
RESOLUTIONS - N/A 16 April 2010
SH06 - Notice of cancellation of shares 16 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2010
SH03 - Return of purchase of own shares 16 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 May 1998
287 - Change in situation or address of Registered Office 20 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1994
395 - Particulars of a mortgage or charge 26 September 1994
395 - Particulars of a mortgage or charge 17 September 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Lease 30 October 2012 Outstanding

N/A

Deed of charge over credit balances 18 July 2012 Outstanding

N/A

Lease 30 April 2008 Outstanding

N/A

Debenture 12 September 1994 Outstanding

N/A

Lease 07 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.