Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITRE SECRETARIES LIMITED
Company Information for

MITRE SECRETARIES LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
01447749
Private Limited Company
Active

Company Overview

About Mitre Secretaries Ltd
MITRE SECRETARIES LIMITED was founded on 1979-09-10 and has its registered office in London. The organisation's status is listed as "Active". Mitre Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITRE SECRETARIES LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 01447749
Company ID Number 01447749
Date formed 1979-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITRE SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITRE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE HENRY YUILL
Company Secretary 2001-11-13
STEPHEN SAMUEL ALEXANDER MILLAR
Director 2018-04-30
LOUISE HELEN WALLACE
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES MENDELSSOHN
Director 2014-05-01 2018-04-30
ANDREW JONATHAN SHEACH
Director 1998-05-11 2017-04-28
RICHARD STEPHEN PRICE
Director 1998-05-11 2014-04-30
RICHARD HERBERT TYLER
Director 1993-10-01 2008-05-23
GUY BILLINGTON
Director 1998-05-11 2007-04-30
MICHAEL WILLIAM RICH
Director 1991-12-25 2004-04-23
ANDREW JOHN CRAWFORD
Director 1998-05-11 2003-08-31
ANTHONY FRANCIS LORING
Director 1993-10-01 2003-08-31
MICHAEL WILLIAM RICH
Company Secretary 2001-09-21 2001-11-13
WILLIAM WARNER
Company Secretary 1999-01-28 2001-09-21
BARBARA KERR
Company Secretary 1991-12-25 1999-01-27
PAUL ROBERT ELLINGTON
Director 1991-12-25 1999-01-22
CHRISTOPHER BRIAN POWELL SMITH
Director 1991-12-25 1998-05-11
BARBARA REEVES
Nominated Director 1991-12-25 1998-05-11
RICHARD JOHN JOHNSON TAYLOR
Director 1991-12-25 1998-05-11
ROBERT JOHN WINDMILL
Director 1991-12-25 1998-05-11
CATHERINE FIONA WOOLF
Director 1991-12-25 1998-05-11
MARTIN CHARLES MENDELSSOHN
Director 1995-04-13 1995-06-08
PATRICK JOSEPH GAYNOR
Director 1991-12-25 1993-10-01
ANDREW GEOFFREY WALSH
Director 1991-12-25 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SAMUEL ALEXANDER MILLAR CMS LIMITED Director 2018-04-30 CURRENT 2000-07-20 Active - Proposal to Strike off
STEPHEN SAMUEL ALEXANDER MILLAR CAMERON MCKENNA LIMITED Director 2018-04-30 CURRENT 1996-10-30 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Director 2018-04-30 CURRENT 1996-10-30 Active - Proposal to Strike off
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA HOLDINGS LIMITED Director 2016-07-18 CURRENT 2007-03-29 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Director 2016-07-18 CURRENT 2010-11-25 Active
STEPHEN SAMUEL ALEXANDER MILLAR CMS (NOMINEES) LIMITED Director 2016-07-18 CURRENT 1991-08-22 Active
STEPHEN SAMUEL ALEXANDER MILLAR LAW NOW LIMITED Director 2016-07-18 CURRENT 1986-07-07 Active
LOUISE HELEN WALLACE CMS LIMITED Director 2004-04-23 CURRENT 2000-07-20 Active - Proposal to Strike off
LOUISE HELEN WALLACE CAMERON MCKENNA LIMITED Director 2004-04-23 CURRENT 1996-10-30 Active
LOUISE HELEN WALLACE CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Director 2004-04-23 CURRENT 1996-10-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-02-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES MENDELSSOHN
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2018-01-04PSC05Change of details for Cms Cameron Mckenna Llp as a person with significant control on 2017-05-02
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SHEACH
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0125/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN SHEACH / 01/07/2015
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN WALLACE / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0125/12/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR MARTIN CHARLES MENDELSSOHN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0125/12/13 ANNUAL RETURN FULL LIST
2012-12-31AR0125/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-17AR0125/12/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AR0125/12/10 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HENRY YUILL / 26/02/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2010-01-21AR0125/12/09 FULL LIST
2009-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-20363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-21225PREVSHO FROM 30/06/2008 TO 30/04/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TYLER
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-22363sRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-23363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-24363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-09363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-06-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-23363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-11-16288bSECRETARY RESIGNED
2001-11-16288aNEW SECRETARY APPOINTED
2001-09-27288aNEW SECRETARY APPOINTED
2001-09-27288bSECRETARY RESIGNED
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-16363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-12-20WRES01ADOPT ARTICLES 24/11/00
1999-12-23363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18288bSECRETARY RESIGNED
1999-01-28288bDIRECTOR RESIGNED
1999-01-12363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-05-29WRES01ADOPT MEM AND ARTS 22/05/98
1998-05-18288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MITRE SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITRE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITRE SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITRE SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of MITRE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITRE SECRETARIES LIMITED
Trademarks
We have not found any records of MITRE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITRE SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MITRE SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MITRE SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITRE SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITRE SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.