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

HAT & MITRE PLC

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
01998904
Public Limited Company
Liquidation

Company Overview

About Hat & Mitre Plc
HAT & MITRE PLC was founded on 1986-03-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Hat & Mitre Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAT & MITRE PLC
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in EC1R
 
Previous Names
MAXWELL STAMP GROUP PLC11/07/2013
Filing Information
Company Number 01998904
Company ID Number 01998904
Date formed 1986-03-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/09/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2021-10-09 11:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAT & MITRE PLC
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 HAT & MITRE PLC

Current Directors
Officer Role Date Appointed
JOHN DUNCAN PARSONAGE
Company Secretary 2013-10-22
MARTYN JAMES WILLIAM KEBBELL
Director 1991-08-16
RICHARD LEWIS KITCHEN
Director 2007-11-27
RICHARD FREDERICK THOBURN
Director 2003-07-17
KEITH YOUNG
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID ROCKS
Company Secretary 2011-08-30 2013-12-04
ADRIAN NEVILLE OSBORNE
Director 2000-06-14 2013-06-13
JONATHAN FARRINGTON
Company Secretary 2010-07-30 2011-08-30
STEPHEN JOHN COLE
Company Secretary 2007-03-31 2010-07-30
HARRY JAMES KENDELL
Director 2007-11-27 2008-07-31
DAVID CHARLES ELLIOTT
Director 2003-11-27 2007-10-04
RICHARD LEWIS KITCHEN
Director 1997-10-15 2007-04-11
JOHN DUNCAN PARSONAGE
Company Secretary 1991-08-16 2007-03-30
DAVID JOHN SARLEY
Director 1998-04-01 2002-08-16
DAVID CHARLES TREHERNE POLLOCK
Director 1997-10-15 2002-01-14
IAN CHATER WELLS HANCOCK
Director 1997-10-15 2000-03-31
JONATHAN STEWART BURNS
Director 1997-10-15 2000-01-31
IAN GRAY HARDER
Director 1991-08-16 1999-07-29
RUSSELL ALEXANDER MUIR
Director 1997-10-15 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES WILLIAM KEBBELL MAXWELL STAMP PLC Director 1992-08-16 CURRENT 1959-09-25 In Administration/Administrative Receiver
MARTYN JAMES WILLIAM KEBBELL TRADE POLICY RESEARCH CENTRE LIMITED Director 1991-09-12 CURRENT 1990-09-12 Active - Proposal to Strike off
MARTYN JAMES WILLIAM KEBBELL MAXWELL STAMP ASSOCIATES LIMITED Director 1991-08-30 CURRENT 1989-12-06 Active
MARTYN JAMES WILLIAM KEBBELL MAXWELL STAMP INTERNATIONAL LIMITED Director 1991-08-16 CURRENT 1986-08-14 Active
MARTYN JAMES WILLIAM KEBBELL LINTAC LIMITED Director 1991-03-31 CURRENT 1988-04-07 Active - Proposal to Strike off
RICHARD LEWIS KITCHEN BARKISLAND ECONOMICS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
RICHARD LEWIS KITCHEN MAXWELL STAMP PLC Director 2007-10-08 CURRENT 1959-09-25 In Administration/Administrative Receiver
RICHARD FREDERICK THOBURN APPALLING LEFTY PUBLISHING LTD Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2014-09-16
KEITH YOUNG INFLUENTIAL QUARTERLY JOURNALS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
KEITH YOUNG LOCAL TV LIMITED Director 2018-03-23 CURRENT 2010-03-16 Active
KEITH YOUNG HEALTHINTERNATIONALHUB LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
KEITH YOUNG MEDIDOC SERVICES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
KEITH YOUNG MEDIDOC LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
KEITH YOUNG THE GREATEST TIPS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
KEITH YOUNG EASYSHAREPOINT LIMITED Director 2013-11-01 CURRENT 2012-10-18 Active
KEITH YOUNG AUTOMOTIVE MEGATRENDS LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
KEITH YOUNG CLERKSWELL LIMITED Director 2012-02-02 CURRENT 2012-01-11 Active
KEITH YOUNG AUTOMOTIVE WORLD LIMITED Director 2011-12-01 CURRENT 2001-06-28 Active
KEITH YOUNG STACEY PUBLISHING LIMITED Director 2011-09-16 CURRENT 2011-01-24 Active
KEITH YOUNG BLUE SKY HOSTING LTD Director 2010-06-21 CURRENT 2003-05-02 Active
KEITH YOUNG GLOBAL NEWS NET LTD Director 2004-11-08 CURRENT 2004-05-17 Active
KEITH YOUNG THE SHORT MOVIE NETWORK LIMITED Director 2004-03-10 CURRENT 2000-11-23 Active
KEITH YOUNG CSCAPE GROUP LIMITED Director 1999-12-20 CURRENT 1998-05-20 Dissolved 2015-02-14
KEITH YOUNG GENERAL INTERNET LIMITED Director 1996-04-25 CURRENT 1996-04-25 Active
KEITH YOUNG POLITICAL AND RELIGIOUS INTELLIGENCE LIMITED Director 1996-03-22 CURRENT 1996-03-22 Active
KEITH YOUNG EASYMAIL LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
KEITH YOUNG CYBERCOOL LTD Director 1991-12-29 CURRENT 1987-10-20 Dissolved 2015-01-20
KEITH YOUNG BXB LIMITED Director 1991-12-29 CURRENT 1987-11-02 Dissolved 2015-01-20
KEITH YOUNG DIAGNOSIS ART LIMITED Director 1991-12-29 CURRENT 1984-12-19 Dissolved 2015-01-20
KEITH YOUNG CORPORATE LOGISTICS LIMITED Director 1991-12-29 CURRENT 1985-09-17 Dissolved 2015-01-20
KEITH YOUNG PARLIAMENTARY INTELLIGENCE UNIT LIMITED Director 1991-12-29 CURRENT 1985-01-31 Active
KEITH YOUNG RAANS PRESS LIMITED Director 1991-12-29 CURRENT 1985-08-12 Active

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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-27
2022-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2021-05-14600Appointment of a voluntary liquidator
2021-04-28AM22Liquidation. Administration move to voluntary liquidation
2021-01-20AM10Administrator's progress report
2021-01-04AM19liquidation-in-administration-extension-of-period
2020-08-03AM10Administrator's progress report
2020-01-22AM10Administrator's progress report
2019-12-10AM19liquidation-in-administration-extension-of-period
2019-07-31AM10Administrator's progress report
2019-03-22AM07Liquidation creditors meeting
2019-03-22AM06Notice of deemed approval of proposals
2019-02-26AM03Statement of administrator's proposal
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Abbots Court 34 Farringdon Lane London EC1R 3AX
2019-01-16AM01Appointment of an administrator
2018-11-29CH01Director's details changed for Mr Keith Young on 2018-11-16
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-10AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ROCKS
2013-10-22AP03Appointment of Mr John Duncan Parsonage as company secretary
2013-10-03MR05All of the property or undertaking has been released from charge for charge number 9
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-11RES15CHANGE OF NAME 13/06/2013
2013-07-11CERTNMCOMPANY NAME CHANGED MAXWELL STAMP GROUP PLC CERTIFICATE ISSUED ON 11/07/13
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OSBORNE
2012-10-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0116/08/12 FULL LIST
2011-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0116/08/11 FULL LIST
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN FARRINGTON
2011-08-30AP03SECRETARY APPOINTED MR MICHAEL DAVID ROCKS
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK THOBURN / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES WILLIAM KEBBELL / 31/03/2010
2010-07-30AP03SECRETARY APPOINTED MR JONATHAN FARRINGTON
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLE
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR HARRY KENDELL
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID ELLIOTT
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-04-05288bSECRETARY RESIGNED
2007-04-05288aNEW SECRETARY APPOINTED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-13363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-08244DELIVERY EXT'D 3 MTH 31/03/05
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-30244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-16363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-29244DELIVERY EXT'D 3 MTH 31/03/03
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-21288bDIRECTOR RESIGNED
2002-08-21363(288)DIRECTOR RESIGNED
2002-08-21363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-14244DELIVERY EXT'D 3 MTH 31/03/02
2002-02-20288bDIRECTOR RESIGNED
2002-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HAT & MITRE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-10
Appointmen2021-05-11
Appointmen2018-12-28
Fines / Sanctions
No fines or sanctions have been issued against HAT & MITRE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE CONTAIING FIXED AND FLOATING CHARGES 1997-10-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1990-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 HAT & MITRE PLC

Intangible Assets
Patents
We have not found any records of HAT & MITRE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAT & MITRE PLC
Trademarks
We have not found any records of HAT & MITRE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAT & MITRE PLC. 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 (68209 - Other letting and operating of own or leased real estate) as HAT & MITRE PLC are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAT & MITRE PLC 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHAT & MITRE PLCEvent Date2022-06-10
 
Initiating party Event TypeAppointmen
Defending partyHAT & MITRE PLCEvent Date2021-05-11
Name of Company: HAT & MITRE PLC Company Number: 01998904 Nature of Business: Other letting and operating of own or leased real estate Registered office: 20 Furnival Street, London EC4A 1JQ Type of Li…
 
Initiating party Event TypeAppointmen
Defending partyHAT & MITRE PLCEvent Date2018-12-28
In the High Court of Justice Court Number: CR-2018-011020 HAT & MITRE PLC (Company Number 01998904 ) Nature of Business: Other letting and operating of own or leased real estate Registered office: Abb…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAT & MITRE PLC 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 HAT & MITRE PLC 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.