THREE BLIND MICE LTD.
LONDON

Hellopages » Greater London » Camden » W1T 4EF

Company number 02910443
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 9-10 CHARLOTTE MEWS, LONDON, W1T 4EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2.22 . The most likely internet sites of THREE BLIND MICE LTD. are www.threeblindmice.co.uk, and www.three-blind-mice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Three Blind Mice Ltd is a Private Limited Company. The company registration number is 02910443. Three Blind Mice Ltd has been working since 21 March 1994. The present status of the company is Active. The registered address of Three Blind Mice Ltd is 9 10 Charlotte Mews London W1t 4ef. . PAGE, Christopher Ian is a Director of the company. Secretary BULL, Andrew Richard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BULL, Andrew Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PAGE, Christopher Ian
Appointed Date: 21 March 1994
61 years old

Resigned Directors

Secretary
BULL, Andrew Richard
Resigned: 05 June 2013
Appointed Date: 21 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
BULL, Andrew Richard
Resigned: 01 April 2010
Appointed Date: 21 March 1994
59 years old

Persons With Significant Control

Mr Christopher Ian Page
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THREE BLIND MICE LTD. Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2.22

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Section 519
...
... and 68 more events
25 Oct 1994
Accounting reference date notified as 31/03

26 Sep 1994
Particulars of mortgage/charge

17 Sep 1994
Particulars of mortgage/charge
25 Mar 1994
Secretary resigned
21 Mar 1994
Incorporation

THREE BLIND MICE LTD. Charges

30 October 2012
Lease
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Arthur David Bowyer and Maurice Bertrum Gluck
Description: The deposit account and any subsequent account for the time…
18 July 2012
Deed of charge over credit balances
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 April 2008
Lease
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Arthur David Bowyer and Maurice Bertram Gluck
Description: The rent deposit sum.
12 September 1994
Debenture
Delivered: 26 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1994
Lease
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Arthur David Bowyer and Maurice Bertram Gluck
Description: Rent deposit of £4010 plus V.A.t thereon of £701.75.