MITCHWICK LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04888703
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1 . The most likely internet sites of MITCHWICK LIMITED are www.mitchwick.co.uk, and www.mitchwick.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and one months. Mitchwick Limited is a Private Limited Company. The company registration number is 04888703. Mitchwick Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Mitchwick Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £106.36k. It is £-310.01k against last year. The cash in hand is £261.74k. It is £253.91k against last year. And the total assets are £476.88k, which is £460.75k against last year. KAHN, Chana is a Secretary of the company. KAHN, Israel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


mitchwick Key Finiance

LIABILITIES £106.36k
-75%
CASH £261.74k
+3245%
TOTAL ASSETS £476.88k
+2857%
All Financial Figures

Current Directors

Secretary
KAHN, Chana
Appointed Date: 25 September 2003

Director
KAHN, Israel
Appointed Date: 25 September 2003
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 2003
Appointed Date: 04 September 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Israel Kahn
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MITCHWICK LIMITED Events

05 Oct 2016
Confirmation statement made on 4 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1

20 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1

...
... and 31 more events
17 Oct 2003
New director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: 6-8 underwood street london N1 7JQ
28 Sep 2003
Secretary resigned
28 Sep 2003
Director resigned
04 Sep 2003
Incorporation

MITCHWICK LIMITED Charges

20 November 2003
Legal charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 21 dunfield gardens bellingham london t/no TGL40544 and…