G. W. MITCHELL DEVELOPMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER
Company number 00986653
Status Active
Incorporation Date 11 August 1970
Company Type Private Limited Company
Address THE ANNEXE GABLE HOUSE, 40 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 29 February 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2,000 ; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 2,000 . The most likely internet sites of G. W. MITCHELL DEVELOPMENTS LIMITED are www.gwmitchelldevelopments.co.uk, and www.g-w-mitchell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. G W Mitchell Developments Limited is a Private Limited Company. The company registration number is 00986653. G W Mitchell Developments Limited has been working since 11 August 1970. The present status of the company is Active. The registered address of G W Mitchell Developments Limited is The Annexe Gable House 40 High Street Rickmansworth Hertfordshire Wd3 1er. The company`s financial liabilities are £75.31k. It is £26.85k against last year. And the total assets are £143.94k, which is £45.5k against last year. MITCHELL, Valerie Roberta is a Secretary of the company. MITCHELL, Geoffrey William is a Director of the company. MITCHELL, Valerie Roberta is a Director of the company. The company operates in "Combined facilities support activities".


g. w. mitchell developments Key Finiance

LIABILITIES £75.31k
+55%
CASH n/a
TOTAL ASSETS £143.94k
+46%
All Financial Figures

Current Directors


Director

Director

G. W. MITCHELL DEVELOPMENTS LIMITED Events

24 Oct 2016
Micro company accounts made up to 29 February 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000

05 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000

27 May 2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 27 May 2015
29 Apr 2015
Statement by Directors
...
... and 94 more events
27 Jul 1987
Return made up to 24/06/87; full list of members

27 Jul 1987
Accounts for a small company made up to 28 February 1987

03 Feb 1987
Particulars of mortgage/charge

18 Aug 1986
Full accounts made up to 28 February 1986

18 Aug 1986
Return made up to 08/07/86; full list of members

G. W. MITCHELL DEVELOPMENTS LIMITED Charges

8 May 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 169 high street, rickmansworth…
16 August 1989
Legal charge
Delivered: 24 August 1989
Status: Satisfied on 19 July 2002
Persons entitled: Barclays Bank PLC
Description: 20 ebury road rickmansworth hertfordshire title no hd 14853.
16 January 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 31 March 1990
Persons entitled: Barclays Bank PLC
Description: Land at colne way watford hertfordshire.
6 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 31 March 1990
Persons entitled: Barclays Bank PLC
Description: 51 church street, rickmansworth, hertfordshire or 8 norfolk…
16 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 31 March 1990
Persons entitled: Barclays Bank PLC
Description: F/H 127 high street rickmansworth in the county of hertford.
9 January 1984
Legal charge
Delivered: 18 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Bessons yard, bury lane, rickmansworth, hertfordshire title…
31 January 1983
Legal charge
Delivered: 16 February 1983
Status: Satisfied on 31 March 1990
Persons entitled: Barclays Bank PLC
Description: F/H the ebury rooms, ebury road, rickmansworth…
31 March 1982
Legal mortgage
Delivered: 8 April 1982
Status: Satisfied on 31 March 1990
Persons entitled: National Westminster Bank PLC
Description: The ebury roads, rickmansworth, hertford T.N. 25042…
22 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of church lane, mill end…
22 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H aston hill farmhouse, aston hill aston clinton bucks…
5 February 1981
Legal mortgage
Delivered: 7 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: St mary's hall, watford, herts hd 116521. floating charge…
28 November 1980
Legal charge
Delivered: 4 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the methodist church, high street, rickmansworth, herts.
27 October 1980
Legal charge
Delivered: 29 October 1980
Status: Satisfied on 31 March 1990
Persons entitled: National Westminster Bank PLC
Description: Land at totteridge lane, high wycombe, bucks, bm 61516…