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

MITRE COURT LIMITED

LONDON, W1U,
Company Registration Number
03793682
Private Limited Company
Dissolved

Dissolved 2014-05-25

Company Overview

About Mitre Court Ltd
MITRE COURT LIMITED was founded on 1999-06-22 and had its registered office in London. The company was dissolved on the 2014-05-25 and is no longer trading or active.

Key Data
Company Name
MITRE COURT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03793682
Date formed 1999-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-06 21:22:58
Primary Source:Companies House
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.
Companies with same name MITRE COURT LIMITED
The following companies were found which have the same name as MITRE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITRE COURT (COCKERMOUTH) LIMITED 3 ST. HELENS STREET COCKERMOUTH CA13 9HZ Active Company formed on the 2006-01-03
MITRE COURT (FAREHAM) MANAGEMENT LIMITED COMPANY SECRETARY PENINSULAR HOUSE WHARF ROAD PORTSMOUTH HAMPSHIRE PO2 8HB Active Company formed on the 1978-01-27
MITRE COURT (FREEHOLD) LIMITED NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD LU7 9GU Active Company formed on the 2005-05-26
MITRE COURT (HORSHAM) MANAGEMENT COMPANY LIMITED 25 CARFAX HORSHAM WEST SUSSEX RH12 1EE Active Company formed on the 2000-10-11
MITRE COURT (PURLEY) MANAGEMENT COMPANY LTD THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH Active Company formed on the 2011-04-14
MITRE COURT (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 1991-03-19
MITRE COURT (TROWBRIDGE) MANAGEMENT COMPANY LIMITED 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH Active Company formed on the 2010-03-30
MITRE COURT MANAGEMENT LIMITED C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD LU7 9GU Active Company formed on the 1989-05-16
MITRE COURT PROPERTY HOLDING COMPANY 37 FLEET STREET LONDON EC4P 4DQ Active - Proposal to Strike off Company formed on the 1980-02-14
MITRE COURT RESIDENTS ASSOCIATION LIMITED NEWTOWN HOUS 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX Active Company formed on the 2006-03-30
MITRE COURT(BELVEDERE)MANAGEMENT CO.LIMITED JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG Active Company formed on the 1965-12-13
MITRE COURT PROPERTY LTD 3 MAYLANDS WAY HAROLD PARK ROMFORD ESSEX RM3 0BG Active - Proposal to Strike off Company formed on the 2023-03-14
MITRE COURT GOODMAYES LIMITED BAJWA HOUSE 881-883 HIGH ROAD LONDON RM6 4HR Active Company formed on the 2023-05-02

Company Officers of MITRE COURT LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR VARMA
Company Secretary 2011-06-08
ANIL KUMAR VARMA
Director 1999-06-30
MARISA ANNE VARMA
Director 2001-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES SMITH
Company Secretary 2008-06-10 2011-06-08
COSECXPRESS LIMITED
Company Secretary 2003-07-01 2008-06-10
MARISA ANNE VARMA
Company Secretary 2001-06-18 2003-07-01
DAVID NEVILL JENNINGS
Company Secretary 1999-06-30 2001-06-18
DAVID NEVILL JENNINGS
Director 1999-06-30 2001-06-18
CAVERSHAM SECRETARIES LIMITED
Company Secretary 1999-06-22 1999-06-30
NICHOLAS JOHN MACDONALD BELL
Director 1999-06-22 1999-06-30
SIMON BOYD DE CARTERET
Director 1999-06-22 1999-06-30
RAYMOND TERRY GIBSON
Director 1999-06-22 1999-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-06-22 1999-06-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-06-22 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR VARMA HARRISON VARMA CONSULTANCY LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
ANIL KUMAR VARMA HV PROPERTY MANAGEMENT LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ANIL KUMAR VARMA HARRISON VARMA DEVELOPMENTS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
ANIL KUMAR VARMA BUXMEAD MANAGEMENT COMPANY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
ANIL KUMAR VARMA HARRISON VARMA PROJECTS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANIL KUMAR VARMA HARRISON VARMA SHAREPOINT SERVICES LIMITED Director 2010-06-28 CURRENT 2010-06-28 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (24 GRANGE ROAD) LIMITED Director 2008-07-31 CURRENT 2008-07-31 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA DESIGN SERVICES LIMITED Director 2007-05-15 CURRENT 2006-11-15 Active
ANIL KUMAR VARMA HV CHEAH LIMITED Director 2007-01-10 CURRENT 2007-01-10 Dissolved 2018-06-26
ANIL KUMAR VARMA HARRISON VARMA (GRANGE ROAD) LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED Director 2006-07-13 CURRENT 2006-07-13 Dissolved 2018-06-12
ANIL KUMAR VARMA HARRISON VARMA DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Dissolved 2018-06-12
ANIL KUMAR VARMA HARRISON VARMA (VIEW ROAD) LIMITED Director 2005-11-21 CURRENT 2005-10-07 Dissolved 2017-05-23
ANIL KUMAR VARMA HARRISON VARMA CONSTRUCTION LIMITED Director 2005-03-30 CURRENT 2005-03-30 Liquidation
ANIL KUMAR VARMA CAMPBELL AND GREEN LIMITED Director 2005-03-30 CURRENT 2005-03-30 In Administration
ANIL KUMAR VARMA HARRISON VARMA (KENWOOD) LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (SHELDON AVENUE) LIMITED Director 2004-07-14 CURRENT 2001-09-11 Dissolved 2014-06-04
ANIL KUMAR VARMA HARRISON VARMA (THE GARTH) LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANIL KUMAR VARMA HARRISON VARMA SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active - Proposal to Strike off
ANIL KUMAR VARMA HARRISON VARMA LIMITED Director 2001-07-27 CURRENT 1998-04-09 Active
ANIL KUMAR VARMA JENNINGS & VARMA FILMS LIMITED Director 2000-03-07 CURRENT 1999-10-27 Dissolved 2017-07-04
ANIL KUMAR VARMA JENNINGS & VARMA LIMITED Director 1999-06-30 CURRENT 1999-06-30 Dissolved 2017-07-04
MARISA ANNE VARMA M&I DESIGN SERVICES LIMITED Director 2017-04-18 CURRENT 2016-11-30 Active
MARISA ANNE VARMA HARRISON VARMA SHAREPOINT SERVICES LIMITED Director 2010-06-28 CURRENT 2010-06-28 Dissolved 2014-06-04
MARISA ANNE VARMA HARRISON VARMA (GRANGE ROAD) LIMITED Director 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-06-04
MARISA ANNE VARMA HARRISON VARMA (VIEW ROAD) LIMITED Director 2005-11-21 CURRENT 2005-10-07 Dissolved 2017-05-23
MARISA ANNE VARMA HARRISON VARMA (KENWOOD) LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2014-06-04
MARISA ANNE VARMA HARRISON VARMA (SHELDON AVENUE) LIMITED Director 2004-07-14 CURRENT 2001-09-11 Dissolved 2014-06-04

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
2014-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BISHOPS VIEW HOUSE 98 GREAT NORTH ROAD EAST FINCHLEY LONDON N2 0NL ENGLAND
2013-08-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-134.70DECLARATION OF SOLVENCY
2013-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-15AA30/06/12 TOTAL EXEMPTION FULL
2012-10-16LATEST SOC16/10/12 STATEMENT OF CAPITAL;GBP 4
2012-10-16AR0130/09/12 FULL LIST
2012-02-24AA30/06/11 TOTAL EXEMPTION FULL
2011-10-05AR0130/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA ANNE VARMA / 30/09/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR VARMA / 30/09/2011
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH
2011-06-08AP03SECRETARY APPOINTED MR ANIL KUMAR VARMA
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-24AR0130/09/10 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-18AR0130/09/09 FULL LIST
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-12363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP
2008-06-10288aSECRETARY APPOINTED MR MICHAEL JAMES SMITH
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY COSECXPRESS LIMITED
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-29363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/05
2006-11-10ELRESS386 DISP APP AUDS 14/07/04
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-28363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-07288aNEW SECRETARY APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-08-07363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: WOODLEY COMPTON AVENUE LONDON N6 4LH
2002-08-16ELRESS386 DISP APP AUDS 29/07/02
2002-08-16ELRESS366A DISP HOLDING AGM 29/07/02
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-15363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MITRE COURT 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 COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2008-05-21 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2006-02-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-05-06 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2002-01-14 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2002-01-14 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2002-01-14 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of MITRE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITRE COURT LIMITED
Trademarks
We have not found any records of MITRE COURT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE PORTAL RESTAURANT AND BAR LIMITED 2005-04-21 Outstanding

We have found 1 mortgage charges which are owed to MITRE COURT LIMITED

Income
Government Income
We have not found government income sources for MITRE COURT 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 (70100 - Activities of head offices) as MITRE COURT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MITRE COURT 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 COURT 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 COURT 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.