Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIST 2019 LIMITED
Company Information for

MIST 2019 LIMITED

METHODIST CHURCH HOUSE, 25 MARYLEBONE ROAD, LONDON, NW1 5JR,
Company Registration Number
05592046
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Mist 2019 Ltd
MIST 2019 LIMITED was founded on 2005-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mist 2019 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIST 2019 LIMITED
 
Legal Registered Office
METHODIST CHURCH HOUSE
25 MARYLEBONE ROAD
LONDON
NW1 5JR
Other companies in EX39
 
Previous Names
KINGSLEY SCHOOL, BIDEFORD TRUSTEE COMPANY LIMITED04/09/2019
EDGEHILL COLLEGE TRUSTEE COMPANY LIMITED23/06/2009
Filing Information
Company Number 05592046
Company ID Number 05592046
Date formed 2005-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-12 14:31:27
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.

Company Officers of MIST 2019 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN STEVENSON
Company Secretary 2010-01-25
SUSAN PATRICIA FISHLEIGH
Director 2009-01-01
LISA CAROLYN HARTY
Director 2015-03-16
JANE ELIZABETH HELLIER
Director 2011-03-30
RICHARD CHARLES HOLWILL
Director 2006-11-29
IAN ALAN HUGGETT
Director 2014-06-12
ANDREW CHARLES LAUGHARNE
Director 2006-11-29
CLIVE DICKSON OKILL
Director 2016-03-14
DAVID ANTHONY PINNEY
Director 2009-01-07
MICHAEL BERKELEY PORTMAN
Director 2009-01-01
GRAHAM THOMPSON
Director 2014-09-25
JOHN GEOFFREY TOMALIN
Director 2009-01-01
JACQUELINE ANN WOODHAMS
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MAURICE CRACKNELL
Director 2011-03-30 2016-12-31
PATRICK GEORGE HAMILTON
Director 2014-06-12 2016-03-09
OLIVER JAMES KEATES
Director 2012-09-27 2014-08-11
MICHAEL CHARLES VICTOR CANE
Director 2010-06-23 2013-11-07
ALAN WILLIAM JAMES MEAD
Director 2009-01-01 2013-06-13
MARY GORDON
Director 2007-11-30 2013-02-13
LUCY CHARLOTTE GOAMAN
Director 2011-12-07 2012-06-30
JOHN CHRISTOPHER DARE
Director 2005-10-13 2010-12-31
PATRICK GEORGE HAMILTON
Director 2010-03-01 2010-09-01
MARILYN MARGUERITE SENA
Company Secretary 2009-01-30 2010-01-17
JOHN EDGGUMBE HUNKIN
Director 2005-10-13 2009-10-31
CHRISTINE MARGARET ERWOOD
Director 2006-11-21 2009-08-20
FREDERICK JOHN CARNE
Director 2005-10-13 2009-07-31
DEBORAH STOKES
Company Secretary 2006-08-14 2009-01-20
ALAN WILLIAM JAMES
Director 2009-01-01 2009-01-01
DAVID IAN KING
Director 2005-10-13 2007-07-01
ROBERT EDWIN ELY
Director 2005-10-13 2007-05-21
EDWARD PETER MAGILL
Director 2005-10-13 2007-05-21
EDWARD ELLISON
Director 2005-10-13 2007-01-26
JOHN BENTLEY
Director 2005-10-13 2006-11-26
ADRIAN TEMPLETON BRETT
Company Secretary 2006-01-17 2006-05-11
SIMON CHRISTOPHER RUSSELL BELL
Company Secretary 2005-10-13 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA FISHLEIGH WESTERN TWOWAYS LIMITED Director 1991-12-19 CURRENT 1973-04-12 Active
LISA CAROLYN HARTY STAPLETON TRUST LIMITED Director 2014-01-15 CURRENT 1936-02-06 Active - Proposal to Strike off
LISA CAROLYN HARTY MENTIS LIMITED Director 2014-01-15 CURRENT 1962-02-09 Active
RICHARD CHARLES HOLWILL WHITE BOAR CONSULTANTS LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off
IAN ALAN HUGGETT THE BURTON AT BIDEFORD Director 2017-10-09 CURRENT 2015-10-04 Active
IAN ALAN HUGGETT EEH LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW CHARLES LAUGHARNE HARBOUR BIDEFORD Director 2015-03-10 CURRENT 2010-01-13 Active
ANDREW CHARLES LAUGHARNE ST JAMES PLACE BRISTOL MANAGEMENT COMPANY LIMITED Director 2014-10-28 CURRENT 2005-02-04 Active
DAVID ANTHONY PINNEY KINGSLEY SCHOOL BIDEFORD ENTERPRISES LIMITED Director 2011-11-02 CURRENT 1992-07-06 Active
GRAHAM THOMPSON ST. PETROC'S SCHOOL TRUST LIMITED Director 2017-08-31 CURRENT 1966-08-03 Active - Proposal to Strike off
GRAHAM THOMPSON SOUTH WEST MINISTRY TRAINING COURSE Director 2015-07-01 CURRENT 1995-06-20 Active
GRAHAM THOMPSON EAST OF ENGLAND FAITHS COUNCIL LTD Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GRAHAM THOMPSON QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED Director 2014-09-01 CURRENT 2005-11-28 Active - Proposal to Strike off
JOHN GEOFFREY TOMALIN BUSINESS ALCHEMIST (UK) LIMITED Director 2012-01-03 CURRENT 2011-12-08 Dissolved 2014-03-11
JOHN GEOFFREY TOMALIN SELDON WARD & NUTTALL LTD Director 2010-05-11 CURRENT 2010-04-09 Active
JOHN GEOFFREY TOMALIN SELDONS ESTATE AGENTS LIMITED Director 2010-05-11 CURRENT 2010-04-09 Liquidation

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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-04RES15CHANGE OF COMPANY NAME 04/09/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA CAROLYN HARTY
2019-09-03TM02Termination of appointment of Stephen Peter O'brien on 2019-08-31
2019-09-03AP01DIRECTOR APPOINTED MR DAVID CHARLES HUMPHREYS
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN WOODHAMS
2018-12-20TM02Termination of appointment of Andrew John Stevenson on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY PINNEY
2018-11-30AP03Appointment of Mr Stephen Peter O'brien as company secretary on 2018-11-29
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM KINGSLEY SCHOOL NORTHDOWN ROAD BIDEFORD DEVON EX39 3LY
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM KINGSLEY SCHOOL NORTHDOWN ROAD BIDEFORD DEVON EX39 3LY
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAURICE CRACKNELL
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR CLIVE DICKSON OKILL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GEORGE HAMILTON
2016-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-23AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-27AP01DIRECTOR APPOINTED MS LISA CAROLYN HARTY
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESLEY RIGBY
2014-10-20AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MRS JACQUELINE ANN WOODHAMS
2014-10-03AP01DIRECTOR APPOINTED REVD. CANON GRAHAM THOMPSON
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER PILLINGER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KEATES
2014-07-11AP01DIRECTOR APPOINTED MR IAN ALAN HUGGETT
2014-07-11AP01DIRECTOR APPOINTED MR PATRICK GEORGE HAMILTON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-18AR0113/10/13 NO MEMBER LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MEAD
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY GORDON
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-16AR0113/10/12 NO MEMBER LIST
2012-10-05AP01DIRECTOR APPOINTED MR PETER WESLEY RIGBY
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY GOAMAN
2012-09-28AP01DIRECTOR APPOINTED MR OLIVER JAMES KEATES
2012-09-28AP01DIRECTOR APPOINTED MRS LUCY CHARLOTTE GOAMAN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSSELL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2012-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PREBBLE
2011-10-14AR0113/10/11 NO MEMBER LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SHIRLEY
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-06-01AP01DIRECTOR APPOINTED DR. MICHAEL MAURICE CRACKNELL
2011-05-31AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HELLIER
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNKIN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARE
2010-10-18AR0113/10/10 NO MEMBER LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JAMES MEAD / 01/10/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAMILTON
2010-10-05AP01DIRECTOR APPOINTED MR JOHN GEOFFREY TOMALIN
2010-10-01AP01DIRECTOR APPOINTED DR MICHAEL CHARLES VICTOR CANE
2010-09-17AP01DIRECTOR APPOINTED REVEREND DAVID MORRIS
2010-09-17AP01DIRECTOR APPOINTED MR PATRICK GEORGE HAMILTON
2010-08-20AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA FISHLEIGH
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES
2010-06-04AP01DIRECTOR APPOINTED REV PETER JAMES PILLINGER
2010-06-04AP01DIRECTOR APPOINTED LT COL MICHAEL BERKELEY PORTMAN
2010-06-04AP01DIRECTOR APPOINTED MR ALAN WILLIAM JAMES MEAD
2010-06-04AP01DIRECTOR APPOINTED MR ALAN WILLIAM JAMES
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CARNE
2010-05-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY PINNEY
2010-03-08AP03SECRETARY APPOINTED MR ANDREW JOHN STEVENSON
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY MARILYN SENA
2010-01-12AR0113/10/09 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY WILSON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NOWER PREBBLE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAUGHARNE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDGGUMBE HUNKIN / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY GORDON / 01/10/2009
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM EDGEHILL COLLEGE NORTHDOWN ROAD BIDEFORD DEVON EX39 3LY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MICHAEL
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ERWOOD
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-19CERTNMCOMPANY NAME CHANGED EDGEHILL COLLEGE TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 23/06/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIST 2019 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 MIST 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIST 2019 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of MIST 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIST 2019 LIMITED
Trademarks
We have not found any records of MIST 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIST 2019 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 (85590 - Other education n.e.c.) as MIST 2019 LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MIST 2019 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 MIST 2019 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 MIST 2019 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.