MIZENMAST LIMITED - LONDON
Company Profile | Company Filings |
Overview
MIZENMAST LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
MIZENMAST LIMITED was incorporated 27 years ago on 27/06/1997 and has the registered number: 03393659. The accounts status is TOTAL EXEMPTION FULL.
MIZENMAST LIMITED was incorporated 27 years ago on 27/06/1997 and has the registered number: 03393659. The accounts status is TOTAL EXEMPTION FULL.
MIZENMAST LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
4TH FLOOR, SILVERSTREAM HOUSE, 45 FITZROY STREET
LONDON
W1T 6EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2022 | 11/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN JAMES ANTHONY BATESON | Jun 1988 | British | Director | 2020-08-31 | CURRENT |
MR NICOLA ROBERTO ORENI | Mar 1972 | Swiss | Director | 2017-06-15 | CURRENT |
WESTOUR DIRECTORS LIMITED | Corporate Director | 2004-07-16 UNTIL 2009-08-12 | RESIGNED | ||
WOODFORD DIRECTORS LIMITED | Corporate Director | 2009-08-12 UNTIL 2013-02-22 | RESIGNED | ||
VERSOS DIRECTORS LIMITED | Corporate Director | 2013-02-22 UNTIL 2017-06-15 | RESIGNED | ||
JPCORD LIMITED | Corporate Nominee Director | 1997-06-27 UNTIL 2004-07-16 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1997-06-27 UNTIL 2004-07-16 | RESIGNED | ||
WOODFORD SERVICES LIMITED | Corporate Secretary | 2009-08-12 UNTIL 2013-02-22 | RESIGNED | ||
WESTOUR SERVICES LIMITED | Corporate Secretary | 2004-07-16 UNTIL 2009-08-12 | RESIGNED | ||
VERSOS SECRETARIES LIMITED | Corporate Secretary | 2013-02-22 UNTIL 2017-06-15 | RESIGNED | ||
MR DOUGLAS JAMES MORLEY HULME | Oct 1943 | British | Director | 2009-08-12 UNTIL 2013-02-22 | RESIGNED |
MR BENJAMIN JAMES ANTHONY BATESON | Jun 1988 | British | Director | 2014-08-01 UNTIL 2015-07-27 | RESIGNED |
MR DAVID CATHERSIDES | Jun 1959 | British | Director | 2018-02-23 UNTIL 2020-08-31 | RESIGNED |
MR ANDREW JAMES GILFILLAN | Jan 1982 | British | Director | 2015-07-27 UNTIL 2017-06-15 | RESIGNED |
MR ANDREW JAMES GILFILLAN | Jan 1982 | British | Director | 2013-02-22 UNTIL 2014-08-01 | RESIGNED |
MR RICHARD PETER HAZZARD | May 1987 | British | Director | 2016-09-30 UNTIL 2018-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Ruth Elisabeth Oreni-Zollig | 2017-04-06 | 10/1951 | London | Ownership of shares 75 to 100 percent |
Mr Nicola Roberto Oreni | 2017-04-06 | 3/1972 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mizenmast Limited - Filleted accounts | 2022-09-09 | 31-12-2021 | £1 Cash £1 equity |
Mizenmast Limited - Filleted accounts | 2021-09-24 | 31-12-2020 | £476,850 Cash £653,512 equity |
Mizenmast Limited - Filleted accounts | 2020-12-02 | 31-12-2019 | £200,214 Cash £902,095 equity |
Mizenmast Limited - Accounts | 2019-10-02 | 31-12-2018 | £2,004,162 Cash £1,665,090 equity |
Mizenmast Limited - Accounts | 2018-12-06 | 31-12-2017 | £1,717,764 Cash £1,396,635 equity |
Mizenmast Limited - Accounts | 2017-10-03 | 31-12-2016 | £992,705 Cash £1,189,261 equity |
Mizenmast Limited - Accounts | 2016-12-17 | 31-12-2015 | £669,037 Cash £821,272 equity |
Mizenmast Limited - Accounts | 2015-12-16 | 31-12-2014 | £436,874 Cash £661,845 equity |
Mizenmast Limited - Accounts | 2015-06-13 | 31-12-2013 | £298,308 Cash £262,287 equity |