Company NameMistley Thorn Limited
DirectorsDavid McKay and Sherri Singleton
Company StatusActive
Company Number06538258
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David McKay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Director NameMs Sherri Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMs Sherri Singleton
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAcacia House
High Street Mistley
Manningtree
Essex
CO11 1HD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitemistleythorn.co.uk
Email address[email protected]
Telephone01206 392821
Telephone regionColchester

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Mckay
33.33%
Ordinary
50 at £1K. Burnside
33.33%
Ordinary B
50 at £1Sherri Singleton
33.33%
Ordinary

Financials

Year2014
Net Worth-£85,971
Cash£24,600
Current Liabilities£161,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

7 March 2013Delivered on: 20 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 150
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 150
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Director's details changed for David Mckay on 18 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sherri Singleton on 18 March 2010 (2 pages)
8 February 2010Statement of capital following an allotment of shares on 13 May 2008
  • GBP 150
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2008Director and secretary appointed sherri singleton (2 pages)
16 April 2008Director appointed david mckay (2 pages)
11 April 2008Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
19 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
18 March 2008Incorporation (17 pages)