Company NameMistell Limited
Company StatusActive
Company Number05538826
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Previous NameEndeavour 101 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alastair Powell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Nicholas Michael Powell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(5 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMiss Victoria Powell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(5 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Secretary NameMiss Victoria Powell
StatusCurrent
Appointed01 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
Director NameMr Michael Powell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Wood House Little Broughton, Stokesley
Middlesbrough
Cleveland
TS9 5JR
Secretary NameMrs Janice Robson
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarbury House, Bromley Lane
Newby
Middlesbrough
TS8 0AE
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitethekeys.co.uk

Location

Registered AddressRiverside Park Road
Middlesbrough
Cleveland
TS2 1QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1Alastair Powell
66.67%
Ordinary
13.5k at £1Nicholas Powell
16.67%
Ordinary
13.5k at £1Victoria Powell
16.67%
Ordinary

Financials

Year2014
Turnover£2,425,948
Gross Profit£1,550,814
Net Worth£2,814,370
Cash£2,477,498
Current Liabilities£456,386

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Filing History

9 January 2024Full accounts made up to 30 April 2023 (20 pages)
1 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 30 April 2022 (9 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 March 2022Appointment of Miss Victoria Powell as a secretary on 1 March 2022 (2 pages)
10 March 2022Termination of appointment of Janice Robson as a secretary on 1 March 2022 (1 page)
30 December 2021Full accounts made up to 30 April 2021 (24 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 30 April 2020 (24 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 30 April 2019 (25 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 April 2018 (24 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 January 2017Full accounts made up to 30 April 2016 (25 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 81,000
(4 pages)
7 September 2015Director's details changed for Mr Alastair Powell on 17 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Alastair Powell on 17 August 2015 (2 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 81,000
(4 pages)
19 January 2015Full accounts made up to 30 April 2014 (20 pages)
19 January 2015Full accounts made up to 30 April 2014 (20 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 81,000
(5 pages)
10 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 81,000
(5 pages)
9 January 2014Full accounts made up to 30 April 2013 (20 pages)
9 January 2014Full accounts made up to 30 April 2013 (20 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 81,000
(5 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 81,000
(5 pages)
28 January 2013Full accounts made up to 30 April 2012 (19 pages)
28 January 2013Full accounts made up to 30 April 2012 (19 pages)
13 September 2012Director's details changed for Mr Nicholas Michael Powell on 30 April 2011 (2 pages)
13 September 2012Director's details changed for Miss Victoria Powell on 30 April 2011 (2 pages)
13 September 2012Director's details changed for Mr Nicholas Michael Powell on 30 April 2011 (2 pages)
13 September 2012Director's details changed for Miss Victoria Powell on 30 April 2011 (2 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 September 2011Appointment of Miss Victoria Powell as a director (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 September 2011Appointment of Miss Victoria Powell as a director (2 pages)
1 September 2011Appointment of Mr Nicholas Michael Powell as a director (2 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
1 September 2011Appointment of Mr Nicholas Michael Powell as a director (2 pages)
12 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 81,000
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 81,000
(6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Michael Powell as a director (1 page)
8 July 2010Termination of appointment of Michael Powell as a director (1 page)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
25 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
20 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 August 2008Director's change of particulars / michael powell / 01/05/2008 (2 pages)
19 August 2008Secretary's change of particulars / janice robson / 18/08/2008 (2 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Secretary's change of particulars / janice robson / 18/08/2008 (2 pages)
19 August 2008Director's change of particulars / michael powell / 01/05/2008 (2 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
30 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
30 August 2006Return made up to 17/08/06; full list of members (7 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
24 February 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
24 February 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
23 December 2005Memorandum and Articles of Association (9 pages)
23 December 2005Memorandum and Articles of Association (9 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
19 December 2005Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages)
19 December 2005Ad 30/11/05-30/11/05 £ si 53999@1=53999 £ ic 1/54000 (2 pages)
30 November 2005Company name changed endeavour 101 LIMITED\certificate issued on 30/11/05 (3 pages)
30 November 2005Company name changed endeavour 101 LIMITED\certificate issued on 30/11/05 (3 pages)
17 August 2005Incorporation (13 pages)
17 August 2005Incorporation (13 pages)