Company NameMirabelle Finance Limited
DirectorVictor Amar
Company StatusActive
Company Number01709357
CategoryPrivate Limited Company
Incorporation Date24 March 1983(41 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Victor Amar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsley Way
London
N2 0EH
Secretary NameMr David Abecasis
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address47 Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameRuth Koppelman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 January 2003)
RoleGeneral Manager
Correspondence Address99 Wentworth Road
Golders Green
London
NW11 0RH

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Victor Amar
70.00%
Ordinary
30 at £1Lucienne Amar
30.00%
Ordinary

Financials

Year2014
Net Worth£230,373
Cash£1,291
Current Liabilities£21,495

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due18 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

19 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 31 finchley lane london t/n AGL80960.
Outstanding
16 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 February 2003Delivered on: 3 March 2003
Satisfied on: 3 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 finchley lane hendon barnet; AGL80960. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2002Delivered on: 8 June 2002
Satisfied on: 3 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 finchley lane,hendon,london NW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 1988Delivered on: 6 April 1988
Satisfied on: 3 July 2014
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Sub charge.
Secured details: £100,000 due from the co. To credit lyonnais bank nederland. N.V. under the terms of the charge.
Particulars: 53 adolphus road. Store newington.
Fully Satisfied
15 July 1987Delivered on: 24 July 1987
Satisfied on: 3 July 2014
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 324, 340-346 kingsland road and 4-17 frederick terrace london E.8.
Fully Satisfied
12 July 1985Delivered on: 27 July 1985
Satisfied on: 3 July 2014
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Sub charge
Secured details: £160,000 due from the company to the chargee.
Particulars: 155, golders green road, london NW11 t/n mx 409279.
Fully Satisfied

Filing History

28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Statement of company's objects (2 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 January 2017Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 700
(7 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 160
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page)
26 September 2014Registration of charge 017093570007, created on 19 September 2014 (43 pages)
3 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Satisfaction of charge 2 in full (1 page)
3 July 2014Satisfaction of charge 3 in full (1 page)
19 June 2014Registration of charge 017093570006 (44 pages)
3 May 2014Satisfaction of charge 5 in full (4 pages)
3 May 2014Satisfaction of charge 4 in full (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Director's details changed for Mr Victor Amar on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Victor Amar on 4 October 2009 (2 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Return made up to 04/10/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
14 March 2007Return made up to 04/10/06; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 04/10/05; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
14 June 2006Amended accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 October 2004Return made up to 04/10/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 December 2003Return made up to 04/10/03; full list of members (6 pages)
26 June 2003Director resigned (1 page)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
31 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 December 1999Registered office changed on 04/12/99 from: 90 high street harrow on the hill middx HA1 3LP (1 page)
6 October 1999Return made up to 04/10/99; full list of members (6 pages)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
22 January 1999New director appointed (2 pages)
12 October 1998Return made up to 04/10/98; no change of members (5 pages)
3 August 1998Full accounts made up to 30 June 1997 (10 pages)
14 October 1997Return made up to 04/10/97; no change of members (5 pages)
24 March 1997Full accounts made up to 30 June 1996 (10 pages)
14 October 1996Return made up to 04/10/96; full list of members (7 pages)
10 April 1996Full accounts made up to 30 June 1995 (11 pages)
29 September 1995Return made up to 04/10/95; no change of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
17 June 1985Annual return made up to 11/06/85 (3 pages)
6 August 1984Annual return made up to 29/06/84 (3 pages)
24 March 1983Incorporation (16 pages)