Company NameMirendale Estates Limited
DirectorsJoseph Salman Rahamim and Maurice Salman Rahamim
Company StatusActive
Company Number02142313
CategoryPrivate Limited Company
Incorporation Date25 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Joseph Salman Rahamim
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE
Director NameMr Maurice Salman Rahamim
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Millway
Mill Hill
London
NW7 3JJ
Secretary NameDr Joseph Salman Rahamim
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdla House 2a Hayes Crescent
London
NW11 0DE

Location

Registered AddressAdla House
2a Hayes Crescent
London
NW11 0DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Trustees Of Maurice Rahamim Discretionary Settlement
75.00%
Ordinary
25 at £1Joseph Salman Rahamim
25.00%
Ordinary

Financials

Year2014
Net Worth£454,428
Cash£125,039
Current Liabilities£97,776

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

22 June 1988Delivered on: 11 July 1988
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: F/H land and buildings k/a 31A and 32 southside street and iia iic iie quay road, the barbican, plymouth (hereinafter called the property) together with a fixedcharge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 October 2012Director's details changed for Dr Joseph Salman Rahamim on 18 October 2012 (2 pages)
19 October 2012Secretary's details changed for Dr Joseph Salman Rahamim on 18 October 2012 (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Registered office address changed from 11Princes Parade Golders Green Road Golders Green London NW119PS on 27 April 2012 (1 page)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Director's details changed for Maurice Salman Rahamim on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Maurice Salman Rahamim on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Joseph Salman Rahamim on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Joseph Salman Rahamim on 1 October 2009 (2 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 18/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 November 2006Return made up to 18/10/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2004Return made up to 18/10/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 November 2003Return made up to 18/10/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1998Return made up to 18/10/98; full list of members (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Return made up to 18/10/97; full list of members (7 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Return made up to 18/10/96; full list of members (7 pages)
19 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)