Weybridge
Surrey
KT13 8RN
Secretary Name | Mr Douglas Charles Melhuish-Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Keith John Parrish |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Hon Charles Francis Wigoder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2000(12 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Karen Michelle Biebuyck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 1998) |
Role | Accountant |
Correspondence Address | 3 Nightingale House London E1 9UA |
Director Name | Mr Douglas Charles Melhuish-Hancock |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nightingale House London E1W 1UA |
Director Name | Andrew Deryck Millington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 11 September 1991) |
Role | Sales Director (Ceased) |
Correspondence Address | Old Mills Constable Road Birchington On Sea Kent CT9 7AE |
Website | mirago.com |
---|
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
18.7k at £1 | Mirago PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
11 January 1993 | Delivered on: 15 January 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M705C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 February 1992 | Delivered on: 24 February 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M752C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Charles Francis Wigoder on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Keith John Parrish on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Stephen Edward Holmes on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Keith John Parrish on 1 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Douglas Charles Melhuish-Hancock on 1 January 2014 (1 page) |
24 March 2014 | Director's details changed for Charles Francis Wigoder on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Stephen Edward Holmes on 1 January 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Douglas Charles Melhuish-Hancock on 1 January 2014 (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Keith John Parrish on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Stephen Edward Holmes on 26 January 2010 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members; amend (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Statement by directors (1 page) |
22 October 2008 | Min detail amend capital eff 09/10/08 (1 page) |
22 October 2008 | Solvency statement dated 09/10/08 (1 page) |
22 October 2008 | Resolutions
|
30 September 2008 | Application for reregistration from PLC to private (1 page) |
30 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Re-registration of Memorandum and Articles (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | Director resigned (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members
|
2 March 2001 | Full accounts made up to 31 October 2000 (13 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (11 pages) |
4 September 2000 | Company name changed mirago PLC\certificate issued on 05/09/00 (2 pages) |
13 July 2000 | Ad 07/06/00--------- £ si 636020@1=636020 £ ic 59000/695020 (3 pages) |
6 July 2000 | Resolutions
|
1 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
25 May 2000 | New director appointed (3 pages) |
10 May 2000 | £ nc 66000/1000000 04/05/00 (1 page) |
10 May 2000 | Resolutions
|
9 May 2000 | Nc inc already adjusted 04/05/00 (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Director's particulars changed (1 page) |
14 July 1999 | New director appointed (2 pages) |
7 July 1999 | £ nc 60000/66000 04/01/99 (1 page) |
7 July 1999 | Resolutions
|
28 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members
|
18 August 1997 | Company name changed personal communications PLC\certificate issued on 19/08/97 (2 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: ocean venture house parkside ringwood hampshire (1 page) |
4 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 May 1995 | Return made up to 31/12/94; no change of members
|
15 January 1993 | Particulars of mortgage/charge (3 pages) |
24 February 1992 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Ad 10/08/90--------- £ si 9000@1 (2 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Wd 31/05/89 ad 24/05/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 1989 | Nc inc already adjusted (1 page) |
9 June 1989 | Application for reregistration from private to PLC (1 page) |
9 June 1989 | Resolutions
|
9 June 1989 | Auditor's report (1 page) |
9 June 1989 | Declaration on reregistration from private to PLC (1 page) |
9 June 1989 | Auditor's statement (11 pages) |
9 June 1989 | Re-registration of Memorandum and Articles (14 pages) |
9 June 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 September 1987 | Incorporation (14 pages) |