Company NameMirror Mirror Couture Limited
DirectorsJane Elizabeth Nicolls and Maria Yiannikaris
Company StatusActive
Company Number02357556
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Jane Elizabeth Nicolls
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration33 years
RoleDress Designer
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Director NameMrs Maria Yiannikaris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration33 years
RoleDress Designer
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Secretary NameMrs Jane Elizabeth Nicolls
NationalityBritish
StatusCurrent
Appointed09 March 1996(7 years after company formation)
Appointment Duration28 years, 1 month
RoleDress Designer
Country of ResidenceEngland
Correspondence AddressAvondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
Secretary NameEdward Freshwater
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address68 Stansted Road
Bishops Stortford
Hertfordshire
CM23 2DZ

Contact

Websitemirrormirror.uk.com
Telephone020 77139022
Telephone regionLondon

Location

Registered AddressAscot Sinclair Associates Ltd
Avondale House 262 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jane Elizabeth Freshwater
50.00%
Ordinary
1 at £1Maria Yiannikaris
50.00%
Ordinary

Financials

Year2014
Net Worth£67,672
Cash£111,494
Current Liabilities£216,247

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 Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100
(3 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Secretary's details changed for Jane Elizabeth Nicolls on 9 March 2015 (1 page)
24 March 2015Director's details changed for Jane Elizabeth Nicolls on 9 March 2015 (2 pages)
24 March 2015Director's details changed for Maria Yiannikaris on 9 March 2015 (2 pages)
24 March 2015Secretary's details changed for Jane Elizabeth Nicolls on 9 March 2015 (1 page)
24 March 2015Director's details changed for Maria Yiannikaris on 9 March 2015 (2 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Director's details changed for Jane Elizabeth Nicolls on 9 March 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Director's details changed for Maria Yiannikaris on 9 March 2010 (2 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Maria Yiannikaris on 9 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Elizabeth Nicolls on 9 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Elizabeth Nicolls on 9 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 09/03/07; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 09/03/06; full list of members (7 pages)
9 January 2006Registered office changed on 09/01/06 from: greenover 7 moor park road northwood middlesex HA6 2DL (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 March 2005Return made up to 09/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Registered office changed on 07/12/00 from: 17 morley crescent east stanmore middlesex HA7 2LG (1 page)
9 May 2000Return made up to 09/03/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 09/03/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1997Return made up to 09/03/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 May 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1996New secretary appointed (2 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 May 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)