Hatch End
Pinner
Middlesex
HA5 4HS
Director Name | Mrs Maria Yiannikaris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Dress Designer |
Country of Residence | England |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
Secretary Name | Mrs Jane Elizabeth Nicolls |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1996(7 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Dress Designer |
Country of Residence | England |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
Secretary Name | Edward Freshwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 68 Stansted Road Bishops Stortford Hertfordshire CM23 2DZ |
Website | mirrormirror.uk.com |
---|---|
Telephone | 020 77139022 |
Telephone region | London |
Registered Address | Ascot Sinclair Associates Ltd Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jane Elizabeth Freshwater 50.00% Ordinary |
---|---|
1 at £1 | Maria Yiannikaris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,672 |
Cash | £111,494 |
Current Liabilities | £216,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
7 December 2017 | Statement of capital following an allotment of shares on 15 March 2016
|
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Jane Elizabeth Nicolls on 9 March 2015 (1 page) |
24 March 2015 | Director's details changed for Jane Elizabeth Nicolls on 9 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Maria Yiannikaris on 9 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Jane Elizabeth Nicolls on 9 March 2015 (1 page) |
24 March 2015 | Director's details changed for Maria Yiannikaris on 9 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Jane Elizabeth Nicolls on 9 March 2015 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Director's details changed for Maria Yiannikaris on 9 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Maria Yiannikaris on 9 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jane Elizabeth Nicolls on 9 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jane Elizabeth Nicolls on 9 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: greenover 7 moor park road northwood middlesex HA6 2DL (1 page) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 April 2004 | Return made up to 09/03/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 17 morley crescent east stanmore middlesex HA7 2LG (1 page) |
9 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Return made up to 09/03/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 May 1996 | Return made up to 09/03/96; full list of members
|
15 April 1996 | New secretary appointed (2 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 May 1995 | Return made up to 09/03/95; no change of members
|