Company NameMiran Trading Limited
DirectorsIgal Safit and Lilach Safit
Company StatusActive
Company Number02397710
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Igal Safit
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleImporter/Exporter
Country of ResidenceEngland
Correspondence Address10 Oakhill Avenue
Flat 4
London
NW3 7RE
Director NameMs Lilach Safit
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 April 2021(31 years, 10 months after company formation)
Appointment Duration3 years
RoleAdministrative Manager
Country of ResidenceIsrael
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Mordechai Lubezky
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleImporter/Exporter
Correspondence AddressC/O 30 Harley Street
Flat 11
London
W1N 1AB
Secretary NameIgal Safit
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleImporter/Exporter
Correspondence Address30 Harley Street
Flat 11
London
W1N 1AB
Secretary NameRoy Safit
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 25 November 2020)
RoleSecretary
Correspondence Address41 Habrosh Street
Nave Yarak
Israel
9945
Foreign

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Igal Safit
50.00%
Ordinary
1 at £1Roi Safit
50.00%
Ordinary

Financials

Year2014
Turnover£43,715
Net Worth£110,279
Cash£7,077
Current Liabilities£346,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

23 February 1995Delivered on: 1 March 1995
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge and set off over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances.
Outstanding
30 January 1992Delivered on: 11 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of us$56,000 together with interest accrued now or to be held by the bank on an account numbered 140-1-03163431 and earmarked or designated by reference to the company.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 November 2016Amended total exemption full accounts made up to 31 March 2016 (9 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 July 2010Director's details changed for Igal Safit on 22 June 2010 (2 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 July 2009Return made up to 22/06/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 22/06/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 22/06/07; no change of members (6 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Return made up to 22/06/06; full list of members (6 pages)
13 March 2006Registered office changed on 13/03/06 from: 37 broadhurst gardens london NW6 3QT (1 page)
13 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 March 2006Registered office changed on 13/03/06 from: 346 harrow road london W9 2HP (1 page)
14 July 2005Return made up to 22/06/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2003Return made up to 22/06/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 July 2002Return made up to 22/06/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Return made up to 22/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Full accounts made up to 31 March 1998 (9 pages)
8 July 1998Return made up to 22/06/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 July 1997Return made up to 22/06/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
29 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)