Company NameMirabelle Communications Limited
Company StatusActive
Company Number02671109
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJayesh Desai
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address9 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameMr Kamlesh Desai
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Bridle Road
Purley
Surrey
CR8 3JB
Secretary NameMr Kamlesh Desai
NationalityBritish
StatusCurrent
Appointed03 April 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameMr Dhiraj Shah
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Upfield
Croydon
CR0 5DR
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitemirabelle.co.uk
Email address[email protected]
Telephone020 86815799
Telephone regionLondon

Location

Registered AddressMirabelle House
26 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Jayesh Desai
48.54%
Ordinary
5k at £1Mr Kamlesh Desai
48.54%
Ordinary
100 at £1Jay Desai
0.97%
Ordinary B
100 at £1Serena Desai
0.97%
Ordinary B
100 at £1Trupti Desai
0.97%
Ordinary B

Financials

Year2014
Turnover£6,252,919
Gross Profit£885,542
Net Worth£252,466
Cash£275,654
Current Liabilities£1,394,712

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End30 May

Returns

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

Charges

12 January 2021Delivered on: 15 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 10 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 August 2016Delivered on: 6 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 1 40 shelton street covent garden london t/no NGL939225.
Outstanding
25 August 2010Delivered on: 27 August 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
6 January 2005Delivered on: 15 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 42A south end croydon surrey t/n SY48645.
Outstanding
6 May 2004Delivered on: 20 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and being 42A south end croydon surrey t/no. SY48645. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2004Delivered on: 20 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and being 26 barclay road croydon surrey t/no. SY201715. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 2004Delivered on: 6 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
18 August 2021Delivered on: 26 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 42A south end croydon t/no: SY48645.
Outstanding
18 August 2021Delivered on: 21 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 42A south end croydon.
Outstanding
9 November 2021Delivered on: 10 November 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Mirabelle communications limited charges with full title guarantee by way of first legal mortgage the leasehold property known as flat 1, 40 shelton street, london, WC2H 9HZ with title number NGL964104.
Outstanding
20 November 2000Delivered on: 24 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 42A south end croydon surrey CR0 1DP.
Outstanding

Filing History

20 December 2017Accounts for a small company made up to 31 May 2017 (9 pages)
4 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Notification of Kamlesh Desai as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Jay Desai as a person with significant control on 15 November 2017 (2 pages)
29 September 2017Auditor's resignation (1 page)
18 December 2016Accounts for a small company made up to 31 May 2016 (7 pages)
6 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
6 August 2016Registration of charge 026711090007, created on 3 August 2016 (9 pages)
10 February 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,300
(7 pages)
27 January 2016Full accounts made up to 31 May 2015 (14 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (7 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,300
(7 pages)
30 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 10,300
(4 pages)
30 October 2014Particulars of variation of rights attached to shares (2 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 December 2013Accounts for a small company made up to 31 May 2013 (6 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(6 pages)
21 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
6 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
26 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
5 November 2010Resignation of an auditor (2 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Jayesh Desai on 2 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Kamlesh Desai on 2 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Kamlesh Desai on 2 November 2009 (2 pages)
3 December 2009Director's details changed for Jayesh Desai on 2 November 2009 (2 pages)
12 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 15/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
20 December 2006Return made up to 15/11/06; full list of members (7 pages)
22 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
19 December 2005Return made up to 15/11/05; full list of members (7 pages)
7 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
13 December 2004Return made up to 15/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
3 November 2004New director appointed (2 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
12 November 2003Return made up to 15/11/03; full list of members (7 pages)
11 September 2003Full accounts made up to 31 May 2003 (11 pages)
26 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Full accounts made up to 31 May 2002 (11 pages)
30 November 2001Return made up to 02/12/01; full list of members (6 pages)
29 November 2001Full accounts made up to 31 May 2001 (11 pages)
14 December 2000Full accounts made up to 31 May 2000 (10 pages)
14 December 2000Return made up to 02/12/00; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
3 December 1999Full accounts made up to 31 May 1999 (10 pages)
3 December 1999Return made up to 02/12/99; full list of members (6 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
8 December 1998Full accounts made up to 31 May 1998 (11 pages)
19 December 1997Return made up to 13/12/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 May 1997 (12 pages)
8 January 1997Return made up to 13/12/96; change of members (6 pages)
8 January 1997Full accounts made up to 31 May 1996 (12 pages)
31 January 1996Amended full accounts made up to 31 May 1995 (12 pages)
22 January 1996Full accounts made up to 31 May 1995 (12 pages)
22 January 1996Return made up to 13/12/95; no change of members (4 pages)
13 December 1991Incorporation (12 pages)