Purley
Surrey
CR8 3JB
Director Name | Mr Kamlesh Desai |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Bridle Road Purley Surrey CR8 3JB |
Secretary Name | Mr Kamlesh Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Bridle Road Purley Surrey CR8 3JB |
Director Name | Mr Dhiraj Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Upfield Croydon CR0 5DR |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | mirabelle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86815799 |
Telephone region | London |
Registered Address | Mirabelle House 26 Barclay Road Croydon Surrey CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Mr Jayesh Desai 48.54% Ordinary |
---|---|
5k at £1 | Mr Kamlesh Desai 48.54% Ordinary |
100 at £1 | Jay Desai 0.97% Ordinary B |
100 at £1 | Serena Desai 0.97% Ordinary B |
100 at £1 | Trupti Desai 0.97% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,252,919 |
Gross Profit | £885,542 |
Net Worth | £252,466 |
Cash | £275,654 |
Current Liabilities | £1,394,712 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 June 2019 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2000 | Delivered 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 |
20 December 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
---|---|
4 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Notification of Kamlesh Desai as a person with significant control on 15 November 2017 (2 pages) |
15 November 2017 | Notification of Jay Desai as a person with significant control on 15 November 2017 (2 pages) |
29 September 2017 | Auditor's resignation (1 page) |
18 December 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
6 August 2016 | Registration of charge 026711090007, created on 3 August 2016 (9 pages) |
10 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
27 January 2016 | Full accounts made up to 31 May 2015 (14 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 October 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
30 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
17 December 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
26 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 November 2010 | Resignation of an auditor (2 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Jayesh Desai on 2 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Kamlesh Desai on 2 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Kamlesh Desai on 2 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Jayesh Desai on 2 November 2009 (2 pages) |
12 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
2 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
30 November 2007 | Return made up to 15/11/07; no change of members
|
6 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
19 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
7 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members
|
3 November 2004 | New director appointed (2 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 May 2003 (11 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members
|
25 November 2002 | Full accounts made up to 31 May 2002 (11 pages) |
30 November 2001 | Return made up to 02/12/01; full list of members (6 pages) |
29 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
14 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
3 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
8 January 1997 | Return made up to 13/12/96; change of members (6 pages) |
8 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
31 January 1996 | Amended full accounts made up to 31 May 1995 (12 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
22 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
13 December 1991 | Incorporation (12 pages) |