Company NameMirage Motor Sport Limited
DirectorGraham Victor Coomes
Company StatusActive
Company Number02772031
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Graham Victor Coomes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Weigall Road
London
SE12 8HG
Secretary NameGemma Alison Coomes
NationalityBritish
StatusCurrent
Appointed28 February 2002(9 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleMarried Woman
Correspondence Address97 Weigall Road
London
SE12 8HG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePeter Charles Tilby
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleSecretary
Correspondence Address100 Anchor & Hope Lane
Charlton
London
SE7 7SS

Location

Registered AddressRUNU & Co Group Ltd
65a Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gemma Coomes
50.00%
Ordinary
1 at £1Graham Victor Coomes
50.00%
Ordinary

Financials

Year2014
Turnover£3,000
Gross Profit£2,504
Net Worth£56,015
Cash£116,250
Current Liabilities£87,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
9 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 February 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
22 November 2013Registered office address changed from 27 Lewisham High Street London SE13 5AF on 22 November 2013 (1 page)
12 March 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
15 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Termination of appointment of Peter Tilby as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Graham Victor Coomes on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 June 2009Return made up to 09/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 09/12/07; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 09/12/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 09/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 09/12/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Return made up to 09/12/02; full list of members (7 pages)
26 March 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 09/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Return made up to 09/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 09/12/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 09/12/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (1 page)
18 December 1996Return made up to 09/12/96; full list of members (6 pages)
18 January 1996Return made up to 09/12/95; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (1 page)
29 June 1993Memorandum and Articles of Association (11 pages)