Company NameMirrordeal Limited
DirectorsSara Jankowski and June Rubens
Company StatusActive
Company Number03014994
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sara Jankowski
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs June Rubens
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameMr Richard John Schuman
NationalityBritish
StatusResigned
Appointed24 February 1995(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameJonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 1995)
RoleSurveyor
Correspondence Address6 Littleton Crescent
Harrow
Middlesex
HA1 3SX
Director NameSimon Paul Rubens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 25 July 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address63 Blomfield Road
London
W9 2PA
Secretary NameSimon Paul Rubens
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 1995)
RoleProperty Consultant
Correspondence AddressFlat D
18 Fitzjohns Avenue
London
NW3 5NA
Secretary NameElzbieta Pryzgodzka-Rubens
NationalityBritish
StatusResigned
Appointed16 October 1995(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 22 April 2006)
RoleCompany Director
Correspondence AddressFlat D 18 Fitzjohns Avenue
London
NW3 5NA
Secretary NameSamuel Balcombe
NationalityBritish
StatusResigned
Appointed22 April 2006(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address103 Fellows Road
Swiss Cottage
London
NW3 3JS
Director NameMr Paul Marks
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Theobald Court Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

59 at £1S. Rubens
53.64%
Ordinary
51 at £1Scarpfort LTD
46.36%
Ordinary

Financials

Year2014
Net Worth£451,743
Current Liabilities£27,526

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

23 May 1996Delivered on: 31 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 150 high street penge london borough of bromley t/no SGL402289 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 March 1996Delivered on: 2 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 selsdon road, south croydon, surrey t/no. SY309417 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 April 1995Delivered on: 12 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 171 blackstock road london borough of hackney.t/no.LN224809 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

13 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 April 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
13 April 2017Termination of appointment of Simon Paul Rubens as a director on 25 July 2016 (1 page)
3 March 2017Appointment of Mrs Sara Jankowski as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Paul Marks as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mrs June Rubens as a director on 3 March 2017 (2 pages)
18 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 110
(3 pages)
20 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Norman Stanley Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 110
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 110
(3 pages)
6 September 2013Termination of appointment of Samuel Balcombe as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 5 September 2011 (1 page)
8 February 2011Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 8 February 2011 (1 page)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Director's details changed for Simon Paul Rubens on 27 January 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 March 2009Return made up to 27/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 March 2008Return made up to 27/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
7 March 2006Return made up to 27/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Return made up to 27/01/05; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 February 2004Return made up to 27/01/04; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 February 2003Return made up to 27/01/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2002Return made up to 27/01/02; full list of members (8 pages)
5 October 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 27/01/01; full list of members (5 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 February 2000Return made up to 27/01/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 1999Return made up to 27/01/99; full list of members (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
13 February 1998Return made up to 27/01/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 January 1997 (11 pages)
2 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
23 February 1996Ad 01/05/95--------- £ si 10@1=10 £ ic 100/110 (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new director appointed (2 pages)
20 April 1995Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 1995Particulars of mortgage/charge (4 pages)