London
W4 5HT
Secretary Name | Reshmo Kaur Mahie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Anthony Douglas Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1997) |
Role | Solicitor |
Correspondence Address | 25 Cuckoo Hill Drive Pinner Middlesex HA5 3PG |
Website | www.stmirrengroup.com |
---|
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,119 |
Cash | £1,503 |
Current Liabilities | £109,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb 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 |
---|---|
7 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page) |
6 February 2014 | Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page) |
6 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Return made up to 16/11/06; full list of members
|
29 March 2007 | Return made up to 16/11/06; full list of members
|
6 March 2007 | Registered office changed on 06/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
5 March 2007 | Company name changed lobier LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed lobier LIMITED\certificate issued on 05/03/07 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
18 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 February 2002 | Return made up to 16/11/01; full list of members
|
1 February 2002 | Return made up to 16/11/01; full list of members
|
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
9 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
21 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 January 2000 | Return made up to 16/11/99; full list of members
|
14 January 2000 | Registered office changed on 14/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
14 January 2000 | Return made up to 16/11/99; full list of members
|
10 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
10 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
21 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
13 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
13 January 1998 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
10 July 1997 | Accounts made up to 30 April 1997 (8 pages) |
10 July 1997 | Accounts made up to 30 April 1997 (8 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 486 chiswick high road chiswick london W4 5TT (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 486 chiswick high road chiswick london W4 5TT (1 page) |
10 July 1997 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
10 July 1997 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
31 January 1997 | Return made up to 16/11/96; full list of members (5 pages) |
31 January 1997 | Return made up to 16/11/96; full list of members (5 pages) |
19 January 1997 | Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 1997 | Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed (2 pages) |
16 November 1995 | Incorporation (28 pages) |
16 November 1995 | Incorporation (28 pages) |