Company NameSt. Mirren Group Of Companies Limited
DirectorBhag Singh Mahie
Company StatusActive
Company Number03126973
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Previous NameLobier Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bhag Singh Mahie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(1 week after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Rothschild Road
London
W4 5HT
Secretary NameReshmo Kaur Mahie
NationalityBritish
StatusCurrent
Appointed31 October 1997(1 year, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Rothschild Road
London
W4 5HT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Anthony Douglas Lancaster
NationalityBritish
StatusResigned
Appointed23 November 1995(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1997)
RoleSolicitor
Correspondence Address25 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PG

Contact

Websitewww.stmirrengroup.com

Location

Registered Address52 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,119
Cash£1,503
Current Liabilities£109,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

7 May 2007Delivered 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 2007Delivered 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

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page)
6 February 2014Secretary's details changed for Reshmo Kaur Mahie on 2 January 2014 (1 page)
6 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(3 pages)
6 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(3 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
6 February 2014Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
16 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
16 February 2010Director's details changed for Bhag Singh Mahie on 1 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 November 2008Return made up to 16/11/08; full list of members (3 pages)
26 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 16/11/07; full list of members (3 pages)
17 January 2008Return made up to 16/11/07; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (5 pages)
29 March 2007Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2007Return made up to 16/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2007Registered office changed on 06/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
6 March 2007Registered office changed on 06/03/07 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
5 March 2007Company name changed lobier LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed lobier LIMITED\certificate issued on 05/03/07 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 December 2005Return made up to 16/11/05; full list of members (6 pages)
23 December 2005Return made up to 16/11/05; full list of members (6 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 November 2004Return made up to 16/11/04; full list of members (6 pages)
16 November 2004Return made up to 16/11/04; full list of members (6 pages)
18 December 2003Return made up to 16/11/03; full list of members (6 pages)
18 December 2003Return made up to 16/11/03; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 December 2002Return made up to 16/11/02; full list of members (6 pages)
2 December 2002Return made up to 16/11/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 February 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
9 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
21 December 2000Return made up to 16/11/00; full list of members (6 pages)
21 December 2000Return made up to 16/11/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 January 2000Return made up to 16/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Registered office changed on 14/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
14 January 2000Registered office changed on 14/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
14 January 2000Return made up to 16/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Accounts made up to 31 December 1998 (9 pages)
10 November 1999Accounts made up to 31 December 1998 (9 pages)
21 December 1998Return made up to 16/11/98; no change of members (4 pages)
21 December 1998Return made up to 16/11/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Return made up to 16/11/97; full list of members (6 pages)
13 January 1998Return made up to 16/11/97; full list of members (6 pages)
13 January 1998New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
10 July 1997Accounts made up to 30 April 1997 (8 pages)
10 July 1997Accounts made up to 30 April 1997 (8 pages)
10 July 1997Registered office changed on 10/07/97 from: 486 chiswick high road chiswick london W4 5TT (1 page)
10 July 1997Registered office changed on 10/07/97 from: 486 chiswick high road chiswick london W4 5TT (1 page)
10 July 1997Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
10 July 1997Accounting reference date extended from 30/11/96 to 30/04/97 (1 page)
31 January 1997Return made up to 16/11/96; full list of members (5 pages)
31 January 1997Return made up to 16/11/96; full list of members (5 pages)
19 January 1997Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 January 1997Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 16 st john street london EC1M 4AY (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New secretary appointed (2 pages)
16 November 1995Incorporation (28 pages)
16 November 1995Incorporation (28 pages)