Company NameMirabella Ltd.
DirectorGerald Brian Taylor
Company StatusActive
Company Number03684296
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Gerald Brian Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(24 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP
Secretary NameLincoln Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP
Director NameFabrizio Pessina
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1999(4 months after company formation)
Appointment Duration12 months (resigned 10 April 2000)
RoleAttorney
Correspondence AddressVia Degli Albrici 4
Ch 6830
Chiasso
Switzerland
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameMr Robin Graeme Verden
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2011(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameAragonne Investment Holding Company Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence AddressC/O
Lake Building
2nd Floor Wickhams Cay 1
Road Towntortola
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSociete De Gestion Internationale S.A. (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence AddressLake Building
2nd Floor, Wickhams Cay 1
Road Town, Tortola
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(4 months after company formation)
Appointment Duration12 months (resigned 10 April 2000)
Correspondence Address34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2003)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameStrand Directors Limited (Corporation)
StatusResigned
Appointed18 August 2003(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2013)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP

Location

Registered Address12 Bridewell Place Third Floor East
London
EC4V 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9.6k at €516.46Gravel Srl
99.98%
Ordinary B
2 at €516.46Gravel Srl
0.02%
Ordinary A

Financials

Year2014
Net Worth£3,757,625
Cash£31,686

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • EUR 4,959,048.92
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • EUR 4,959,048.92
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
17 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • EUR 4,959,048.92
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Amended accounts made up to 31 December 2006 (9 pages)
8 March 2013Termination of appointment of Strand Directors Limited as a director (1 page)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Termination of appointment of Peter Bradley as a director (1 page)
5 July 2011Appointment of Mr Robin Graeme Verden as a director (2 pages)
24 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Amended accounts made up to 31 December 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2010Director's details changed for Strand Directors Limited on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Lincoln Secretaries Limited on 19 January 2010 (2 pages)
2 February 2009Return made up to 10/12/08; full list of members (4 pages)
28 January 2009Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Director appointed peter george bradley (3 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 January 2007Return made up to 10/12/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
4 February 2006Full accounts made up to 31 December 2004 (9 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
2 December 2005Registered office changed on 02/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 March 2005Accounts for a small company made up to 31 December 2003 (4 pages)
21 December 2004Return made up to 10/12/04; full list of members (6 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
13 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Director resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (7 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Full accounts made up to 31 December 2001 (9 pages)
17 December 2002Return made up to 10/12/02; full list of members (6 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 August 2002Director resigned (1 page)
10 July 2002Resolutions
  • RES13 ‐ Re-demon of cap 13/05/02
(2 pages)
10 July 2002Memorandum and Articles of Association (14 pages)
9 January 2002Return made up to 10/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
17 July 2001Full accounts made up to 31 December 1999 (10 pages)
29 January 2001Return made up to 10/12/00; full list of members (6 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 May 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 34 high street westbury on trym bristol avon BS9 3ED (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
21 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 21 st thomas street bristol BS1 6JS (1 page)
17 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Memorandum and Articles of Association (14 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
10 December 1998Incorporation (25 pages)