Company NameMirras Limited
DirectorRajib Kumar Agarwal
Company StatusActive
Company Number04013839
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMfr Rajib Kumar Agarwal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address66 Exford Road
London
SE12 9HB
Secretary NameMrs Madhu Agarwal
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Exford Road
London
SE12 9HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

36 at £1Rajib K. Agarwal
36.00%
Ordinary
24 at £1Mrs Madhu Agarwal
24.00%
Ordinary
20 at £1Ranjini Agarwal
20.00%
Ordinary
20 at £1S. Agarwal
20.00%
Ordinary

Financials

Year2014
Net Worth£376,873
Cash£16,966
Current Liabilities£584,007

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

15 January 2013Delivered on: 30 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 1 3 and 5 eltham road london t/n 258369 and LN245825 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 January 2013Delivered on: 30 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 10 powerscroft road, sidcup t/no:SGL528851 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 January 2013Delivered on: 30 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 96 bramdean crescent, london t/no:TGL166763 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 December 2012Delivered on: 13 December 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2012Delivered on: 28 April 2012
Persons entitled: Aldermore 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 charge the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
27 April 2012Delivered on: 28 April 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 96 bramdean crescent, london; assigns the goodwill of any business. See image for full details.
Outstanding
17 October 2008Delivered on: 28 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 brookmill road and land on the north west side of brookmill road london t/nos 443117 and TGL248186 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 and 5 eltham road blackheath london f/h t/ns 258369 and LN245825. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2002Delivered on: 21 June 2002
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/Hold property known as 10 powerscroft rd,footscray sidcup kent DA14 5DT.
Outstanding

Filing History

14 July 2017Notification of Rajib Kumar Agarwal as a person with significant control on 1 June 2016 (2 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to 342 Regents Park Road London N3 2LJ on 19 June 2015 (1 page)
19 June 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road Regents Park Road London N3 2LJ (1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 January 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ England to Viewlands Coldharbour Dorking Surrey RH5 6HJ on 9 January 2015 (1 page)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Register(s) moved to registered office address (1 page)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Rajib Kumar Agarwal on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Rajib Kumar Agarwal on 1 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
5 July 2007Return made up to 13/06/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 13/06/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 December 2005Return made up to 13/06/05; full list of members (7 pages)
4 November 2005Registered office changed on 04/11/05 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
12 April 2005Registered office changed on 12/04/05 from: colegate pick & co sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
29 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 June 2002Particulars of mortgage/charge (4 pages)
4 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2001Return made up to 13/06/01; full list of members (6 pages)
9 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Incorporation (15 pages)
13 June 2000Secretary resigned (1 page)