Company NameMirenbrook Limited
DirectorsGiuseppe Chietera and Maria Edvige Bavagnoli
Company StatusActive
Company Number04232857
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Giuseppe Chietera
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2001(6 days after company formation)
Appointment Duration22 years, 10 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hyde Park Gardens Mews
London
W2 2NU
Director NameMs Maria Edvige Bavagnoli
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMs Maria Edvige Bavagnoli
NationalityItalian
StatusCurrent
Appointed12 December 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hyde Park Gardens Mews
London
W2 2NU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameHerraton International Limited (Corporation)
StatusResigned
Appointed18 June 2001(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2003)
Correspondence Address46 Connaught Street
London
W2 2AA

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Miss Maria Edvige Bavagnoli
50.00%
Ordinary
50 at £1Mr Guiseppe Chietera
50.00%
Ordinary

Financials

Year2014
Net Worth£1,961,478
Cash£2,127,100
Current Liabilities£312,742

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

17 August 2001Delivered on: 23 August 2001
Persons entitled: Thurloe Lodge Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 17TH april 2000.
Particulars: £23,500, an interest bearing account in the name of the tenant, the amount from time to time standing to the credit of the deposit account, and all interest credited to the deposit account from time to time.
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Guiseppe Chietera on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Guiseppe Chietera on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Maria Edvige Bavagnoli on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Maria Edvige Bavagnoli on 1 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 12/06/08; full list of members (4 pages)
3 July 2007Return made up to 12/06/07; no change of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 June 2006Return made up to 12/06/06; full list of members (7 pages)
28 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 September 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 June 2003Return made up to 12/06/03; full list of members (7 pages)
9 June 2003Secretary resigned (1 page)
24 April 2003Ad 16/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003Nc inc already adjusted 09/04/03 (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 46 connaught street london W2 2AA (1 page)
23 December 2002Ad 12/06/01--------- £ si 1@1 (2 pages)
27 July 2002Return made up to 12/06/02; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: 31 corsham street london N1 6DR (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
12 June 2001Incorporation (18 pages)