Ilford
Essex
IG1 4TG
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Miriad Properties LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,231 |
Cash | £601 |
Current Liabilities | £2,932 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
27 January 2012 | Delivered on: 13 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure third party liabilities Secured details: All monies due or to become due from miriad properties LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 38-44 (even) high road. Buckhurst hill. Essex. Together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|
29 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 August 2019 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Adam Lopez Dias on 18 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Adam Lopez Dias on 18 December 2015 (2 pages) |
25 June 2015 | Partial exemption accounts made up to 31 January 2015 (4 pages) |
25 June 2015 | Partial exemption accounts made up to 31 January 2015 (4 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
15 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 February 2013 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom on 4 February 2013 (1 page) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
11 December 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
13 February 2012 | Particulars of a mortgage or charge / charge no: 1
|
15 December 2011 | Incorporation (47 pages) |
15 December 2011 | Incorporation (47 pages) |