Company NameMirabel Claude Limited
DirectorGraeme Lawrence Turofsky
Company StatusActive
Company Number08057705
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Previous NameLa Parfumerie Doree Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Graeme Lawrence Turofsky
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address28a Hatton Garden
London
EC1N 8DA

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Graeme Turofsky
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

9 February 2024Change of details for Mr Graeme Lawrence Turofsky as a person with significant control on 9 February 2024 (2 pages)
9 February 2024Director's details changed for Mr Graeme Lawrence Turofsky on 9 February 2024 (2 pages)
8 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 January 2019Registered office address changed from 7 Holders Hill Drive London NW4 1NL to Churchill House 137-139 Brent Street London NW4 4DJ on 2 January 2019 (1 page)
12 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Registered office address changed from 12 Hadley Close Elstree Hertfordshire WD6 3LB England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 12 Hadley Close Elstree Hertfordshire WD6 3LB England on 20 May 2014 (1 page)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 September 2013Company name changed la parfumerie doree LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed la parfumerie doree LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)