Company NameNatalia Miyar Limited
DirectorNatalia Miyar
Company StatusActive
Company Number09966328
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Natalia Miyar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatalia Miyar Atelier Unit 21 15 Lots Road Chelsea
London
SW10 0QJ
Secretary NameMp Secretaries Limited (Corporation)
StatusCurrent
Appointed21 April 2021(5 years, 2 months after company formation)
Appointment Duration3 years
Correspondence AddressOld Gunn Court North Street
Dorking
Surrey
RH4 1DE
Secretary NameMansell Financial Limited (Corporation)
StatusResigned
Appointed01 September 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
Correspondence Address118 Noel Road
West Acton
London
W3 0JS

Location

Registered AddressNatalia Miyar Atelier
Unit 21 15 Lots Road Chelsea
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

100 at £1Natalia Miyar
100.00%
Ordinary

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 Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2020Confirmation statement made on 26 December 2020 with updates (4 pages)
9 December 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
5 March 2020Change of details for Ms Natalia Miyar as a person with significant control on 30 January 2020 (2 pages)
4 March 2020Change of details for Ms Natalia Miyar as a person with significant control on 30 January 2020 (2 pages)
4 March 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
30 January 2020Director's details changed for Ms Natalia Miyar on 1 January 2020 (2 pages)
30 January 2020Change of details for Ms Natalia Miyar as a person with significant control on 1 January 2020 (2 pages)
22 January 2020Termination of appointment of Mansell Financial Limited as a secretary on 1 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 March 2019Amended total exemption full accounts made up to 31 January 2018 (11 pages)
5 March 2019Director's details changed for Ms Natalia Miyar on 13 November 2017 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
25 October 2018Appointment of Mansell Financial Limited as a secretary on 1 September 2017 (3 pages)
25 October 2018Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Unit 21 15 Lots Road Chelsea London SW10 0QJ on 25 October 2018 (2 pages)
16 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 February 2018Change of details for Natalia Miyar as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
(36 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
(36 pages)