About

Registered Number: 03025225
Date of Incorporation: 22/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 1 Waters Edge, Marlow Bridge Lane, Marlow, Bucks, SL7 1RJ,

 

Based in Marlow, Bucks, Mirabelle Ltd was established in 1995. We do not know the number of employees at this company. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPROAT, David Anthony 06 March 1995 30 June 1997 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 16 January 2018
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 January 2015
CH01 - Change of particulars for director 06 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 30 January 2014
DISS40 - Notice of striking-off action discontinued 02 July 2013
AR01 - Annual Return 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 April 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 02 August 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 05 March 2003
225 - Change of Accounting Reference Date 12 December 2002
AA - Annual Accounts 07 December 2002
225 - Change of Accounting Reference Date 28 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 22 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 20 February 2001
225 - Change of Accounting Reference Date 12 February 2001
225 - Change of Accounting Reference Date 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 19 November 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1995
288 - N/A 03 August 1995
287 - Change in situation or address of Registered Office 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 August 2004 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Debenture 07 July 1997 Outstanding

N/A

Legal charge 07 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.