About

Registered Number: 04328868
Date of Incorporation: 26/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 23 Angerstein Business Park, Horn Lane, London, SE10 0RT,

 

Based in London, Mirafield Ltd was setup in 2001, it's status at Companies House is "Active". The current directors of this business are listed as Mckenna, Kevin, Mead, William Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Kevin 04 January 2002 - 1
MEAD, William Arthur 04 January 2002 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 23 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 02 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 05 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
225 - Change of Accounting Reference Date 15 October 2003
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
395 - Particulars of a mortgage or charge 12 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 March 2005 Outstanding

N/A

Debenture 12 December 2003 Outstanding

N/A

All assets debenture 21 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.