UKBizDB.co.uk

97-101 MIRABEL ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 97-101 Mirabel Road Limited. The company was founded 23 years ago and was given the registration number 04228177. The firm's registered office is in LONDON. You can find them at 101 Mirabel Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:97-101 MIRABEL ROAD LIMITED
Company Number:04228177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:101 Mirabel Road, London, SW6 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Mirabel Road, London, England, SW6 7EQ

Secretary09 October 2020Active
99 Mirabel Road, London, SW6 7EQ

Director10 July 2001Active
Craig Dhu House, Craig Dhu House, Newtonmore, Scotland, PH20 1BS

Director10 July 2020Active
101, Mirabel Road, London, England, SW6 7EQ

Director31 January 2020Active
99 Mirabel Road, London, SW6 7EQ

Secretary16 December 2005Active
101 Mirabel Road, London, SW6 7EQ

Secretary10 July 2001Active
97 Mirabel Road, London, SW6 3UQ

Secretary01 January 2004Active
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Secretary04 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 2001Active
101 Mirabel Road, London, SW6 7EQ

Director10 July 2001Active
97 Mirabel Road, London,

Director10 July 2001Active
97 Mirabel Road, London, SW6 3UQ

Director24 May 2002Active
97, Mirabel Road, London, SW6 7EQ

Director20 January 2006Active
101, Mirabel Road, Mirabel Road, London, England, SW6 7EQ

Director27 July 2012Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Director04 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 June 2001Active

People with Significant Control

Mr Thomas John Stewart Macpherson
Notified on:10 July 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:Scotland
Address:Craig Dhu House, Craig Dhu House, Newtonmore, Scotland, PH20 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sabrina Sampson
Notified on:03 December 2019
Status:Active
Date of birth:February 1990
Nationality:British
Address:101, Mirabel Road, London, SW6 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Howl
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:97, Mirabel Road, London, United Kingdom, SW6 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annabel D'Arcy
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:99, Mirabel Road, London, United Kingdom, SW6 7EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.