This company is commonly known as Adrian Mibus Limited. The company was founded 49 years ago and was given the registration number 01173060. The firm's registered office is in ST ALBANS. You can find them at Morton House, 80a Victoria Street, St Albans, Herts. This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | ADRIAN MIBUS LIMITED |
---|---|---|
Company Number | : | 01173060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1974 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morton House, 80a Victoria Street, St Albans, Herts, AL1 3XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Cadogan Square, London, SW1X 0HY | Secretary | 14 February 2003 | Active |
55 Cadogan Square, London, SW1X 0HY | Director | - | Active |
Flat 7 24 Palace Court, London, W2 4HU | Secretary | - | Active |
11 Beaulieu Road, Bexhill On Sea, TN39 3AD | Secretary | 08 February 1993 | Active |
Emanuel House, Rochester Row, London, England, SW1P 1BS | Director | 19 August 2009 | Active |
17 Rannoch Road, London, W6 9SS | Director | - | Active |
Mr Adrian Alan Mibus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Morton House, 80a Victoria Street, St Albans, AL1 3XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-27 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-19 | Accounts | Accounts with accounts type small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Accounts | Accounts with accounts type small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.