UKBizDB.co.uk

EL MIRLO LIMITED

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

This company is commonly known as El Mirlo Limited. The company was founded 19 years ago and was given the registration number 05377855. The firm's registered office is in LONDON. You can find them at Crowne House, 56-58 Southwark Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EL MIRLO LIMITED
Company Number:05377855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Crowne House, 56-58 Southwark Street, London, England, SE1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4.2, Turnberry House, 175 West George Street, Glasgow, Scotland, G2 2LB

Corporate Secretary01 March 2017Active
Crowne House, 56-58 Southwark Street, London, England, SE1 1UN

Director01 March 2017Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary28 February 2005Active
3rd, Floor 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Corporate Secretary28 February 2005Active
94 Craiglea Drive, Edinburgh, EH10 5PH

Director28 February 2005Active
28 Redwood Close, Ross On Wye, HR9 5UD

Director28 February 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director28 February 2005Active

People with Significant Control

Mrs Samantha Ella Embury
Notified on:07 March 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Crowne House, 56-58 Southwark Street, London, England, SE1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Crichton-Stuart
Notified on:07 March 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Crowne House, 56-58 Southwark Street, London, England, SE1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Stanley Reeve-Tucker
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Crowne House, 56-58 Southwark Street, London, England, SE1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Bruce Henderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Crowne House, 56-58 Southwark Street, London, England, SE1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Resolution

Resolution.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Address

Change registered office address company with date old address new address.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-24Officers

Appoint corporate secretary company with name date.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-03-24Officers

Termination secretary company with name termination date.

Download
2017-03-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.