103-107 MIRABEL ROAD LIMITED

Register to unlock more data on OkredoRegister

103-107 MIRABEL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06963656

Incorporation date

15/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

103 Mirabel Road 103 Mirabel Road, London SW6 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2009)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon26/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon26/07/2024
Micro company accounts made up to 2024-07-24
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon27/06/2022
Cessation of Alice Catarina Mary Buxton as a person with significant control on 2022-06-27
dot icon27/06/2022
Termination of appointment of Alice Catarina Mary Buxton as a director on 2022-06-27
dot icon27/06/2022
Termination of appointment of Alice Catarina Mary Buxton as a secretary on 2022-06-27
dot icon09/02/2022
Registered office address changed from 107 Mirabel Road London SW6 7EQ to 103 Mirabel Road 103 Mirabel Road London SW6 7EQ on 2022-02-09
dot icon01/10/2021
Micro company accounts made up to 2021-07-31
dot icon24/09/2021
Cessation of Peter Anthony Charles Howe as a person with significant control on 2021-09-23
dot icon24/09/2021
Notification of Nicholas Morgan Fenwick as a person with significant control on 2021-09-23
dot icon24/09/2021
Termination of appointment of Peter Anthony Charles Howe as a director on 2021-09-24
dot icon24/09/2021
Appointment of Mr Nicholas Morgan Fenwick as a director on 2021-09-23
dot icon20/07/2021
Director's details changed for Mrs Alice Catarina Mary Buxton on 2020-12-20
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon16/07/2021
Director's details changed for Miss Alice Catarina Mary Currey on 2020-12-20
dot icon16/07/2021
Secretary's details changed for Ms Alice Catarina Mary Currey on 2020-12-20
dot icon16/07/2021
Change of details for Miss Alice Catarina Mary Currey as a person with significant control on 2020-12-19
dot icon24/09/2020
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon18/08/2015
Director's details changed for Dr Yusuke Suzuki on 2015-08-18
dot icon14/08/2015
Appointment of Dr Yusuke Suzuki as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Peter Kakulas as a director on 2015-08-14
dot icon11/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/09/2014
Total exemption full accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Jessica Montague as a director
dot icon07/02/2014
Appointment of Mr Peter Anthony Charles Howe as a director
dot icon03/11/2013
Appointment of Ms Alice Catarina Mary Currey as a secretary
dot icon03/11/2013
Termination of appointment of Peter Kakulas as a secretary
dot icon01/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon23/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon20/02/2013
Director's details changed for Peter Kakulas on 2012-11-14
dot icon20/02/2013
Secretary's details changed for Peter Kakulas on 2012-11-14
dot icon10/12/2012
Registered office address changed from 105 Mirabel Road London SW6 7EQ England on 2012-12-10
dot icon09/12/2012
Termination of appointment of Henry Timmis as a director
dot icon09/12/2012
Appointment of Ms Alice Catarina Mary Currey as a director
dot icon17/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon03/08/2012
Director's details changed for Jessica Howe on 2012-05-25
dot icon09/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon25/01/2011
Appointment of Mr Henry William Fulton Timmis as a director
dot icon24/01/2011
Termination of appointment of Elizabeth Howe as a director
dot icon02/09/2010
Registered office address changed from 103 Mirabel Road London SW6 7EQ on 2010-09-02
dot icon02/09/2010
Director's details changed for Jessica Howe on 2010-08-14
dot icon25/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon25/08/2010
Director's details changed for Peter Kakulas on 2010-07-15
dot icon25/08/2010
Director's details changed for Jessica Howe on 2010-07-15
dot icon25/08/2010
Director's details changed for Elizabeth Howe on 2010-07-15
dot icon15/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
24/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suzuki, Yusuke, Dr
Director
14/08/2015 - Present
-
Kakulas, Peter
Director
15/07/2009 - 14/08/2015
-
Montague, Jessica May Elizabeth
Director
15/07/2009 - 12/11/2013
1
Kakulas, Peter
Secretary
15/07/2009 - 01/11/2013
-
Buxton, Alice Catarina Mary
Secretary
01/11/2013 - 27/06/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103-107 MIRABEL ROAD LIMITED

103-107 MIRABEL ROAD LIMITED is an(a) Active company incorporated on 15/07/2009 with the registered office located at 103 Mirabel Road 103 Mirabel Road, London SW6 7EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103-107 MIRABEL ROAD LIMITED?

toggle

103-107 MIRABEL ROAD LIMITED is currently Active. It was registered on 15/07/2009 .

Where is 103-107 MIRABEL ROAD LIMITED located?

toggle

103-107 MIRABEL ROAD LIMITED is registered at 103 Mirabel Road 103 Mirabel Road, London SW6 7EQ.

What does 103-107 MIRABEL ROAD LIMITED do?

toggle

103-107 MIRABEL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103-107 MIRABEL ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.