MIRETTE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01024660
Status Active
Incorporation Date 20 September 1971
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 010246600022, created on 22 December 2016; Registration of charge 010246600021, created on 22 December 2016; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of MIRETTE INVESTMENTS LIMITED are www.miretteinvestments.co.uk, and www.mirette-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirette Investments Limited is a Private Limited Company. The company registration number is 01024660. Mirette Investments Limited has been working since 20 September 1971. The present status of the company is Active. The registered address of Mirette Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KLEIN, Abraham is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Samuel is a Director of the company. GROSS, Rivka is a Director of the company. KLEIN, Abraham is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Joshua is a Director of the company. STERNLICHT, Zelda is a Director of the company. Secretary BERGER, Sighismond has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Ester has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KLEIN, Abraham
Appointed Date: 22 January 2003

Director
BERGER, Berish
Appointed Date: 04 March 1993
69 years old

Director
BERGER, Samuel

71 years old

Director
GROSS, Rivka

78 years old

Director
KLEIN, Abraham
Appointed Date: 29 October 1998
62 years old

Director
KLEIN, Sarah Rachel

62 years old

Director
STERNLICHT, Joshua
Appointed Date: 29 October 1998
60 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 22 January 2003

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Ester
Resigned: 19 June 2015
95 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 04 March 1993
104 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

Persons With Significant Control

Shulem B. Association Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIRETTE INVESTMENTS LIMITED Events

28 Dec 2016
Registration of charge 010246600022, created on 22 December 2016
28 Dec 2016
Registration of charge 010246600021, created on 22 December 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 May 2016
Accounts for a small company made up to 30 September 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100

...
... and 112 more events
13 Aug 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1986
Declaration of satisfaction of mortgage/charge

08 Apr 1981
Memorandum and Articles of Association
29 Sep 1971
Incorporation

MIRETTE INVESTMENTS LIMITED Charges

22 December 2016
Charge code 0102 4660 0022
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…
22 December 2016
Charge code 0102 4660 0021
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold land being 13 to 63 (odd numbers) watford way…
31 May 2012
Debenture over a rent deposit
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Hungariqm Furniture LTD
Description: Rent deposit see image for full details.
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each of the companies. See the mortgage…
3 October 1995
Legal charge by guarantor
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H land situate & k/a 13 to 63 (odd) watford way and 31 to…
3 October 1995
Floating charge
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over the undertaking property & assets…
3 October 1995
Deed of assignment over inter-company loans
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All rights title & interest in & to all debts together with…
3 October 1995
Deed of charge over rent account
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All rights title & interest in and to all monies from time…
26 July 1990
Memorandum of charge
Delivered: 1 August 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies standing to the credit of the company with the…
2 July 1990
Floating charge
Delivered: 19 July 1990
Status: Satisfied on 14 May 1997
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…
1 May 1986
Cash collateral assignment
Delivered: 12 May 1986
Status: Outstanding
Persons entitled: Hongkong Bank Limited
Description: The company as beneficial owner assings absolutely to…
1 May 1986
Floating charge
Delivered: 12 May 1986
Status: Satisfied on 14 May 1997
Persons entitled: Hongkong Bank Limited
Description: Floating charge over the. Undertaking and all property and…
1 May 1986
Legal charge
Delivered: 12 May 1986
Status: Satisfied on 14 May 1997
Persons entitled: Hongkong Bank Limited
Description: See schedule attached to doc M19 for details.
28 March 1980
Legal mortgage
Delivered: 3 April 1980
Status: Satisfied
Persons entitled: Commercial Bank of Wales LTD
Description: F/H 34, 36, 38, 40 & 42 burnside grove, tollerton…
17 September 1974
Mortgage
Delivered: 20 September 1974
Status: Satisfied on 9 November 1995
Persons entitled: R. C. M. Callagham M. Tatterfield P. R. Levy N. G. P. Boswood
Description: 34, 36 38, 40 & 42 burnside grove, tollerton, nottingham.
28 September 1972
Legal mortgage
Delivered: 5 October 1972
Status: Satisfied on 9 November 1995
Persons entitled: National Westminster Bank PLC
Description: The pound, east peckham kent, title k 319889. floating…