MIRAGE DEVELOPMENTS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 1EW

Company number 04094365
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address MIRAGE DEVELOPMENTS LIMITED, PO BOX 4814, GERRARDS CROSS, ENGLAND, SL9 1EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mrs Sonia Kaur as a director on 30 December 2016; Termination of appointment of Mohinder Singh as a director on 31 December 2016; Registered office address changed from Mayfield 81 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Mirage Developments Limited PO Box 4814 Gerrards Cross SL9 1EW on 5 January 2017. The most likely internet sites of MIRAGE DEVELOPMENTS LIMITED are www.miragedevelopments.co.uk, and www.mirage-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mirage Developments Limited is a Private Limited Company. The company registration number is 04094365. Mirage Developments Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Mirage Developments Limited is Mirage Developments Limited Po Box 4814 Gerrards Cross England Sl9 1ew. . KAUR, Sonia is a Secretary of the company. KAUR, Sonia is a Director of the company. Secretary GILL, Gurinder Singh has been resigned. Secretary SINGH, Mohinder has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILL, Gurinder Singh has been resigned. Director SINGH, Mohinder has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KAUR, Sonia
Appointed Date: 02 April 2002

Director
KAUR, Sonia
Appointed Date: 30 December 2016
48 years old

Resigned Directors

Secretary
GILL, Gurinder Singh
Resigned: 01 February 2002
Appointed Date: 10 January 2001

Secretary
SINGH, Mohinder
Resigned: 10 January 2001
Appointed Date: 23 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
GILL, Gurinder Singh
Resigned: 10 January 2001
Appointed Date: 23 October 2000
55 years old

Director
SINGH, Mohinder
Resigned: 31 December 2016
Appointed Date: 23 October 2000
53 years old

Persons With Significant Control

Mrs Sonia Kaur
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohinder Singh
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRAGE DEVELOPMENTS LIMITED Events

19 Jan 2017
Appointment of Mrs Sonia Kaur as a director on 30 December 2016
05 Jan 2017
Termination of appointment of Mohinder Singh as a director on 31 December 2016
05 Jan 2017
Registered office address changed from Mayfield 81 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Mirage Developments Limited PO Box 4814 Gerrards Cross SL9 1EW on 5 January 2017
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 56 more events
20 Jan 2001
Director resigned
20 Jan 2001
Secretary resigned
19 Jan 2001
New secretary appointed
23 Oct 2000
Secretary resigned
23 Oct 2000
Incorporation

MIRAGE DEVELOPMENTS LIMITED Charges

28 October 2015
Charge code 0409 4365 0009
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H revelstoke house chalvey park slough t/no BK413066…
28 October 2015
Charge code 0409 4365 0008
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 27-29 south road southall t/no MX57305…
28 October 2015
Charge code 0409 4365 0007
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H newbury park methodist church oaks lane ilford t/no…
1 October 2015
Charge code 0409 4365 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dana, callow hill, virginia water. By way of fixed charge…
15 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property revelstoke house chalvery park slough all…
14 March 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied on 29 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85-95 (odd numbers) payne's lane, 48-56 (even numbers)…
1 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: "Benrath" park road stoke poges bucks. By way of fixed…