MIRANDA ENTERPRISES LIMITED
63-81 HIGH STREET, RICKMANSWORTH ARNOLD PROPERTY INVESTMENTS LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 05588349
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1,000 . The most likely internet sites of MIRANDA ENTERPRISES LIMITED are www.mirandaenterprises.co.uk, and www.miranda-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Miranda Enterprises Limited is a Private Limited Company. The company registration number is 05588349. Miranda Enterprises Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Miranda Enterprises Limited is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. . KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. FARRELL, David is a Director of the company. FARRELL, Miranda Kate is a Director of the company. Secretary CCH NOMINEE SECRETARIES LIMITED has been resigned. Director CCH NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 10 October 2005

Director
FARRELL, David
Appointed Date: 31 March 2011
52 years old

Director
FARRELL, Miranda Kate
Appointed Date: 10 October 2005
50 years old

Resigned Directors

Secretary
CCH NOMINEE SECRETARIES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
CCH NOMINEE DIRECTORS LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Mrs Miranda Kate Farrell
Notified on: 1 August 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Mr David Farrell
Notified on: 1 August 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MIRANDA ENTERPRISES LIMITED Events

02 Nov 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000

...
... and 26 more events
25 Aug 2006
New secretary appointed
25 Aug 2006
Director resigned
25 Aug 2006
Secretary resigned
22 Aug 2006
Company name changed arnold property investments limi ted\certificate issued on 22/08/06
10 Oct 2005
Incorporation