MIRALA LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 01597191
Status Active
Incorporation Date 11 November 1981
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE 51, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 015971910008, created on 8 July 2016; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 4 May 2016. The most likely internet sites of MIRALA LIMITED are www.mirala.co.uk, and www.mirala.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirala Limited is a Private Limited Company. The company registration number is 01597191. Mirala Limited has been working since 11 November 1981. The present status of the company is Active. The registered address of Mirala Limited is C O Hillier Hopkins Llp First Floor Radius House 51 Watford Herts Wd17 1hp. . WHITEHEAD, Sonia is a Secretary of the company. DALTON, Raymond Charles Russell is a Director of the company. DALTON, William Raymond is a Director of the company. Secretary SHIRLEY, Jonathan Michael has been resigned. Director SHIRLEY, David John has been resigned. Director SHIRLEY, Helen Rosmary has been resigned. Director SHIRLEY, Jonathan Michael has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WHITEHEAD, Sonia
Appointed Date: 11 March 2016

Director
DALTON, Raymond Charles Russell
Appointed Date: 11 March 2016
91 years old

Director
DALTON, William Raymond
Appointed Date: 11 March 2016
40 years old

Resigned Directors

Secretary
SHIRLEY, Jonathan Michael
Resigned: 11 March 2016

Director
SHIRLEY, David John
Resigned: 11 March 2016
71 years old

Director
SHIRLEY, Helen Rosmary
Resigned: 24 January 2016
Appointed Date: 24 March 2014
70 years old

Director
SHIRLEY, Jonathan Michael
Resigned: 11 March 2016
73 years old

MIRALA LIMITED Events

08 Jul 2016
Registration of charge 015971910008, created on 8 July 2016
25 May 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 4 May 2016
04 May 2016
Termination of appointment of Jonathan Michael Shirley as a director on 11 March 2016
04 May 2016
Appointment of William Raymond Dalton as a director
...
... and 87 more events
29 Jul 1988
Return made up to 07/04/88; full list of members

07 Aug 1987
Accounting reference date shortened from 31/12 to 30/09

19 Jun 1987
Accounts made up to 30 September 1986

19 Jun 1987
Return made up to 07/04/87; full list of members

15 Aug 1986
Return made up to 16/05/86; full list of members

MIRALA LIMITED Charges

8 July 2016
Charge code 0159 7191 0008
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Nts Trustees Limited William Raymond Dalton Raymond Charles Russell Dalton
Description: The freehold property known as little chef, london road…
18 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Satisfied on 13 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H little chef london road bourne end hemel hempstead…
4 July 2006
Legal mortgage
Delivered: 6 July 2006
Status: Satisfied on 13 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 2 williams court pitstone green…
30 June 2006
Legal mortgage
Delivered: 4 July 2006
Status: Satisfied on 13 October 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h unit 1 williams court pitstone green business park…
14 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Satisfied on 13 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 1 marlowes hemel hempstead hertfordshire t/n HD388035…
11 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 13 January 2004
Persons entitled: Hsbc Bank PLC
Description: 1 marlowes hemel hempstead hertfordshire. With the benefit…
13 July 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 21 January 2004
Persons entitled: Midland Bank PLC
Description: Former little chef premises london road bourne end nr…
5 July 1995
Fixed and floating charge
Delivered: 7 July 1995
Status: Satisfied on 19 December 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…