MIRANDA ROSE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 06007694
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address 5TH FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016. The most likely internet sites of MIRANDA ROSE LIMITED are www.mirandarose.co.uk, and www.miranda-rose.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miranda Rose Limited is a Private Limited Company. The company registration number is 06007694. Miranda Rose Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Miranda Rose Limited is 5th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . JOHNSON, Peter Graham is a Secretary of the company. BEKHOR, Alan Richard is a Director of the company. JOHNSON, Peter Graham, Dr is a Director of the company. Secretary CHIKHLIA, Harish has been resigned. Secretary GREGORY, Robert Paul has been resigned. Director MALHOTRA, Sunil Malik has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Peter Graham
Appointed Date: 21 February 2015

Director
BEKHOR, Alan Richard
Appointed Date: 23 November 2006
65 years old

Director
JOHNSON, Peter Graham, Dr
Appointed Date: 14 January 2010
71 years old

Resigned Directors

Secretary
CHIKHLIA, Harish
Resigned: 20 February 2015
Appointed Date: 25 April 2007

Secretary
GREGORY, Robert Paul
Resigned: 24 April 2007
Appointed Date: 23 November 2006

Director
MALHOTRA, Sunil Malik
Resigned: 31 May 2016
Appointed Date: 24 April 2007
70 years old

Persons With Significant Control

Mr Alan Richard Bekhor
Notified on: 23 November 2016
65 years old
Nature of control: Has significant influence or control

MIRANDA ROSE LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
07 Nov 2016
Total exemption full accounts made up to 31 December 2015
26 Oct 2016
Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016
01 Apr 2016
Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

...
... and 51 more events
18 May 2007
Secretary resigned
18 May 2007
New secretary appointed
18 May 2007
New director appointed
20 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Nov 2006
Incorporation

MIRANDA ROSE LIMITED Charges

24 August 2007
An accounts security deed
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: The credit balance in respect of the account designated…
24 August 2007
A deed of covenant
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: The ship, all rights and interests to, in or in connection…
24 August 2007
A first priority british ship mortgage
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: 64/64TH shares in the vessel miranda rose under offical…
26 July 2007
An accounts security deed
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC, London Branch
Description: The credit balance in respect of the account designated…
26 June 2007
Deed of covenant
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC,London Branch
Description: The owner mortgages the ship. See the mortgage charge…
26 June 2007
A first priority british ship mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC,London Branch
Description: 64/64TH shares in the vessel 'miranda rose' official no…