Mirenbrook Limited


Mirenbrook started in year 2001 as Private Limited Company with registration number 04232857. The Mirenbrook company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harley Street at 29 Welbeck Street. Postal code: W1G 8DA.

Currently there are 2 directors in the the company, namely Maria B. and Giuseppe C.. In addition one secretary - Maria B. - is with the firm. As of 25 April 2024, there was 1 ex secretary - Herraton International Limited. There were no ex directors.

Mirenbrook Limited Address / Contact

Office Address 29 Welbeck Street
Office Address2 London
Town Harley Street
Post code W1G 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232857
Date of Incorporation Tue, 12th Jun 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Maria B.

Position: Director

Appointed: 12 December 2002

Maria B.

Position: Secretary

Appointed: 12 December 2002

Giuseppe C.

Position: Director

Appointed: 18 June 2001

Herraton International Limited

Position: Secretary

Appointed: 18 June 2001

Resigned: 27 May 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2001

Resigned: 18 June 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 June 2001

Resigned: 18 June 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Giuseppe C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maria B. This PSC .

Giuseppe C.

Notified on 12 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maria B.

Notified on 12 June 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 893 2943 066 5453 021 231
Current Assets2 947 1233 076 1283 070 639
Debtors49 4795 32845 328
Other Debtors49 4795 32845 328
Total Inventories4 3504 2554 080
Other
Accumulated Depreciation Impairment Property Plant Equipment169 829169 829 
Average Number Employees During Period222
Creditors135 858146 86180 526
Net Current Assets Liabilities2 811 2652 929 2672 990 113
Other Creditors86 00681 30223 902
Other Taxation Social Security Payable5 34241 37828 647
Property Plant Equipment Gross Cost169 829169 829 
Total Assets Less Current Liabilities2 811 2652 929 2672 990 113
Trade Creditors Trade Payables44 51024 18127 977

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, March 2023
Free Download (10 pages)

Company search

Advertisements