Mirenview Limited LONDON


Mirenview started in year 2001 as Private Limited Company with registration number 04162526. The Mirenview company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG. Since 2002/03/15 Mirenview Limited is no longer carrying the name Consolidated Hotels.

The firm has one director. Laurence K., appointed on 19 February 2001. There are currently no secretaries appointed. As of 29 March 2024, there were 3 ex secretaries - Steven P., John H. and others listed below. There were no ex directors.

Mirenview Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162526
Date of Incorporation Mon, 19th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Laurence K.

Position: Director

Appointed: 19 February 2001

Steven P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 08 December 2016

John H.

Position: Secretary

Appointed: 14 November 2002

Resigned: 22 December 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2001

Resigned: 19 February 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 2001

Resigned: 19 February 2001

Jeffrey S.

Position: Secretary

Appointed: 19 February 2001

Resigned: 14 November 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Consolidated Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Consolidated Developments Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Consolidated Holdings Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 10433510
Notified on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Consolidated Developments Limited

3rd Floor 114a Cromwell Road, London, SW7 4AG, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 2904116
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Consolidated Hotels March 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand62 93324 90819 63214 28987 345
Current Assets99 35045 30832 10184 596159 424
Debtors36 41720 40012 46970 30772 079
Net Assets Liabilities-1 578 434-12 635 072-12 852 854-13 120 856-15 225 148
Other Debtors36 41720 40012 46970 30772 079
Property Plant Equipment14 671 0865 196 7085 206 5815 223 2793 278 423
Other
Accumulated Depreciation Impairment Property Plant Equipment203 09410 621 916203 060210 133219 827
Additions Other Than Through Business Combinations Property Plant Equipment 953 37716 26023 77113 644
Amounts Owed To Group Undertakings15 999 07717 306 01517 569 37417 898 77118 244 707
Creditors16 348 87017 538 07617 729 64718 092 87918 308 291
Increase From Depreciation Charge For Year Property Plant Equipment 2 5116 3897 0739 694
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 10 425 244   
Net Current Assets Liabilities-16 249 520-17 492 768-17 697 546-18 008 283-18 148 867
Other Creditors150 74630 85919 62321 09020 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 933   
Other Disposals Property Plant Equipment 8 933   
Property Plant Equipment Gross Cost14 874 18015 818 6245 409 6415 433 4113 498 250
Provisions For Liabilities Balance Sheet Subtotal 339 012361 889335 852354 704
Total Assets Less Current Liabilities-1 578 434-12 296 060-12 490 965-12 785 004-14 870 444
Total Increase Decrease From Revaluations Property Plant Equipment    -1 948 805
Trade Creditors Trade Payables199 047201 202140 650173 01843 184

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements