Mirette Investments Limited LONDON


Mirette Investments started in year 1971 as Private Limited Company with registration number 01024660. The Mirette Investments company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At the moment there are 7 directors in the the firm, namely Abraham K., Joshua S. and Berish B. and others. In addition one secretary - Abraham K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sighismond B. who worked with the the firm until 22 January 2003.

Mirette Investments Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01024660
Date of Incorporation Mon, 20th Sep 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Abraham K.

Position: Secretary

Appointed: 22 January 2003

Abraham K.

Position: Director

Appointed: 29 October 1998

Joshua S.

Position: Director

Appointed: 29 October 1998

Berish B.

Position: Director

Appointed: 04 March 1993

Rivka G.

Position: Director

Appointed: 19 December 1992

Samuel B.

Position: Director

Appointed: 19 December 1992

Sarah K.

Position: Director

Appointed: 19 December 1992

Zelda S.

Position: Director

Appointed: 19 December 1992

Sighismond B.

Position: Secretary

Appointed: 04 March 1993

Resigned: 22 January 2003

Sighismond B.

Position: Director

Appointed: 04 March 1993

Resigned: 22 January 2003

Ester B.

Position: Director

Appointed: 19 December 1992

Resigned: 19 June 2015

Sighismond B.

Position: Director

Appointed: 19 December 1992

Resigned: 01 February 1993

Berish B.

Position: Director

Appointed: 19 December 1992

Resigned: 01 February 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Gerson Berger Association Limited from London, United Kingdom. This PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shulem B. Association Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by guarantee", 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.

Gerson Berger Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711500
Notified on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shulem B. Association Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 711513
Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand114 60962 020158 6961 302 894328 003781 522191 294
Current Assets3 902 7863 711 5253 717 8004 925 6684 177 6455 525 0865 502 380
Debtors3 788 1773 649 5053 559 1043 622 7743 849 6424 743 5645 311 086
Net Assets Liabilities9 244 9049 262 9489 394 4959 567 7838 938 6298 347 0457 330 930
Other Debtors53 05352 636237 348250 149255 480272 096266 102
Property Plant Equipment787985739554415276207
Other
Accumulated Depreciation Impairment Property Plant Equipment22 40622 63422 88023 06523 20423 34323 412
Administrative Expenses  13 524    
Amounts Owed By Related Parties3 544 4993 294 4993 101 4193 101 4193 181 4194 075 1244 690 435
Bank Borrowings Overdrafts2 013 8651 971 4831 941 1553 041 5622 936 7604 789 4344 771 557
Creditors2 013 8651 971 4831 941 1553 041 5622 936 7604 789 4344 771 557
Fixed Assets8 753 8029 003 2509 099 2049 193 3999 195 4029 195 1829 194 448
Increase From Depreciation Charge For Year Property Plant Equipment 22824618513913969
Investment Property8 750 0009 000 0009 096 4279 191 6599 192 9699 192 9699 192 969
Investment Property Fair Value Model 9 000 0009 096 4279 191 6599 192 9699 192 969 
Investments Fixed Assets3 0152 2652 0381 1862 0181 9371 272
Net Current Assets Liabilities3 867 7053 626 4303 631 6954 811 1954 075 2365 336 5464 743 893
Number Shares Issued Fully Paid 1 000     
Other Creditors35 08122 12326 1057 6021 64929 459669 987
Other Distributions To Owners Decrease Increase In Equity  290 000180 0001 040 0001 060 0001 530 500
Other Investments Other Than Loans  2 0381 1862 0181 9371 272
Par Value Share 1     
Profit Loss367 46518 044421 547353 288410 846468 416514 385
Property Plant Equipment Gross Cost23 19323 61923 61923 61923 61923 619 
Provisions For Liabilities Balance Sheet Subtotal1 362 7381 395 2491 395 2491 395 2491 395 2491 395 2491 835 854
Total Additions Including From Business Combinations Property Plant Equipment 426     
Total Assets Less Current Liabilities12 621 50712 629 68012 730 89914 004 59413 270 63814 531 72813 938 341
Trade Creditors Trade Payables 19 494 10 111   
Trade Debtors Trade Receivables190 625302 370220 337271 206412 743396 344354 549

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 30th, March 2023
Free Download (12 pages)

Company search

Advertisements