Mirror Image Restaurants Limited


Mirror Image Restaurants started in year 1997 as Private Limited Company with registration number 03326673. The Mirror Image Restaurants company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hatton Garden at 16 Kirby Street. Postal code: EC1N 8TS. Since March 21, 1997 Mirror Image Restaurants Limited is no longer carrying the name Capitalvote Public Company.

The company has one director. David L., appointed on 10 December 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mirror Image Restaurants Limited Address / Contact

Office Address 16 Kirby Street
Office Address2 London
Town Hatton Garden
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326673
Date of Incorporation Mon, 3rd Mar 1997
Industry Licensed restaurants
End of financial Year 28th September
Company age 27 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

David L.

Position: Director

Appointed: 10 December 2007

Alex M.

Position: Director

Appointed: 01 December 2010

Resigned: 23 December 2011

Alex M.

Position: Secretary

Appointed: 01 January 2009

Resigned: 23 December 2011

Adam B.

Position: Director

Appointed: 25 June 2007

Resigned: 31 December 2008

Desmond G.

Position: Director

Appointed: 25 June 2007

Resigned: 22 September 2022

Adam B.

Position: Secretary

Appointed: 25 June 2007

Resigned: 31 December 2008

Jason J.

Position: Secretary

Appointed: 06 November 2003

Resigned: 25 June 2007

Michael H.

Position: Director

Appointed: 24 June 1997

Resigned: 15 December 2003

Alan E.

Position: Director

Appointed: 20 March 1997

Resigned: 15 December 2003

Gary B.

Position: Director

Appointed: 20 March 1997

Resigned: 15 December 2003

Selwyn L.

Position: Director

Appointed: 20 March 1997

Resigned: 26 May 2004

David C.

Position: Director

Appointed: 20 March 1997

Resigned: 15 December 2003

Michael S.

Position: Director

Appointed: 20 March 1997

Resigned: 25 June 2007

Lorenzo C.

Position: Director

Appointed: 20 March 1997

Resigned: 15 November 1997

Peter T.

Position: Director

Appointed: 20 March 1997

Resigned: 26 February 2003

Christopher B.

Position: Secretary

Appointed: 14 March 1997

Resigned: 25 June 2007

Christopher B.

Position: Director

Appointed: 14 March 1997

Resigned: 25 June 2007

Marian S.

Position: Director

Appointed: 14 March 1997

Resigned: 10 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 14 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 14 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 14 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Image Restaurants Limited from London, England. This PSC is classified as "a private company limited by shares", 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.

Image Restaurants Limited

16 Kirby Street, London, EC1N 8TS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Registered In The Register Of Companies For England And Wales
Registration number 4766293
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Capitalvote Public Company March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Previous accounting period shortened from September 29, 2022 to September 28, 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements