Background WavePink WaveYellow Wave

MIRABELLE FINANCE LIMITED (01709357)

MIRABELLE FINANCE LIMITED (01709357) is an active UK company. incorporated on 24 March 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MIRABELLE FINANCE LIMITED has been registered for 43 years. Current directors include AMAR, Victor.

Company Number
01709357
Status
active
Type
ltd
Incorporated
24 March 1983
Age
43 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMAR, Victor
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRABELLE FINANCE LIMITED

MIRABELLE FINANCE LIMITED is an active company incorporated on 24 March 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MIRABELLE FINANCE LIMITED was registered 43 years ago.(SIC: 64999)

Status

active

Active since 43 years ago

Company No

01709357

LTD Company

Age

43 Years

Incorporated 24 March 1983

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 3 December 2014To: 18 December 2024
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 21 June 2011To: 3 December 2014
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 24 March 1983To: 21 June 2011
Timeline

11 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Mar 83
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Funding Round
Jun 16
Loan Cleared
Oct 20
Loan Cleared
Sept 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AMAR, Victor

Active
Brent Street, HendonNW4 1BE
Born January 1946
Director
Appointed N/A

ABECASIS, David

Resigned
47 Broadfields Avenue, EdgwareHA8 8PF
Secretary
Appointed N/A
Resigned 21 Jan 2020

KOPPELMAN, Ruth

Resigned
99 Wentworth Road, LondonNW11 0RH
Born June 1959
Director
Appointed 13 Jan 1999
Resigned 24 Jan 2003

Persons with significant control

1

Mr Victor Amar

Active
Brent Street, LondonNW4 1BE
Born January 1946

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Statement Of Companys Objects
20 February 2017
CC04CC04
Resolution
20 February 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
353353
Accounts Amended With Made Up Date
14 June 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
19 February 2002
287Change of Registered Office
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
4 December 1999
287Change of Registered Office
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
30 April 1987
287Change of Registered Office
Legacy
19 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
17 June 1985
363363
Legacy
6 August 1984
363363
Incorporation Company
24 March 1983
NEWINCIncorporation