Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRENPASS LIMITED
Company Information for

MIRENPASS LIMITED

370-386 FARNHAM ROAD, SLOUGH, SL2 1JD,
Company Registration Number
04287890
Private Limited Company
Active

Company Overview

About Mirenpass Ltd
MIRENPASS LIMITED was founded on 2001-09-14 and has its registered office in Slough. The organisation's status is listed as "Active". Mirenpass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MIRENPASS LIMITED
 
Legal Registered Office
370-386 FARNHAM ROAD
SLOUGH
SL2 1JD
Other companies in SL1
 
Filing Information
Company Number 04287890
Company ID Number 04287890
Date formed 2001-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB802964527  
Last Datalog update: 2023-08-06 09:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRENPASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRENPASS LIMITED

Current Directors
Officer Role Date Appointed
IQBAL HUSSAIN ABDEALI
Company Secretary 2011-09-17
ASHIQ ALI ABDEALI
Director 2002-11-27
IQBAL HUSSAIN ABDEALI
Director 2002-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY CARLTON
Company Secretary 2002-11-27 2011-09-17
DUNCAN MONCRIEF THOMSON
Company Secretary 2001-10-02 2003-09-04
RICHARD ANTHONY CARLTON
Director 2001-10-02 2002-11-27
DUNCAN MONCRIEF THOMSON
Director 2001-10-02 2002-11-27
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-09-14 2001-10-02
L & A REGISTRARS LIMITED
Nominated Director 2001-09-14 2001-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHIQ ALI ABDEALI A.A. & SONS LIMITED Director 2015-03-04 CURRENT 1973-10-01 Active
ASHIQ ALI ABDEALI COMPLETE PARTY SERVICES LIMITED Director 2010-11-22 CURRENT 2009-11-17 Active - Proposal to Strike off
ASHIQ ALI ABDEALI COMPLETE PARTY SERVICES (SLOUGH) LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
ASHIQ ALI ABDEALI TRIPLE A DEVELOPMENTS (TRADING) LIMITED Director 2005-12-01 CURRENT 2005-11-21 Active
ASHIQ ALI ABDEALI CHECKOUT WHOLESALE LIMITED Director 2001-04-17 CURRENT 2000-10-19 Active
ASHIQ ALI ABDEALI TRIPLE A HOLDINGS LIMITED Director 1999-06-25 CURRENT 1999-06-18 Active
ASHIQ ALI ABDEALI MAYFAIR PROPERTY ESTATES LIMITED Director 1997-06-09 CURRENT 1996-01-30 Active
ASHIQ ALI ABDEALI TRIPLE A DEVELOPMENTS MANAGEMENT LIMITED Director 1996-03-11 CURRENT 1996-03-11 Active
ASHIQ ALI ABDEALI TRIPLE "A" DEVELOPMENTS (SLOUGH) LIMITED Director 1992-01-10 CURRENT 1988-07-20 Active
IQBAL HUSSAIN ABDEALI PERFECT HOMES 2 LET LIMITED Director 2016-02-29 CURRENT 2012-03-22 Active
IQBAL HUSSAIN ABDEALI COMPLETE PARTY SERVICES LIMITED Director 2010-11-22 CURRENT 2009-11-17 Active - Proposal to Strike off
IQBAL HUSSAIN ABDEALI MEALBOX LIMITED Director 2009-12-01 CURRENT 2000-10-19 Active
IQBAL HUSSAIN ABDEALI COMPLETE PRODUCTION SERVICES LIMITED Director 2009-12-01 CURRENT 2008-04-23 Active
IQBAL HUSSAIN ABDEALI COMPLETE PARTY SERVICES (SLOUGH) LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
IQBAL HUSSAIN ABDEALI TRIPLE A DEVELOPMENTS (TRADING) LIMITED Director 2005-12-01 CURRENT 2005-11-21 Active
IQBAL HUSSAIN ABDEALI THE ABDEALI TRUSTEE COMPANY LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
IQBAL HUSSAIN ABDEALI TRIPLE A HOLDINGS LIMITED Director 1999-06-25 CURRENT 1999-06-18 Active
IQBAL HUSSAIN ABDEALI MAYFAIR PROPERTY ESTATES LIMITED Director 1997-06-09 CURRENT 1996-01-30 Active
IQBAL HUSSAIN ABDEALI TRIPLE A DEVELOPMENTS MANAGEMENT LIMITED Director 1996-03-11 CURRENT 1996-03-11 Active
IQBAL HUSSAIN ABDEALI TRIPLE "A" DEVELOPMENTS (SLOUGH) LIMITED Director 1992-01-10 CURRENT 1988-07-20 Active
IQBAL HUSSAIN ABDEALI A.A. & SONS LIMITED Director 1991-03-14 CURRENT 1973-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Unaudited abridged accounts made up to 2022-10-31
2023-07-20CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Alexandra Plaza 33-45 Chalvey Road West Slough Berkshire SL1 2NJ
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-06-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-15AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878900017
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878900016
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878900015
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878900014
2015-03-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-18AR0114/09/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0114/09/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0114/09/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-14RP04SECOND FILING WITH MUD 14/09/11 FOR FORM AR01
2011-10-14ANNOTATIONClarification
2011-09-29AP03SECRETARY APPOINTED MR IQBAL HUSSAIN ABDEALI
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CARLTON
2011-09-16AR0114/09/11 FULL LIST
2011-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-14AR0114/09/10 FULL LIST
2010-08-31SH0101/11/09 STATEMENT OF CAPITAL GBP 100
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-06AA01PREVEXT FROM 30/09/2009 TO 31/10/2009
2009-11-01AR0114/09/09 FULL LIST
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-16363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-28288bAPPOINTMENT TERMINATE, DIRECTOR AKBERALI ABDEALI LOGGED FORM
2007-11-09363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-03190LOCATION OF DEBENTURE REGISTER
2007-01-03353LOCATION OF REGISTER OF MEMBERS
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN
2006-09-26363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-26363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-09-22288bSECRETARY RESIGNED
2003-09-22190LOCATION OF DEBENTURE REGISTER
2003-09-22353LOCATION OF REGISTER OF MEMBERS
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MIRENPASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRENPASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-25 Outstanding METRO BANK PLC
2015-08-25 Outstanding METRO BANK PLC
2015-08-25 Outstanding METRO BANK PLC
2015-08-25 Outstanding METRO BANK PLC
LEGAL CHARGE 2010-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-06-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-19 Satisfied HSBC BANK PLC
DEBENTURE 2002-12-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRENPASS LIMITED

Intangible Assets
Patents
We have not found any records of MIRENPASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRENPASS LIMITED
Trademarks
We have not found any records of MIRENPASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRENPASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MIRENPASS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MIRENPASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRENPASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRENPASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.