Check the

MIRALA LIMITED

Company
MIRALA LIMITED (01597191)

MIRALA

Phone: 01442 869 373
A rating

ABOUT MIRALA LIMITED

We are also pleased to bring you an exceptional collection of sleeping bags, air beds, camping beds and pillows. But for the cosiest of lodgings and to guarantee the perfect night's sleep, there is no better investment than a self-inflating mat. The

It is never too soon to get the little ones enthused about an active lifestyle. Our range includes everything that young explorers need for their special adventures including the finest clothing and footwear. For the very youngest pioneers who have yet to find their feet, we feature baby carriers and travel cots so they can go all the way with Mum and Dad. We are also delighted to supply our junior explorers with their

Young people embarking on their Duke of Edinburgh's Award or World Challenge will require the appropriate clothing and kit before setting off on their explorations. At Complete Outdoors we can provide the relevant kit lists and we stock the recommended products which have been tested to ensure that they are up to the challenges involved.

Nature has something to teach us all but the lessons can be harsh ones if you blaze those trails without the correct clothing and equipment. At Complete Outdoors we are dedicated to ensuring that you create the right sort of memories on your voyage of discovery.

KEY FINANCES

Year
2015
Assets
£919.89k ▲ £668.37k (265.73 %)
Cash
£345.9k ▲ £345.19k (48,825.18 %)
Liabilities
£262.34k ▼ £-70.78k (-21.25 %)
Net Worth
£657.55k ▼ £739.14k (-905.89 %)

REGISTRATION INFO

Company name
MIRALA LIMITED
Company number
01597191
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.completeoutdoors.co.uk
Phones
01442 869 373
01442 873 133
Registered Address
C/O HILLIER HOPKINS LLP,
FIRST FLOOR RADIUS HOUSE 51,
WATFORD,
HERTS,
WD17 1HP

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

08 Jul 2016
Registration of charge 015971910008, created on 8 July 2016
25 May 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Registered office address changed from C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 4 May 2016

CHARGES

8 July 2016
Status
Outstanding
Delivered
8 July 2016
Persons entitled
Nts Trustees Limited William Raymond Dalton Raymond Charles Russell Dalton
Description
The freehold property known as little chef, london road…

18 July 2006
Status
Satisfied on 13 October 2015
Delivered
19 July 2006
Persons entitled
Hsbc Bank PLC
Description
F/H little chef london road bourne end hemel hempstead…

4 July 2006
Status
Satisfied on 13 October 2015
Delivered
6 July 2006
Persons entitled
Hsbc Bank PLC
Description
F/H property at unit 2 williams court pitstone green…

30 June 2006
Status
Satisfied on 13 October 2015
Delivered
4 July 2006
Persons entitled
Hsbc Bank PLC
Description
The f/h unit 1 williams court pitstone green business park…

14 June 2006
Status
Satisfied on 13 October 2015
Delivered
23 June 2006
Persons entitled
Hsbc Bank PLC
Description
F/H 1 marlowes hemel hempstead hertfordshire t/n HD388035…

11 April 2000
Status
Satisfied on 13 January 2004
Delivered
18 April 2000
Persons entitled
Hsbc Bank PLC
Description
1 marlowes hemel hempstead hertfordshire. With the benefit…

13 July 1995
Status
Satisfied on 21 January 2004
Delivered
14 July 1995
Persons entitled
Midland Bank PLC
Description
Former little chef premises london road bourne end nr…

5 July 1995
Status
Satisfied on 19 December 2015
Delivered
7 July 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MIRALA LIMITED DIRECTORS

Sonia Whitehead

  Acting
Appointed
11 March 2016
Role
Secretary
Address
First Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP
Name
WHITEHEAD, Sonia

Raymond Charles Russell Dalton

  Acting
Appointed
11 March 2016
Occupation
Company Director
Role
Director
Age
91
Nationality
British
Address
First Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP
Country Of Residence
England
Name
DALTON, Raymond Charles Russell

William Raymond Dalton

  Acting
Appointed
11 March 2016
Occupation
Property Developer
Role
Director
Age
40
Nationality
British
Address
First Floor Radius House 51, Clarendon Road, Watford, Herts, WD17 1HP
Country Of Residence
United Kingdom
Name
DALTON, William Raymond

Jonathan Michael Shirley

  Resigned
Resigned
11 March 2016
Role
Secretary
Nationality
British
Address
The Lodge, Shootersway Lane, Berkhamsted, Hertfordshire, United Kingdom, HP4 3NP
Name
SHIRLEY, Jonathan Michael

David John Shirley

  Resigned
Resigned
11 March 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
9 New Road, Wilstone, Tring, Hertfordshire, HP23 4NZ
Country Of Residence
United Kingdom
Name
SHIRLEY, David John

Helen Rosmary Shirley

  Resigned
Appointed
24 March 2014
Resigned
24 January 2016
Occupation
Sign Language Interpreter
Role
Director
Age
69
Nationality
British
Address
302/308 Preston Road, Harrow, Middlesex, HA3 0QP
Country Of Residence
England
Name
SHIRLEY, Helen Rosmary

Jonathan Michael Shirley

  Resigned
Resigned
11 March 2016
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
The Lodge, Shootersway Lane, Berkhamsted, Hertfordshire, United Kingdom, HP4 3NP
Country Of Residence
England
Name
SHIRLEY, Jonathan Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.