Company NameD. & C. Minton Limited
DirectorAnthony Lionel Mynk
Company StatusActive
Company Number00523686
CategoryPrivate Limited Company
Incorporation Date17 September 1953(70 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Lionel Mynk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(39 years, 8 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 7c High Street
Barnet
EN5 5UE
Director NameLily Minton
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address16a North Gate
Prince Albert Road
London
NW8 7RE
Director NameMs Joan Mynk
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(37 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151-153 Gloucester Terrace
London
W2 6DX
Secretary NameLily Minton
NationalityBritish
StatusResigned
Appointed16 January 1991(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address16a North Gate
Prince Albert Road
London
NW8 7RE
Secretary NameMs Joan Mynk
NationalityBritish
StatusResigned
Appointed02 November 1994(41 years, 1 month after company formation)
Appointment Duration23 years (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151-153 Gloucester Terrace
London
W2 6DX
Director NameMr Joshua Edward Mynk
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(64 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressUnit 2
7c High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.5k at £1Mr Anthony Mynk
36.67%
Ordinary
5k at £1Ms Joan Mynk
33.33%
Ordinary
2.3k at £1Mr Benjamin Mynk
15.00%
Ordinary
2.3k at £1Mr Joshua Mynk
15.00%
Ordinary

Financials

Year2014
Net Worth£1,580,125
Cash£66,171
Current Liabilities£134,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

26 November 2010Delivered on: 10 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 stoke newington high street london.
Outstanding
28 November 2006Delivered on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 stoke newington high st london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2003Delivered on: 8 October 2003
Persons entitled: Skipton Building Society

Classification: Deed of substituted security
Secured details: £147,200 due or to become due from the company to the chargee.
Particulars: The property k/a flat 116 29 abercorn place london.
Outstanding
22 November 2001Delivered on: 24 November 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £147,200 due or to become due from the company to the chargee.
Particulars: Flat 116 29 abercorn place london NW8 9DT.
Outstanding
5 September 1994Delivered on: 8 September 1994
Satisfied on: 14 January 1998
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a fifth floor flat 109 27/29 abercorn place in the city of westminster t/n ngl 201124.
Fully Satisfied

Filing History

24 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
20 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
30 December 2023Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit 2 7C High Street Barnet EN5 5UE on 30 December 2023 (1 page)
30 December 2023Director's details changed for Mr Anthony Lionel Mynk on 30 December 2023 (2 pages)
30 December 2023Change of details for Mr Anthony Lionel Mynk as a person with significant control on 30 December 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 March 2023Director's details changed for Mr Anthony Lionel Mynk on 15 March 2023 (2 pages)
15 March 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
14 March 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37 Warren Street London W1T 6AD on 14 March 2023 (1 page)
14 March 2023Director's details changed for Mr Anthony Lionel Mynk on 13 March 2023 (2 pages)
14 March 2023Change of details for Mr Anthony Lionel Mynk as a person with significant control on 14 March 2023 (2 pages)
26 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page)
21 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
10 February 2021Satisfaction of charge 3 in full (4 pages)
10 February 2021Satisfaction of charge 2 in full (4 pages)
1 February 2021Change of details for Mr Anthony Lionel Mynk as a person with significant control on 17 January 2021 (2 pages)
1 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
28 January 2021Termination of appointment of Joshua Edward Mynk as a director on 14 January 2021 (1 page)
26 May 2020Registered office address changed from Flat 13 151/153 Gloucester Terrace London W2 6DX to Palladium House 1-4 Argyll Street London W1F 7LD on 26 May 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 April 2018Appointment of Mr Joshua Edward Mynk as a director on 10 April 2018 (2 pages)
1 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
15 January 2018Termination of appointment of Joan Mynk as a secretary on 22 November 2017 (1 page)
15 January 2018Termination of appointment of Joan Mynk as a director on 22 November 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 15,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,000
(5 pages)
30 January 2014Director's details changed for Mr Anthony Lionel Mynk on 15 January 2014 (2 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,000
(5 pages)
30 January 2014Director's details changed for Mr Anthony Lionel Mynk on 15 January 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Director's details changed for Joan Mynk on 16 January 2011 (2 pages)
7 March 2011Secretary's details changed for Joan Mynk on 16 January 2011 (1 page)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 March 2011Secretary's details changed for Joan Mynk on 16 January 2011 (1 page)
7 March 2011Director's details changed for Mr Anthony Lionel Mynk on 16 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Anthony Lionel Mynk on 16 January 2011 (2 pages)
7 March 2011Director's details changed for Joan Mynk on 16 January 2011 (2 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 16/01/09; no change of members (4 pages)
8 May 2009Return made up to 16/01/09; no change of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 16/01/08; no change of members (7 pages)
17 March 2008Return made up to 16/01/08; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
9 March 2007Return made up to 16/01/07; full list of members (8 pages)
9 March 2007Return made up to 16/01/07; full list of members (8 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
8 March 2006Return made up to 16/01/06; full list of members (8 pages)
8 March 2006Return made up to 16/01/06; full list of members (8 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 March 2005Return made up to 16/01/05; full list of members (7 pages)
15 March 2005Return made up to 16/01/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 February 2004Return made up to 16/01/04; full list of members (8 pages)
24 February 2004Return made up to 16/01/04; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 16/01/03; full list of members (8 pages)
31 January 2003Return made up to 16/01/03; full list of members (8 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
12 February 2002Return made up to 16/01/02; full list of members (7 pages)
12 February 2002Return made up to 16/01/02; full list of members (7 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Full accounts made up to 31 March 2000 (12 pages)
30 June 2000Full accounts made up to 31 March 2000 (12 pages)
7 February 2000Return made up to 16/01/00; full list of members (7 pages)
7 February 2000Return made up to 16/01/00; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Return made up to 16/01/99; no change of members (4 pages)
1 February 1999Return made up to 16/01/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 March 1998 (13 pages)
29 June 1998Full accounts made up to 31 March 1998 (13 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Return made up to 16/01/97; full list of members (6 pages)
4 February 1997Return made up to 16/01/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (10 pages)
25 June 1996Full accounts made up to 31 March 1996 (10 pages)
11 February 1996Return made up to 16/01/96; no change of members (4 pages)
11 February 1996Return made up to 16/01/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 March 1995 (10 pages)
13 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 July 1995Registered office changed on 07/07/95 from: 16A north gate, prince albert road london NW8 7RE (1 page)
7 July 1995Registered office changed on 07/07/95 from: 16A north gate, prince albert road london NW8 7RE (1 page)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 November 1994Full accounts made up to 31 March 1994 (12 pages)
18 November 1994Full accounts made up to 31 March 1994 (12 pages)
3 August 1992Full accounts made up to 31 March 1992 (11 pages)
3 August 1992Full accounts made up to 31 March 1992 (11 pages)
17 September 1953Incorporation (14 pages)
17 September 1953Incorporation (14 pages)