London
EC3V 3QQ
Director Name | Mr Joshua David Mintz |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Philippa Mintz |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Richard Bruce Mintz |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(37 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Mrs Ellen Susan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(37 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clivedon Road London E4 9RN |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Louis J. Mintz Son & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,549 |
Net Worth | £421,308 |
Current Liabilities | £142,973 |
Latest Accounts | 24 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 days ago) |
---|---|
Next Return Due | 14 December 2024 (1 year from now) |
3 June 1997 | Delivered on: 5 June 1997 Satisfied on: 25 November 2009 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, 1 dorset street in the city of westminster. Fully Satisfied |
---|---|
25 April 1997 | Delivered on: 2 May 1997 Satisfied on: 25 November 2009 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee limited to the value of the property charged. Particulars: Flat 8, 1 dorset street in the city of westminster. Fully Satisfied |
27 November 1995 | Delivered on: 6 December 1995 Satisfied on: 25 November 2009 Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks) Classification: Deed Secured details: All monies due or to become due from anglo scottish properties P.L.C. to the chargee under a debenture dated 27TH november 1995 and this deed. Particulars: 100/100A chalk farm road london NW1 title number ngl 192225 and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
30 March 1990 | Delivered on: 20 April 1990 Satisfied on: 25 November 2009 Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks) Classification: Deed Secured details: All monies due or to become due from anglo scottish properties P.L.C. under the terms of a debenture dated 14/3/90 and this deed to the chargee. Particulars: 100/100A chalk farm road, london NW1 and the proceeds of sale thereof title no ngl 192225 and undertakings. Fully Satisfied |
17 April 1963 | Delivered on: 2 May 1963 Satisfied on: 25 November 2009 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £60,000. Particulars: "The hall", 23A grave end rd, london N.W. 8, comprising a block of ten flats. Fully Satisfied |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
---|---|
21 November 2017 | Accounts for a small company made up to 24 March 2017 (14 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 24 March 2016 (14 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 November 2015 | Full accounts made up to 24 March 2015 (13 pages) |
29 June 2015 | Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 29 June 2015 (2 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 November 2014 | Full accounts made up to 24 March 2014 (12 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 November 2013 | Full accounts made up to 24 March 2013 (12 pages) |
25 September 2013 | Registered office address changed from 25 Harley Street London W1G 9BR on 25 September 2013 (1 page) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Full accounts made up to 24 March 2012 (11 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Full accounts made up to 24 March 2011 (11 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a small company made up to 24 March 2010 (5 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2009 | Accounts for a small company made up to 24 March 2009 (5 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 24 March 2008 (5 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Accounts for a small company made up to 24 March 2007 (5 pages) |
3 January 2007 | Accounts for a small company made up to 24 March 2006 (5 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
12 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
1 November 2005 | Accounts for a small company made up to 24 March 2005 (5 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
26 November 2004 | Accounts for a small company made up to 24 March 2004 (5 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (10 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
13 December 2002 | Full accounts made up to 24 March 2002 (11 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
13 December 2001 | Full accounts made up to 24 March 2001 (10 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
4 December 2000 | Full accounts made up to 24 March 2000 (8 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
22 December 1998 | Return made up to 30/11/98; full list of members
|
15 October 1998 | Full accounts made up to 24 March 1998 (8 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
24 November 1997 | Full accounts made up to 24 March 1997 (8 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Return made up to 30/11/96; no change of members (7 pages) |
20 October 1996 | Full accounts made up to 24 March 1996 (8 pages) |
1 February 1996 | Return made up to 30/11/95; full list of members (8 pages) |
22 December 1995 | Full accounts made up to 24 March 1995 (8 pages) |
6 December 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |