Company NameMinpark Limited
DirectorsChristopher James Lewis and Emma Jane Bridget Parkinson
Company StatusActive
Company Number00819330
CategoryPrivate Limited Company
Incorporation Date14 September 1964(59 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher James Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(46 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMrs Emma Jane Bridget Parkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(47 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleAdviser Cab, Financial Analyst
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Richard Clive Lewis
StatusCurrent
Appointed01 February 2020(55 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameFrank Anthony Jarvis
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleBuilder
Correspondence AddressHigh Elms House
Harpenden
Herts
Al5
Director NameJohn Douglas Peters
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address3 Flowton Grove
Harpenden
Hertfordshire
AL5 2JZ
Secretary NameFrank Anthony Jarvis
NationalityBritish
StatusResigned
Appointed24 November 1991(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressHigh Elms House
Harpenden
Herts
Al5
Director NameMr Steven John Foster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(30 years, 11 months after company formation)
Appointment Duration14 years (resigned 24 August 2009)
RoleFinancial Director
Correspondence Address11 Penny Croft
Harpenden
Hertfordshire
AL5 2PD
Secretary NameMr Steven John Foster
NationalityBritish
StatusResigned
Appointed08 August 1995(30 years, 11 months after company formation)
Appointment Duration14 years (resigned 24 August 2009)
RoleFinancial Director
Correspondence Address11 Penny Croft
Harpenden
Hertfordshire
AL5 2PD
Director NameMr David Anthony Jump
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(30 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 January 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address48 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameMr Michael Gordon Peters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(44 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway
58 Luton Lane
Redbourn
Hertfordshire
AL3 7PY
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(46 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameChristopher James Lewis
StatusResigned
Appointed24 January 2011(46 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2011)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMrs Pauline Anne Preston
StatusResigned
Appointed01 December 2011(47 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2017)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed10 November 2017(53 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Broad Street Place Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
21 November 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages)
21 November 2017Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page)
21 November 2017Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page)
21 November 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 December 2011Appointment of Emma Jane Bridget Parkinson as a director (2 pages)
2 December 2011Appointment of Emma Jane Bridget Parkinson as a director (2 pages)
1 December 2011Termination of appointment of Clive Lewis as a director (1 page)
1 December 2011Termination of appointment of Clive Lewis as a director (1 page)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
1 December 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
1 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
1 December 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
1 December 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
2 February 2011Appointment of Christopher James Lewis as a secretary (1 page)
2 February 2011Appointment of Christopher James Lewis as a secretary (1 page)
1 February 2011Termination of appointment of David Jump as a director (1 page)
1 February 2011Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US on 1 February 2011 (1 page)
1 February 2011Appointment of Mr Clive James Gordon Lewis as a director (2 pages)
1 February 2011Appointment of Christopher James Lewis as a director (2 pages)
1 February 2011Termination of appointment of David Jump as a director (1 page)
1 February 2011Appointment of Mr Clive James Gordon Lewis as a director (2 pages)
1 February 2011Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US on 1 February 2011 (1 page)
1 February 2011Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US on 1 February 2011 (1 page)
1 February 2011Appointment of Christopher James Lewis as a director (2 pages)
1 February 2011Termination of appointment of Michael Peters as a director (1 page)
1 February 2011Termination of appointment of Michael Peters as a director (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Director's details changed for Mr David Anthony Jump on 30 November 2010 (3 pages)
6 December 2010Director's details changed for Mr David Anthony Jump on 30 November 2010 (3 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 September 2009Director's change of particulars / david jump / 26/08/2009 (1 page)
2 September 2009Appointment terminated director and secretary steven foster (1 page)
2 September 2009Appointment terminated director and secretary steven foster (1 page)
2 September 2009Director's change of particulars / david jump / 26/08/2009 (1 page)
12 August 2009Director appointed michael gordon peters (3 pages)
12 August 2009Director appointed michael gordon peters (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
1 October 2008Director's change of particulars / david jump / 23/09/2008 (1 page)
1 October 2008Director's change of particulars / david jump / 23/09/2008 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
3 December 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Registered office changed on 30/11/07 from: no 1 waterside station road harpenden hertfordshire AL5 4U (1 page)
30 November 2007Registered office changed on 30/11/07 from: no 1 waterside station road harpenden hertfordshire AL5 4U (1 page)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 November 2006Return made up to 24/11/06; full list of members (3 pages)
24 November 2006Return made up to 24/11/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 212,station road, harpenden, herts. AL5 4EH (1 page)
5 May 2006Registered office changed on 05/05/06 from: 212,station road, harpenden, herts. AL5 4EH (1 page)
14 March 2006Return made up to 24/11/05; full list of members (7 pages)
14 March 2006Return made up to 24/11/05; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 December 2004Return made up to 24/11/04; full list of members (7 pages)
16 December 2004Return made up to 24/11/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 November 2002Return made up to 24/11/02; full list of members (7 pages)
29 November 2002Return made up to 24/11/02; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 December 2000Return made up to 24/11/00; full list of members (6 pages)
29 December 2000Return made up to 24/11/00; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (3 pages)
23 December 1999Return made up to 24/11/99; full list of members (6 pages)
23 December 1999Return made up to 24/11/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 December 1998Return made up to 24/11/98; no change of members (6 pages)
18 December 1998Return made up to 24/11/98; no change of members (6 pages)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998Secretary's particulars changed;director's particulars changed (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 January 1998Return made up to 24/11/97; no change of members (6 pages)
5 January 1998Return made up to 24/11/97; no change of members (6 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 31 March 1996 (3 pages)
23 January 1997Full accounts made up to 31 March 1996 (3 pages)
23 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1996Director's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
30 January 1996Auditor's resignation (2 pages)
30 January 1996Auditor's resignation (2 pages)
28 December 1995Full accounts made up to 31 March 1995 (3 pages)
28 December 1995Full accounts made up to 31 March 1995 (3 pages)
27 November 1995Return made up to 24/11/95; no change of members (8 pages)
27 November 1995Return made up to 24/11/95; no change of members (8 pages)
25 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
25 August 1995Director resigned;new director appointed (4 pages)
25 August 1995Director resigned;new director appointed (4 pages)
25 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)