Company NameMinale Tattersfield & Partners Limited
DirectorMarcello Mario Minale
Company StatusActive
Company Number00821584
CategoryPrivate Limited Company
Incorporation Date1 October 1964(59 years, 7 months ago)
Previous NameMinale Tattersfield Provinciali Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Marcello Mario Minale
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(32 years, 6 months after company formation)
Appointment Duration27 years
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Thistlewaite Road
Clapton
Hackney
E5 0QQ
Director NameMr Neville Franklin Blech
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Pelham Street
London
SW7 2NJ
Director NameIan Grindle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2000)
RoleDesigner
Correspondence Address10 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameNigel James Mac-Fall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 1997)
RoleDesigner
Correspondence Address229 Croydon Road
Beckenham
Kent
BR3 3PT
Director NameAlex Maranzano
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 September 2005)
RoleDesigner
Correspondence Address3 Raeburn Avenue
Tolworth
Surrey
KT5 9BN
Director NameMarcello Minale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 December 2000)
RoleDesigner
Correspondence Address8 Marchwood Crescent
Ealing
London
W5 2DZ
Director NameBrian Tattersfield
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleDesigner
Correspondence AddressSarisbereie Cottage The Street
West Claridon
Guildford
Surrey
GU4 7ST
Secretary NameMarcello Minale
NationalityItalian
StatusResigned
Appointed31 August 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address8 Marchwood Crescent
Ealing
London
W5 2DZ
Director NameMr Philippe Rasquinet
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed31 August 1993(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address5 Rue Georges Ville
Paris 75116
France
Director NameJames Waters
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench American
StatusResigned
Appointed31 August 1993(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressAlle Flamand 8
Chatou F 78 400
France
Director NameMr Ian Delaney
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(29 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 April 2014)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address18 Rayleigh Road
Wimbledon
London
SW19 3RF
Director NameDimitri Karavias
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 1999)
RoleGraphic Designer
Correspondence Address17 Beechwood Gardens
Ilford
Essex
IG5 0AE
Director NameGeorgina Phiillips
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 1996(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2000)
RoleClient Services Director
Correspondence AddressFlat 8a
Frognal Mansions
97 Frognal
London
NW3 6XT
Director NameMarian Rose Molloy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(32 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Prior Avenue
South Sutton
Surrey
SM2 5HY
Director NameSimon Simpson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleDesigner
Correspondence Address18 Lower Green Road
Esher
Surrey
KT10 8HD
Secretary NameMarian Rose Molloy
NationalityBritish
StatusResigned
Appointed01 July 2001(36 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 January 2015)
RoleManager And Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Prior Avenue
South Sutton
Surrey
SM2 5HY

Contact

Websiteminaletattersfield.com

Location

Registered Address3rd Floor 166 College Road Harrow College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

54.8k at £1Marcello Minale
67.59%
Ordinary
3k at £1Alex Maranzano
3.70%
Ordinary
20.3k at £1Minale Tattersfield Design Strategy Group LTD
25.00%
Ordinary
1.5k at £1Ian Delaney
1.85%
Ordinary
1.5k at £1Marian Molloy
1.85%
Ordinary

Financials

Year2014
Net Worth-£44,686
Cash£20,778
Current Liabilities£181,531

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

15 July 2010Delivered on: 22 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 26762676.
Outstanding
20 August 1990Delivered on: 24 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 August 1987Delivered on: 17 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 & 37A sheen road richmond, l/b of richmond upon thames, title no. Sgl 235393 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1982Delivered on: 19 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as marine cottage aldeburgh suffolk.
Outstanding

Filing History

30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 81,000
(4 pages)
23 January 2015Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page)
23 January 2015Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page)
15 January 2015Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page)
15 January 2015Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page)
15 January 2015Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page)
15 January 2015Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
8 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 May 2014Termination of appointment of Ian Delaney as a director on 30 April 2014 (2 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Ian Delaney on 31 August 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Return made up to 31/08/09; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 30 November 2007 (6 pages)
23 September 2008Director's change of particulars / marcello minale / 01/04/2008 (1 page)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
19 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 December 2005Accounts for a small company made up to 30 November 2004 (6 pages)
10 October 2005Director resigned (1 page)
13 September 2005Return made up to 31/08/05; full list of members (4 pages)
22 November 2004Return made up to 31/08/04; full list of members (10 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(9 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (10 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 November 2000Return made up to 31/08/00; full list of members (11 pages)
9 October 2000Director resigned (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (8 pages)
4 August 1999Director resigned (1 page)
21 July 1999Accounts for a small company made up to 30 November 1997 (6 pages)
21 October 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 31/08/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 1997New director appointed (2 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
23 January 1997New director appointed (2 pages)
30 December 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 July 1996Accounts for a small company made up to 30 November 1994 (9 pages)
30 August 1995Return made up to 31/08/94; full list of members (8 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1991Full accounts made up to 30 November 1989 (13 pages)
24 September 1990Ad 13/07/90--------- £ si 250@1=250 £ ic 80750/81000 (2 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
20 December 1977Company name changed\certificate issued on 20/12/77 (3 pages)
14 January 1965Company name changed\certificate issued on 14/01/65 (8 pages)
1 October 1964Incorporation (17 pages)