Clapton
Hackney
E5 0QQ
Director Name | Mr Neville Franklin Blech |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pelham Street London SW7 2NJ |
Director Name | Ian Grindle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2000) |
Role | Designer |
Correspondence Address | 10 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Nigel James Mac-Fall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 1997) |
Role | Designer |
Correspondence Address | 229 Croydon Road Beckenham Kent BR3 3PT |
Director Name | Alex Maranzano |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 September 2005) |
Role | Designer |
Correspondence Address | 3 Raeburn Avenue Tolworth Surrey KT5 9BN |
Director Name | Marcello Minale |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 December 2000) |
Role | Designer |
Correspondence Address | 8 Marchwood Crescent Ealing London W5 2DZ |
Director Name | Brian Tattersfield |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1995) |
Role | Designer |
Correspondence Address | Sarisbereie Cottage The Street West Claridon Guildford Surrey GU4 7ST |
Secretary Name | Marcello Minale |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 8 Marchwood Crescent Ealing London W5 2DZ |
Director Name | Mr Philippe Rasquinet |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 August 1993(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 5 Rue Georges Ville Paris 75116 France |
Director Name | James Waters |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French American |
Status | Resigned |
Appointed | 31 August 1993(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Alle Flamand 8 Chatou F 78 400 France |
Director Name | Mr Ian Delaney |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(29 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 April 2014) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rayleigh Road Wimbledon London SW19 3RF |
Director Name | Dimitri Karavias |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 1999) |
Role | Graphic Designer |
Correspondence Address | 17 Beechwood Gardens Ilford Essex IG5 0AE |
Director Name | Georgina Phiillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 1996(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2000) |
Role | Client Services Director |
Correspondence Address | Flat 8a Frognal Mansions 97 Frognal London NW3 6XT |
Director Name | Marian Rose Molloy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Prior Avenue South Sutton Surrey SM2 5HY |
Director Name | Simon Simpson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1998) |
Role | Designer |
Correspondence Address | 18 Lower Green Road Esher Surrey KT10 8HD |
Secretary Name | Marian Rose Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 January 2015) |
Role | Manager And Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Prior Avenue South Sutton Surrey SM2 5HY |
Website | minaletattersfield.com |
---|
Registered Address | 3rd Floor 166 College Road Harrow College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
54.8k at £1 | Marcello Minale 67.59% Ordinary |
---|---|
3k at £1 | Alex Maranzano 3.70% Ordinary |
20.3k at £1 | Minale Tattersfield Design Strategy Group LTD 25.00% Ordinary |
1.5k at £1 | Ian Delaney 1.85% Ordinary |
1.5k at £1 | Marian Molloy 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,686 |
Cash | £20,778 |
Current Liabilities | £181,531 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
15 July 2010 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 January 2015 | Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Marian Rose Molloy as a secretary on 2 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Marian Rose Molloy as a director on 2 January 2015 (1 page) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 May 2014 | Termination of appointment of Ian Delaney as a director on 30 April 2014 (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Ian Delaney on 31 August 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
1 December 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
23 September 2008 | Director's change of particulars / marcello minale / 01/04/2008 (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
19 December 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 December 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
10 October 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 31/08/05; full list of members (4 pages) |
22 November 2004 | Return made up to 31/08/04; full list of members (10 pages) |
30 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
4 October 2003 | Return made up to 31/08/03; full list of members
|
2 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members
|
26 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (10 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
21 November 2000 | Return made up to 31/08/00; full list of members (11 pages) |
9 October 2000 | Director resigned (1 page) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
4 August 1999 | Director resigned (1 page) |
21 July 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
21 October 1998 | Return made up to 31/08/98; no change of members
|
22 January 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Return made up to 31/08/97; change of members
|
19 November 1997 | New director appointed (2 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
23 January 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 31/08/96; full list of members
|
17 December 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 30 November 1994 (9 pages) |
30 August 1995 | Return made up to 31/08/94; full list of members (8 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members
|
7 January 1991 | Full accounts made up to 30 November 1989 (13 pages) |
24 September 1990 | Ad 13/07/90--------- £ si 250@1=250 £ ic 80750/81000 (2 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1977 | Company name changed\certificate issued on 20/12/77 (3 pages) |
14 January 1965 | Company name changed\certificate issued on 14/01/65 (8 pages) |
1 October 1964 | Incorporation (17 pages) |