1 Devonshire Street
London
W1W 5DR
Secretary Name | Jill Susan Buch |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1999(25 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Ms Chloe Annette Buch |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Dominic Hannaford Buch |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Michael Douglas Beardmore |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Stuart Cottage Bray Berkshire SL6 2AJ |
Director Name | Christopher Charles Goldsmith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Cobb Court Selmeston Polegate East Sussex BN26 6TS |
Director Name | Mr Richard Anthony Finlayson Lascelles |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 23 March 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Secretary Name | Mr Neville David Buch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lansdowne Road London W11 2LQ |
Director Name | Mr Ben Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(32 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pembroke Avenue Hove East Sussex BN3 5DA |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
18 at £1 | Minevco (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,459 |
Cash | £16,474 |
Current Liabilities | £215,925 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
19 January 2016 | Delivered on: 29 January 2016 Persons entitled: Butterfield Bank (UK) Limited Classification: A registered charge Outstanding |
---|---|
19 January 2016 | Delivered on: 26 January 2016 Persons entitled: Butterfield Bank (UK) Limited Classification: A registered charge Particulars: F/H 28 holland park mews, kensington t/no NGL112492. Outstanding |
18 January 2000 | Delivered on: 26 January 2000 Satisfied on: 21 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1997 | Delivered on: 9 April 1997 Satisfied on: 8 February 2016 Persons entitled: The Royal Bank of Scotland PLC 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: Land and buildings at 28 holland park mews kensington london (to the extent of the company's interest in the property and the proceeds of sale thereof), fixed charge all plant machinery fixtures fittings furniture equipment tools and other chattels any goodwill of any business at the property and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
3 June 1985 | Delivered on: 20 June 1985 Satisfied on: 9 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 7.6.85. Secured details: All monies due or to become due from the company to the chargee pursuant to a personal bond dated 3.6.85. Particulars: The three former churches at the corner of belmont street and school hill in the city end county of aberdeen with the sale thereof and the ground pertancy thereto, (the triple kirks" site, belmont street, school hill aberdeen). Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
12 April 2023 | Change of details for Minevco (Holdings) Ltd as a person with significant control on 25 March 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
17 April 2021 | Satisfaction of charge 011774700005 in full (4 pages) |
17 April 2021 | Satisfaction of charge 011774700004 in full (4 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 March 2017 | Director's details changed for Mr Neville David Buch on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Dominic Hannaford Buch on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Chloe Annette Buch on 13 March 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Jill Susan Buch on 13 March 2017 (1 page) |
15 March 2017 | Director's details changed for Ms Chloe Annette Buch on 13 March 2017 (2 pages) |
15 March 2017 | Secretary's details changed for Jill Susan Buch on 13 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Dominic Hannaford Buch on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Neville David Buch on 13 March 2017 (2 pages) |
6 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2016 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 23 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Ben Harrison as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Ben Harrison as a director on 15 March 2016 (1 page) |
8 February 2016 | Satisfaction of charge 2 in full (2 pages) |
8 February 2016 | Satisfaction of charge 2 in full (2 pages) |
29 January 2016 | Registration of charge 011774700005, created on 19 January 2016 (16 pages) |
29 January 2016 | Registration of charge 011774700005, created on 19 January 2016 (16 pages) |
26 January 2016 | Registration of charge 011774700004, created on 19 January 2016 (38 pages) |
26 January 2016 | Registration of charge 011774700004, created on 19 January 2016 (38 pages) |
21 January 2016 | Satisfaction of charge 3 in full (1 page) |
21 January 2016 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Appointment of Mr Dominic Hannaford Buch as a director (2 pages) |
18 October 2012 | Appointment of Ms Chloe Annette Buch as a director (2 pages) |
18 October 2012 | Appointment of Mr Dominic Hannaford Buch as a director (2 pages) |
18 October 2012 | Appointment of Ms Chloe Annette Buch as a director (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Ben Harrison on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Ben Harrison on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Ben Harrison on 1 January 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
8 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members
|
24 April 2002 | Return made up to 03/04/02; full list of members
|
24 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
21 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
11 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
11 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
5 May 2000 | Return made up to 03/04/00; full list of members
|
5 May 2000 | Return made up to 03/04/00; full list of members
|
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
9 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
19 April 1995 | Return made up to 03/04/95; full list of members (8 pages) |
20 October 1975 | Company name changed\certificate issued on 20/10/75 (2 pages) |
20 October 1975 | Company name changed\certificate issued on 20/10/75 (2 pages) |
16 July 1974 | Certificate of incorporation (1 page) |
16 July 1974 | Certificate of incorporation (1 page) |