Company NameMinevco Limited
Company StatusActive
Company Number01177470
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(16 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameJill Susan Buch
NationalityBritish
StatusCurrent
Appointed21 December 1999(25 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMs Chloe Annette Buch
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(38 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Dominic Hannaford Buch
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(38 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMichael Douglas Beardmore
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressStuart Cottage
Bray
Berkshire
SL6 2AJ
Director NameChristopher Charles Goldsmith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 August 2004)
RoleChartered Accountant
Correspondence AddressCobb Court
Selmeston
Polegate
East Sussex
BN26 6TS
Director NameMr Richard Anthony Finlayson Lascelles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 23 March 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6 Aubrey Road
London
W8 7JJ
Secretary NameMr Neville David Buch
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
London
W11 2LQ
Director NameMr Ben Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(32 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Pembroke Avenue
Hove
East Sussex
BN3 5DA

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18 at £1Minevco (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£292,459
Cash£16,474
Current Liabilities£215,925

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

19 January 2016Delivered on: 29 January 2016
Persons entitled: Butterfield Bank (UK) Limited

Classification: A registered charge
Outstanding
19 January 2016Delivered 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 2000Delivered 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 1997Delivered 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 1985Delivered 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

Filing History

31 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 April 2023Change of details for Minevco (Holdings) Ltd as a person with significant control on 25 March 2023 (2 pages)
12 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
17 April 2021Satisfaction of charge 011774700005 in full (4 pages)
17 April 2021Satisfaction of charge 011774700004 in full (4 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 March 2017Director's details changed for Mr Neville David Buch on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Dominic Hannaford Buch on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Chloe Annette Buch on 13 March 2017 (2 pages)
15 March 2017Secretary's details changed for Jill Susan Buch on 13 March 2017 (1 page)
15 March 2017Director's details changed for Ms Chloe Annette Buch on 13 March 2017 (2 pages)
15 March 2017Secretary's details changed for Jill Susan Buch on 13 March 2017 (1 page)
15 March 2017Director's details changed for Mr Dominic Hannaford Buch on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Neville David Buch on 13 March 2017 (2 pages)
6 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18
(5 pages)
6 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 23 March 2016 (1 page)
15 March 2016Termination of appointment of Ben Harrison as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Ben Harrison as a director on 15 March 2016 (1 page)
8 February 2016Satisfaction of charge 2 in full (2 pages)
8 February 2016Satisfaction of charge 2 in full (2 pages)
29 January 2016Registration of charge 011774700005, created on 19 January 2016 (16 pages)
29 January 2016Registration of charge 011774700005, created on 19 January 2016 (16 pages)
26 January 2016Registration of charge 011774700004, created on 19 January 2016 (38 pages)
26 January 2016Registration of charge 011774700004, created on 19 January 2016 (38 pages)
21 January 2016Satisfaction of charge 3 in full (1 page)
21 January 2016Satisfaction of charge 3 in full (1 page)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 18
(9 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 18
(9 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18
(9 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18
(9 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Appointment of Mr Dominic Hannaford Buch as a director (2 pages)
18 October 2012Appointment of Ms Chloe Annette Buch as a director (2 pages)
18 October 2012Appointment of Mr Dominic Hannaford Buch as a director (2 pages)
18 October 2012Appointment of Ms Chloe Annette Buch as a director (2 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Ben Harrison on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Ben Harrison on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Ben Harrison on 1 January 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2009Return made up to 25/03/09; full list of members (4 pages)
7 May 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 April 2007Return made up to 25/03/07; full list of members (7 pages)
20 April 2007Return made up to 25/03/07; full list of members (7 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
8 May 2006Return made up to 25/03/06; full list of members (7 pages)
8 May 2006Return made up to 25/03/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
24 April 2002Full accounts made up to 31 July 2001 (15 pages)
24 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Full accounts made up to 31 July 2001 (15 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
26 April 2001Return made up to 03/04/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 July 2000 (13 pages)
21 November 2000Full accounts made up to 31 July 2000 (13 pages)
11 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
11 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
5 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 January 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
14 January 2000Secretary resigned (1 page)
9 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 April 1999Return made up to 03/04/99; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
30 April 1998Return made up to 03/04/98; no change of members (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (15 pages)
17 December 1997Full accounts made up to 31 March 1997 (15 pages)
16 April 1997Return made up to 03/04/97; no change of members (4 pages)
16 April 1997Return made up to 03/04/97; no change of members (4 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 May 1996Return made up to 03/04/96; full list of members (6 pages)
13 May 1996Return made up to 03/04/96; full list of members (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (13 pages)
24 November 1995Full accounts made up to 31 March 1995 (13 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
19 April 1995Return made up to 03/04/95; full list of members (8 pages)
19 April 1995Return made up to 03/04/95; full list of members (8 pages)
20 October 1975Company name changed\certificate issued on 20/10/75 (2 pages)
20 October 1975Company name changed\certificate issued on 20/10/75 (2 pages)
16 July 1974Certificate of incorporation (1 page)
16 July 1974Certificate of incorporation (1 page)