Company NameMindmere Limited
Company StatusActive
Company Number01578418
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Bernard O'Neill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(19 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
154 Gloucester Terrace
London
W2 6HR
Director NameErnest Peter Eban
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(26 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 166 Gloucester Terrace
London
W2 6HR
Director NameAnton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(29 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Director NameMr Matthew Du Cann
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 160 Gloucester Terrace
London
W2 6HR
Director NameMr Stuart Paul Hamon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFreelance Fashion Consultant
Country of ResidenceEngland
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed08 February 2012(30 years, 6 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameNoel Samuel Constantine Faulkner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 August 2006)
RoleChartered Accountant
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NameMr Alan Charles Gubbins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RoleChauffeur
Correspondence Address164 Gloucester Terrace
London
W2 6h
Director NameMr Christopher John Hurd-Wood
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address160-162 Gloucester Terrace
London
W2 6HR
Director NameMr Samuel Waldman
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address39 Buckingham Mansions
London
NW6 1LS
Director NameMs Penelope Mary Youard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2000)
RoleSecretary
Correspondence Address150 Gloucester Terrace
London
W2 6HR
Secretary NameMr Michael Samuel Preston
NationalityBritish
StatusResigned
Appointed10 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 29 April 2002)
RoleCompany Director
Correspondence Address48 Westbourne Terrace
London
W2
Director NameMr Paul Antony Denby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Glade
53 Forest Drive, Keston Park
Keston
Kent
BR2 6EE
Director NameGeoffrey Sigmund Gestetner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressFlat 5 160 Gloucester Terrace
London
W2 6HR
Director NameMr Peter Crowley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(18 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
144 Gloucester Terrace
London
W2 6HR
Director NameJayant Patel
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 October 2004)
RoleRetired
Correspondence Address13 Westbourne Terrace Mews
London
W2 6QG
Director NameDanny Zaidifard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2009)
RoleCommercial Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 154 Gloucester Terrace
London
W2 6HR
Director NameAnand Singh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 154 Gloucester Terrace
London
W2 6HR
Director NamePaolo Clemente
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressJ M W Barnard Management Ltd 181 Kensington High S
London
W8 6SH
Director NameMr Freddie Alexander Ewen Lupin Woolfe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(31 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 December 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Director NameMiss Catherine Anne Heath
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2016)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jmw Barnard Management Ltd 181 Kensington High
London
W8 6SH
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed29 April 2002(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2012)
Correspondence Address6 London Street
London
W2 1HR

Location

Registered AddressJmw Barnard Management Ltd
17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
63.16%
-
2 at £1Northumberland & Durham Property Trust
3.51%
Ordinary
1 at £1Alexander Michael Cowper-smith
1.75%
Ordinary
1 at £1Amal Avramides & Nicole Avramides
1.75%
Ordinary
1 at £1Andrew Edward Collett & Fay Louise Summers
1.75%
Ordinary
1 at £1Andrew Jon Canning
1.75%
Ordinary
1 at £1Catriona Emily Cameron Hands
1.75%
Ordinary
1 at £1Corrine Goatley & Peter Goatley
1.75%
Ordinary
1 at £1Daphne Michelle Cutler & Nicholas Martin Cutler
1.75%
Ordinary
1 at £1Eric Alban Marie Michel Babud De Monvallier & Anne-cecile Sophie Souhaid
1.75%
Ordinary
1 at £1Ernest Eban
1.75%
Ordinary
1 at £1Ian Melvyn Blackwell
1.75%
Ordinary
1 at £1Isabela Alvarez De Sotomayor Chick
1.75%
Ordinary
1 at £1Miss Gowri Cavale
1.75%
Ordinary
1 at £1Mr Georgy Egerov
1.75%
Ordinary
1 at £1Nadia Bhaloo
1.75%
Ordinary
1 at £1Paolo Clemente
1.75%
Ordinary
1 at £1Peter Khai Trio Dao & Lanna Thao Vi
1.75%
Ordinary
1 at £1Revantha Arjuna Amararsinha
1.75%
Ordinary
1 at £1Sandra Carpentieri
1.75%
Ordinary
1 at £1William Fairfax Cartwright-hignett
1.75%
Ordinary

Financials

Year2014
Net Worth£90,426
Cash£109,909
Current Liabilities£43,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (10 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Appointment of Mr Matthew Du Cann as a director on 4 November 2016 (2 pages)
31 August 2016Termination of appointment of Catherine Anne Heath as a director on 30 August 2016 (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 57
(14 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 October 2015Change of constitution by enactment (3 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (4 pages)
9 October 2015Register(s) moved to registered inspection location 31-33 College Road Harrow Middlesex HA1 1EJ (1 page)
17 June 2015Appointment of Miss Catherine Anne Heath as a director on 26 May 2015 (2 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 57
(13 pages)
15 January 2015Termination of appointment of Anand Singh as a director on 1 December 2014 (1 page)
15 January 2015Termination of appointment of Anand Singh as a director on 1 December 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 57
(14 pages)
5 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
26 April 2013Appointment of Mr Frederick Alexander Ewen Lupin Woolfe as a director on 24 April 2013 (2 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (12 pages)
28 January 2013Termination of appointment of Paolo Clemente as a director on 14 January 2013 (1 page)
28 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
10 May 2012Director's details changed for Paolo Clemente on 9 April 2012 (2 pages)
10 May 2012Director's details changed for Paolo Clemente on 9 April 2012 (2 pages)
9 May 2012Director's details changed for Anton Nikolai Kaszubowski on 9 April 2012 (2 pages)
9 May 2012Register inspection address has been changed (1 page)
9 May 2012Director's details changed for Anton Nikolai Kaszubowski on 9 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
10 February 2012Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 8 February 2012 (1 page)
10 February 2012Appointment of J M W Barnard Management Ltd as a secretary on 8 February 2012 (2 pages)
10 February 2012Appointment of J M W Barnard Management Ltd as a secretary on 8 February 2012 (2 pages)
10 February 2012Registered office address changed from Gordon & Co 6 London Street London W2 1HR United Kingdom on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Gordon & Co (Property Consultants) Ltd as a secretary on 8 February 2012 (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
2 November 2011Termination of appointment of Danny Zaidifard as a director on 16 July 2009 (1 page)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
18 March 2011Appointment of Anton Nikolai Kaszubowski as a director (3 pages)
11 March 2011Appointment of Paolo Clemente as a director (3 pages)
10 February 2011Accounts for a small company made up to 31 March 2010 (4 pages)
1 November 2010Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ on 1 November 2010 (1 page)
12 May 2010Director's details changed for Anand Singh on 10 April 2010 (2 pages)
12 May 2010Director's details changed for Danny Zaidifard on 10 April 2010 (2 pages)
12 May 2010Secretary's details changed for Gordon & Co (Property Consultants) Ltd on 10 April 2010 (2 pages)
12 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (39 pages)
12 May 2010Director's details changed for John Bernard O'neill on 10 April 2010 (2 pages)
12 May 2010Director's details changed for Ernest Peter Eban on 10 April 2010 (2 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (4 pages)
21 August 2009Secretary's change of particulars / gordon & co (property consultants) LTD / 12/08/2009 (1 page)
23 June 2009Return made up to 10/04/09; change of members (7 pages)
26 March 2009Amended accounts made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page)
28 May 2008Return made up to 10/04/08; full list of members (12 pages)
14 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (1 page)
27 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
9 July 2007Return made up to 10/04/07; full list of members (10 pages)
15 March 2007Full accounts made up to 31 March 2006 (11 pages)
5 October 2006Director resigned (1 page)
14 June 2006Return made up to 10/04/06; full list of members (10 pages)
21 November 2005Full accounts made up to 31 March 2005 (11 pages)
4 July 2005Return made up to 10/04/05; full list of members (10 pages)
7 June 2005New director appointed (1 page)
19 May 2005New director appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
18 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
14 October 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Return made up to 10/04/04; full list of members (10 pages)
11 December 2003Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Return made up to 10/04/03; full list of members (10 pages)
13 October 2003Return made up to 10/04/02; full list of members (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
28 August 2002Return made up to 10/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Full accounts made up to 31 March 2000 (9 pages)
26 October 2000Return made up to 10/04/00; change of members (7 pages)
17 August 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 September 1999Return made up to 10/04/99; full list of members (12 pages)
9 September 1999Return made up to 10/04/98; change of members (11 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 July 1997Return made up to 10/04/97; change of members
  • 363(287) ‐ Registered office changed on 04/07/97
(11 pages)
3 December 1996Full accounts made up to 31 March 1996 (10 pages)
25 April 1996Return made up to 10/04/96; full list of members (11 pages)
1 April 1996Director resigned;new director appointed (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Return made up to 10/04/94; full list of members (12 pages)
5 May 1995Return made up to 10/04/95; full list of members (12 pages)
16 August 1993Compulsory strike-off action has been discontinued (1 page)
11 August 1993Ad 15/06/92--------- £ si 1@1=1 £ ic 55/56 (2 pages)
21 October 1982Memorandum and Articles of Association (16 pages)
6 August 1981Incorporation (16 pages)