Company NameMinverport Enterprises Limited
DirectorAamer Johar
Company StatusActive
Company Number01717762
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aamer Johar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walmer Gardens
West Ealing
London
W13 9TS
Secretary NameMr Aamer Johar
NationalityBritish
StatusCurrent
Appointed15 February 1992(8 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walmer Gardens
West Ealing
London
W13 9TS
Director NameAsif Hayat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address9 Studland Road
Hanwell
London
W7 3QU
Director NameMr Chaudhary Aslam Hayat
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1992(8 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Conway Crescent
Perrivale
Greenford
Middlesex
UB6 8JF
Director NameMrs Shahida Hayat
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2010(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN

Contact

Websitefjarpino.com
Telephone020 88010865
Telephone regionLondon

Location

Registered Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.2k at £1Rexward Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£199,910
Cash£208,041
Current Liabilities£3,047,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

13 February 2015Delivered on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property 37-39 west road london title no MX469949.
Outstanding
16 February 2015Delivered on: 19 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2012Delivered on: 13 July 2012
Satisfied on: 5 September 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 37 and 39 west road, tottenham t/no MX469949 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents see image for full details.
Fully Satisfied
2 July 2012Delivered on: 13 July 2012
Satisfied on: 5 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
23 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,200
(4 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,200
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 September 2015Satisfaction of charge 2 in full (1 page)
5 September 2015Satisfaction of charge 1 in full (1 page)
5 September 2015Satisfaction of charge 2 in full (1 page)
5 September 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,200
(4 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,200
(4 pages)
20 February 2015Registration of charge 017177620004, created on 13 February 2015 (12 pages)
20 February 2015Registration of charge 017177620004, created on 13 February 2015 (12 pages)
19 February 2015Registration of charge 017177620003, created on 16 February 2015 (26 pages)
19 February 2015Registration of charge 017177620003, created on 16 February 2015 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,200
(4 pages)
4 October 2013Full accounts made up to 30 December 2012 (11 pages)
4 October 2013Full accounts made up to 30 December 2012 (11 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 March 2013Termination of appointment of Shahida Hayat as a director (1 page)
20 March 2013Termination of appointment of Shahida Hayat as a director (1 page)
10 October 2012Amended group of companies' accounts made up to 31 December 2011 (21 pages)
10 October 2012Amended group of companies' accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Chaudhary Hayat as a director (1 page)
7 March 2012Termination of appointment of Chaudhary Hayat as a director (1 page)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mrs Shahida Hayat as a director (2 pages)
7 March 2012Appointment of Mrs Shahida Hayat as a director (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Aamer Johar on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Chaudhary Aslam Hayat on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Chaudhary Aslam Hayat on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Aamer Johar on 16 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
28 September 2009Registered office changed on 28/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
28 September 2009Registered office changed on 28/09/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (10 pages)
6 November 2008Full accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 March 2007Return made up to 15/02/07; full list of members (3 pages)
6 March 2007Return made up to 15/02/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 December 2004 (10 pages)
21 December 2005Full accounts made up to 31 December 2004 (10 pages)
1 March 2005Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
1 March 2005Registered office changed on 01/03/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
24 February 2005Return made up to 15/02/05; full list of members (8 pages)
24 February 2005Return made up to 15/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 February 2004Return made up to 15/02/04; full list of members (8 pages)
20 February 2004Return made up to 15/02/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003Return made up to 15/02/03; full list of members (8 pages)
7 March 2003Return made up to 15/02/03; full list of members (8 pages)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
25 February 2002Return made up to 15/02/02; full list of members (7 pages)
25 February 2002Return made up to 15/02/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Return made up to 15/02/01; full list of members (8 pages)
28 February 2001Return made up to 15/02/01; full list of members (8 pages)
29 January 2001Registered office changed on 29/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
29 January 2001Registered office changed on 29/01/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 February 2000Return made up to 15/02/00; full list of members (7 pages)
18 February 2000Return made up to 15/02/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
4 January 2000Full accounts made up to 31 December 1998 (12 pages)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Return made up to 15/02/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
12 February 1998Return made up to 15/02/98; change of members (6 pages)
12 February 1998Return made up to 15/02/98; change of members (6 pages)
7 January 1998Registered office changed on 07/01/98 from: 37-39 west road tottenham london N17 ore (1 page)
7 January 1998Registered office changed on 07/01/98 from: 37-39 west road tottenham london N17 ore (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 15/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1997Return made up to 15/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 15/02/96; full list of members (6 pages)
17 April 1996Return made up to 15/02/96; full list of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 37-39 west road tottenham london N17 0RE (1 page)
22 February 1996Registered office changed on 22/02/96 from: 37-39 west road tottenham london N17 0RE (1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 April 1983Incorporation (15 pages)
25 April 1983Incorporation (15 pages)
31 March 1983Articles of association (6 pages)
31 March 1983Articles of association (6 pages)