Company NameMarketminster Limited
Company StatusDissolved
Company Number01880140
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Anne Todd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Fiona Jane Tomlinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed24 April 2017(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 08 February 2023)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Peter Todd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(25 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2021)
RoleShipping Broker
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameRailogs Investment Limited (Corporation)
StatusResigned
Appointed14 February 1992(7 years after company formation)
Appointment Duration18 years, 5 months (resigned 08 August 2010)
Correspondence AddressWashington House Off Washington Close
PO Box 112
Reigate
Surrey
RH2 9FT
Secretary NameKellys Secretariat (Corporation)
StatusResigned
Appointed14 February 1992(7 years after company formation)
Appointment Duration17 years, 11 months (resigned 02 February 2010)
Correspondence AddressWashington House
Washington Close
Reigate
Surrey
RH2 9FT
Secretary NameBare Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2010(25 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2010)
Correspondence AddressPO Box 112
Washington House Reigate
Reigate
Surrey
RH2 9LT
Secretary NameBare Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2010(25 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2010)
Correspondence AddressPO Box 112
Washington House Washington House
Reigate
Surrey
RH2 9LT
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed09 September 2010(25 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2017)
Correspondence AddressPO Box 112
Washington House
Reigate
Surrey
RH2 9FT

Contact

Websitemarketminster.co.uk

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500k at £0.01Peter Todd
100.00%
Ordinary

Financials

Year2014
Net Worth£16,035
Cash£2,751
Current Liabilities£27,962

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 November 2017Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages)
3 May 2017Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page)
3 May 2017Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(4 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Secretary's details changed for Jj Company Secretariat Limited on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Jj Company Secretariat Limited on 1 January 2013 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Registered office address changed from Washington House P.O.Box 112 Reigate Surrey RH2 9FT on 24 June 2011 (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 February 2011Termination of appointment of Bare Nominees Limited as a secretary (1 page)
16 February 2011Appointment of Jj Company Secretariat Limited as a secretary (2 pages)
16 February 2011Termination of appointment of Bare Nominees Limited as a secretary (1 page)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Termination of appointment of Railogs Investment Limited as a director (2 pages)
9 September 2010Appointment of Mr Peter Todd as a director (3 pages)
4 March 2010Appointment of Bare Nominees Limited as a secretary (2 pages)
4 March 2010Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages)
4 March 2010Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages)
4 March 2010Termination of appointment of Kellys Secretariat as a secretary (1 page)
4 March 2010Appointment of Bare Nominees Limited as a secretary (2 pages)
4 March 2010Director's details changed for Railogs Investment Limited on 2 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 March 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2006Return made up to 14/02/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 March 2006Ad 30/06/05--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
14 March 2006Statement of affairs (3 pages)
21 February 2006Resolutions
  • RES14 ‐ Capit bi £4,000 30/06/05
(1 page)
19 May 2005Return made up to 14/02/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 March 2004Return made up to 14/02/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 March 2003Return made up to 14/02/03; full list of members (6 pages)
10 May 2002Nc inc already adjusted 28/04/02 (1 page)
10 May 2002Ad 28/02/02--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 April 2001Return made up to 14/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 1999Return made up to 14/02/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 May 1998Return made up to 14/02/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 June 1997Return made up to 14/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
2 October 1996Accounts for a small company made up to 30 June 1995 (2 pages)
29 March 1996Return made up to 14/02/96; no change of members (4 pages)
10 May 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1985Memorandum and Articles of Association (14 pages)
23 January 1985Certificate of incorporation (1 page)