Company NameMinatra (Europe) Limited
DirectorsBaba Elisha Babakhan and James Nissan
Company StatusActive
Company Number01982216
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Baba Elisha Babakhan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address42 Lynwood Road
Ealing
London
W5 1JJ
Director NameMr James Nissan
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Benham Road
London
W7 1AQ
Secretary NameMrs Lana Nissan
StatusCurrent
Appointed01 May 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address6 Benham Road
London
W7 1AQ
Director NameMr Andrious Warda Khamoo
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address66 Webster Gardens
Ealing
London
W5 5NH
Secretary NameMr Baba Elisha Babakhan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lynwood Road
Ealing
London
W5 1JJ
Director NameVivien Babakhan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address42 Lynwood Road
Ealing
London
W5 1JJ
Secretary NameWilliam George
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2017)
RoleTechnician
Correspondence Address6 Hart Grove
Southall
Middlesex
UB1 2UW

Contact

Telephone020 89970615
Telephone regionLondon

Location

Registered Address42 Lynwood Road
Ealing
London
W5 1JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Baba Elisha Babakhan
100.00%
Ordinary

Financials

Year2014
Turnover£25,322
Gross Profit£21,016
Net Worth£17,029
Cash£15,375
Current Liabilities£11,769

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Appointment of Mr James Nissan as a director on 1 May 2017 (2 pages)
30 May 2017Appointment of Mrs Lana Nissan as a secretary on 1 May 2017 (2 pages)
30 May 2017Termination of appointment of William George as a secretary on 30 April 2017 (1 page)
17 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 March 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 May 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 July 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 May 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Accounts made up to 31 March 2000 (10 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Accounts made up to 31 March 1999 (9 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Accounts made up to 31 March 1998 (9 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 October 1997Accounts made up to 31 March 1997 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
22 January 1997Accounts made up to 31 March 1996 (8 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
24 January 1996Registered office changed on 24/01/96 from: the windmill centre 2-4 windmill lane southall middlesex UB2 4NJ (1 page)