Company NameMintfix Limited
DirectorMary Nyokabi Constantinou
Company StatusActive
Company Number01997852
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month 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 NameMary Nyokabi Constantinou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(31 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 180b Weston Park
Hornsey
London
N8 9PN
Director NameMr Demosthenis Christou Constantinou
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration25 years (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Weston Park
London
N8 9PN
Secretary NameAndreas Stavrinides
NationalityCypriot
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address35 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameDeborah Ellen McMillan
NationalityBritish
StatusResigned
Appointed05 August 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address66 Chelmsford Road
London
N14 5PU
Secretary NameCharlotte Constantinou
NationalityBritish
StatusResigned
Appointed05 October 1998(12 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Correspondence Address252 Fleeming Road
Walthamstow
London
E17 5EU

Location

Registered Address180 Weston Park
Hornsey
London
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

2 at £1Mr D.c. Constantinou
100.00%
Ordinary

Financials

Year2014
Turnover£5,520
Net Worth£47,517
Cash£22
Current Liabilities£7,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 December 2023 (3 months, 3 weeks ago)
Next Return Due8 January 2025 (8 months, 3 weeks from now)

Charges

13 December 2019Delivered on: 13 December 2019
Persons entitled: London Credit LTD

Classification: A registered charge
Particulars: 180 weston park, hornsey. NGL8708.
Outstanding
21 May 1986Delivered on: 29 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 weston park hornsey l/b of haringey title no ngl 8708.
Outstanding

Filing History

25 December 2023Confirmation statement made on 25 December 2023 with updates (4 pages)
6 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
12 October 2022Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 180 Weston Park Hornsey London N8 9PN on 12 October 2022 (1 page)
25 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Change of details for Mrs Mary Nyokabi Constantinou as a person with significant control on 17 March 2020 (2 pages)
18 March 2020Director's details changed for Mary Nyokabi Constantinou on 17 March 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
7 January 2020Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 7 January 2020 (1 page)
7 January 2020Termination of appointment of Charlotte Constantinou as a secretary on 13 December 2019 (1 page)
13 December 2019Registration of charge 019978520002, created on 13 December 2019 (22 pages)
25 November 2019Notification of Mary Nyokabi Constantinou as a person with significant control on 21 November 2019 (2 pages)
25 November 2019Cessation of Demosthenis Christou Constantinou as a person with significant control on 21 November 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Appointment of Mary Nyokabi Constantinou as a director on 1 March 2018 (3 pages)
16 March 2018Termination of appointment of Demosthenis Christou Constantinou as a director on 22 January 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(20 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(20 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 2
(14 pages)
27 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-27
  • GBP 2
(14 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 July 2014Registered office address changed from 152 Seven Sisters Rd London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 152 Seven Sisters Rd London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
17 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-17
  • GBP 2
(14 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 January 2012Annual return made up to 31 December 2011 (14 pages)
11 January 2012Annual return made up to 31 December 2011 (14 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 January 2011Annual return made up to 31 December 2010 (14 pages)
11 January 2011Annual return made up to 31 December 2010 (14 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 January 2009Return made up to 31/12/08; no change of members (6 pages)
13 January 2009Return made up to 31/12/08; no change of members (6 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
3 March 2008Return made up to 31/12/07; no change of members (6 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 July 2007Secretary's particulars changed (2 pages)
31 July 2007Secretary's particulars changed (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 March 1986Certificate of incorporation (1 page)
10 March 1986Certificate of incorporation (1 page)