Company NameMint Installations Limited
DirectorsLivingstone Hubert Harris and Roxine Marie Harris
Company StatusActive
Company Number02043085
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Livingstone Hubert Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 College Gardens
Chingford
London
E4 7LG
Secretary NameRoxine Marie Harris
NationalityBritish
StatusCurrent
Appointed13 May 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 College Gardens
Chingford
London
E4 7LG
Director NameRoxine Marie Harris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(21 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 College Gardens
Chingford
London
E4 7LG
Director NameMr Peter Ronald Makewell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Square
Chipping
Buntingford
Hertfordshire
SG9 0PJ
Secretary NameMr Peter Ronald Makewell
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Square
Chipping
Buntingford
Hertfordshire
SG9 0PJ

Location

Registered AddressUnit C11 Angel Road Works
Advent Way
London
N18 3AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Shareholders

40 at £1Mr Livingstone Hubert Harris
40.00%
Ordinary
40 at £1Peter Ronald Makewell
40.00%
Ordinary
10 at £1Kassim
10.00%
Ordinary
10 at £1Mrs Roxine Marie Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£77,077
Cash£5,178
Current Liabilities£12,751

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

21 January 1998Delivered on: 23 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 crispin industrial centre angel road works angel road edmonton london also k/a nobel road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 1997Delivered on: 30 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 July 1993Delivered on: 14 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 September 1987Delivered on: 22 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11, crispin industrial centre, angel road, edmonton enfield, london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
6 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
2 March 2021Registered office address changed from 46 College Gardens London E4 7LG England to Unit C11 Angel Road Works Advent Way London N18 3AH on 2 March 2021 (1 page)
31 January 2021Registered office address changed from First Floor 263 Chingford Mount Road Chingford London E4 8LP to 46 College Gardens London E4 7LG on 31 January 2021 (1 page)
31 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 February 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
2 February 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Roxine Marie Harris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Livingstone Hubert Harris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Livingstone Hubert Harris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Roxine Marie Harris on 4 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 July 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/12/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Director appointed roxine marie harris (2 pages)
6 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: first floor 263 chingford mount road chingford london E4 8LP (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit C11 angel road works advent way london N18 3AH (1 page)
14 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 January 2007Return made up to 01/12/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
9 January 2006Return made up to 01/12/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 January 2005Return made up to 01/12/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
25 February 2004Return made up to 01/12/03; no change of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
3 January 2002Return made up to 01/12/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
10 January 2001Return made up to 01/12/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
19 January 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 January 1999Return made up to 01/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 01/12/97; no change of members (4 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 January 1997Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
11 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 January 1996Return made up to 01/12/95; full list of members (6 pages)