Company NameTypeminster Limited
DirectorBehrooz Yousefzadeh
Company StatusActive
Company Number02117804
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Behrooz Yousefzadeh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Highview Gardens
London
N3 3EX
Secretary NameParvin Yousefzadeh
NationalityBritish
StatusCurrent
Appointed02 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address17 Highview Gardens
London
N3 3EX

Location

Registered AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mona Yousefzadeh
5.00%
Ordinary
5 at £1Shadi Yousefzadeh
5.00%
Ordinary
30 at £1Behrooz Yousefzadeh
30.00%
Ordinary
30 at £1Camron Joseph
30.00%
Ordinary
30 at £1Parvin Yousefzadeh
30.00%
Ordinary

Financials

Year2014
Net Worth£79,672
Cash£82,577

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

17 January 2002Delivered on: 18 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 50 tenby court tenby road london t/no egl 236703. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 November 2001Delivered on: 6 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 1 selhurst road london N9 t/n MX163806.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 July 2001Delivered on: 28 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 22 bexley gardens,london N9,london borough of enfield; t/no mx 93155. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 August 1999Delivered on: 11 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 lincoln ave,east barnet,london borough of barnet; p 164398. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 1995Delivered on: 28 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-25 station road london N21 t/n-EGL158480 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1994Delivered on: 10 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25A station road london N21 t/n NGL344134 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 June 1994Delivered on: 16 June 1994
Persons entitled: Lloyds 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: F/H property k/a 21 station road winchmore hill london t/no MX330377 with buildings & fixtures the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1994Delivered on: 16 June 1994
Persons entitled: Lloyds 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: F/H & l/h property k/a 44 44 hoppers road london t/no mx 370628 & mx 292380 with buildings & fixtures the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 5, 21 station road, london;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
20 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 741A green lane, winchmore hill, london t/no EGL213877;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
2 March 2012Delivered on: 6 March 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re typeminster limited and numbered 57138768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
13 May 2009Delivered on: 21 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 brookhill road east barnet herts together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2004Delivered on: 14 July 2004
Persons entitled: Lloyds Tsb 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.
Outstanding
5 July 2004Delivered on: 9 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 9 charter way london t/n MX6616,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 August 2002Delivered on: 20 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 3 pymmes green rd,london N11 1DE; t/no agl 102321. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 January 2002Delivered on: 30 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 8 crowhurst court 174 lansdowne road tottenham t/n NGL142886. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 September 1987Delivered on: 29 September 1987
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: 21 station road winchmore hill london. Borough of enfield t/.n mx 33037.
Outstanding

Filing History

6 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
15 February 2018Satisfaction of charge 9 in full (2 pages)
14 February 2018Satisfaction of charge 14 in full (2 pages)
14 February 2018Satisfaction of charge 8 in full (2 pages)
14 February 2018Satisfaction of charge 15 in full (2 pages)
14 February 2018Satisfaction of charge 13 in full (1 page)
14 February 2018Satisfaction of charge 11 in full (2 pages)
14 February 2018Satisfaction of charge 6 in full (2 pages)
14 February 2018Satisfaction of charge 12 in full (2 pages)
14 February 2018Satisfaction of charge 5 in full (1 page)
14 February 2018Satisfaction of charge 7 in full (2 pages)
14 February 2018Satisfaction of charge 16 in full (2 pages)
14 February 2018Satisfaction of charge 3 in full (1 page)
14 February 2018Satisfaction of charge 10 in full (2 pages)
14 February 2018Satisfaction of charge 1 in full (1 page)
14 February 2018Satisfaction of charge 4 in full (2 pages)
14 February 2018Satisfaction of charge 2 in full (1 page)
6 February 2018Satisfaction of charge 17 in full (2 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 17 (11 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Behrooz Yousefzadeh on 1 November 2009 (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
6 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 February 2008Return made up to 02/11/07; full list of members; amend (7 pages)
5 February 2008Return made up to 02/11/07; full list of members; amend (7 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
18 October 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
21 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
7 November 2005Return made up to 02/11/05; full list of members (2 pages)
7 November 2005Return made up to 02/11/05; full list of members (2 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
12 November 2004Return made up to 02/11/04; full list of members (6 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
14 November 2003Return made up to 02/11/03; full list of members (6 pages)
14 November 2003Return made up to 02/11/03; full list of members (6 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
9 December 2002Return made up to 02/11/02; full list of members (6 pages)
9 December 2002Return made up to 02/11/02; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
18 January 2002Particulars of mortgage/charge (5 pages)
14 November 2001Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2001Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Amended full accounts made up to 30 June 2000 (10 pages)
3 July 2001Amended full accounts made up to 30 June 2000 (10 pages)
17 May 2001Registered office changed on 17/05/01 from: c/o cowper feldman, refuge house, 9/10,river front, enfield, EN1 3UE (1 page)
17 May 2001Registered office changed on 17/05/01 from: c/o cowper feldman, refuge house, 9/10,river front, enfield, EN1 3UE (1 page)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 November 2000Return made up to 02/11/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
5 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
2 November 1998Return made up to 02/11/98; no change of members (4 pages)
2 November 1998Return made up to 02/11/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1998Full accounts made up to 30 June 1997 (9 pages)
31 October 1997Return made up to 02/11/97; full list of members (6 pages)
31 October 1997Return made up to 02/11/97; full list of members (6 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (9 pages)
5 November 1996Return made up to 02/11/96; no change of members (4 pages)
5 November 1996Return made up to 02/11/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
28 November 1995Particulars of mortgage/charge (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)