Company NameMinton Investments Limited
Company StatusDissolved
Company Number02874956
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameCresthaven Limited

Business Activity

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

Directors

Director NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85-89 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85-89 New Cavendish Street
London
W1W 6XD
Secretary NameMrs Denise Spiro
NationalityBritish
StatusClosed
Appointed24 November 1993(same day as company formation)
RoleCompany Sec And Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed06 March 2001(7 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85-89 New Cavendish Street
London
W1W 6XD
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed17 December 1998(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Secretary NameChristine Earl
NationalityBritish
StatusResigned
Appointed15 September 2000(6 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address26 Abbey Road
Billericay
Essex
CM12 9NF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitemintongroup.com
Email address[email protected]
Telephone020 79355377
Telephone regionLondon

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1.1k at £1Minton Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,951
Current Liabilities£312,864

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Charges

17 September 1999Delivered on: 29 September 1999
Persons entitled: Ralwood Securities Limited

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 17TH september 1999.
Particulars: The sum of £17,200 deposited pursuant to clause 1 of the rental deposit agreement.. See the mortgage charge document for full details.
Outstanding
9 March 1999Delivered on: 23 March 1999
Persons entitled: Northern Rock PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests over the property at minton place (formerly market court) victoria rd,bicester; t/no on 130740. see the mortgage charge document for full details.
Outstanding
9 March 1999Delivered on: 23 March 1999
Persons entitled: Northern Rock 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/Hold property - minton place (formerly market court) victoria rd,bicester; t/no on 130740 with all rights,interests,buildings,fixtures,plant/machinery thereon; the goodwill of business and all licences,certificates,permits,etc; all rent and other sums payable. See the mortgage charge document for full details.
Outstanding
2 June 1997Delivered on: 11 June 1997
Persons entitled: Northern Rock Building Society

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 15/20 station road and adjoining property bexhill on sea east sussex t/n ESX111567 and ESX67221 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon and the managament share held in de la warr mews management.
Outstanding
9 March 1999Delivered on: 23 March 1999
Satisfied on: 25 February 2004
Persons entitled: Northern Rock 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/Hold property known as basement and ground floor of river house,119-121 minories,london EC3; t/no NGL762141 with all rights/interests thereon and all buildings,fixtures,fixed plant/machinery; the goodwill of business and benefit of all licences,permits,etc; any rent payable and all other sums. See the mortgage charge document for full details.
Fully Satisfied
9 March 1999Delivered on: 23 March 1999
Satisfied on: 25 February 2004
Persons entitled: Northern Rock PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,titles,benefits and interests to all monies from time to time due under any lease,agreement for sale,licence and other rights over the property at ground floor/basement of river house,119-121 minories,london EC3; t/no NGL762141; full benefit of any guarantee or security thereof with all claims,causes of action and damages arising in connection with any proceeds. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 13 February 1999
Satisfied on: 15 November 2000
Persons entitled: Irish Nationwide Building Society

Classification: Mortgage
Secured details: £127,500 and all other monies due or to become due from the company to the chargee.
Particulars: L/H and f/h property k/a 113 nether street woodside park london N12 t/no's MX272064 (freehold) & NGL65564 (leasehold).
Fully Satisfied
8 October 1997Delivered on: 14 October 1997
Satisfied on: 25 February 2004
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: Armarda house maidstone road sidcup (formerly part of bus garage on the south west side of maidstone road ) kent t/n's sgl 538255 (part) sgl 538688.
Fully Satisfied
30 September 1997Delivered on: 9 October 1997
Satisfied on: 25 February 2004
Persons entitled: Bhf-Bank Ag

Classification: Deed of variation and confirmation (share charge dated 15TH august 1997)
Secured details: All monies due or to become due from amsmin properties limited to the chargee under or in connection with the loan agreement (as defined) or any security document (as defined) and all monies due from the company under the share charge.
Particulars: 100 ordinary shares of £1 each in the issued share capital of amsmin properties limited and all stock shares and other securities and all dividends interest and other money payable. See the mortgage charge document for full details.
Fully Satisfied
16 September 1997Delivered on: 24 September 1997
Satisfied on: 25 February 2004
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: 84,86,88,90 and 92 bath street ilkeston derbyshire.
Fully Satisfied
15 August 1997Delivered on: 23 August 1997
Satisfied on: 25 February 2004
Persons entitled: Bhf-Bank Ag

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement.
Particulars: The investments being 100 ordinary shares of £1 each in the issued share capital of the company and any dividend interest and other money all stock share and other securities offered by way of redemption bonus preference or option or otherwise in respect of any of the shares referred to. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 11 June 1997
Satisfied on: 25 February 2004
Persons entitled: Northern Rock Building Society

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 st michaels works hadleigh suffolk t/n SK144666 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon.
Fully Satisfied
2 June 1997Delivered on: 11 June 1997
Satisfied on: 25 February 2004
Persons entitled: Northern Rock Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/G property k/a unit 1C new cut lane ind estate new cut lane warrington t/n CH377145 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon.
Fully Satisfied
2 June 1997Delivered on: 11 June 1997
Satisfied on: 25 February 2004
Persons entitled: Northern Rock Building Society

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 1,3,5 & 7 bramford road and 2 & 4 benezet street ipswich t/n SK49732 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon.
Fully Satisfied
2 June 1997Delivered on: 11 June 1997
Satisfied on: 25 February 2004
Persons entitled: Northern Rock Building Society

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 burfield park south road hailsham east sussex t/n's ESX102176 and ESX86405 and any part thereof including all additions and alterations thereto and all buildings and fixtures fixed plant and equipment from time to time thereon and the managament share held in burfield park management.
Fully Satisfied
29 May 1997Delivered on: 4 June 1997
Satisfied on: 25 February 2004
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: 'River house' 119, 120 & 121 minories london borough of city of london t/n-264744.
Fully Satisfied
7 January 1997Delivered on: 16 January 1997
Satisfied on: 25 February 2004
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: Market court victoria road bicester oxfordshire t/n: ON130740.
Fully Satisfied
3 December 1996Delivered on: 17 December 1996
Satisfied on: 25 February 2004
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: 50/53 carver street birmingham west midlands t/n WM113230.
Fully Satisfied
12 July 1996Delivered on: 19 July 1996
Satisfied on: 25 February 2004
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: Land at cosy nook bridge street thrapston northamptonshire t/n-NN106443.
Fully Satisfied
12 July 1996Delivered on: 19 July 1996
Satisfied on: 25 February 2004
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: 235 nestles avenue hayes L.B. of hillingdon t/n-MX128837.
Fully Satisfied
12 July 1996Delivered on: 19 July 1996
Satisfied on: 25 February 2004
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: Land lying to the west of cottingham way thrapston northamptonshire t/n-NN121913.
Fully Satisfied
24 June 1996Delivered on: 4 July 1996
Satisfied on: 25 February 2004
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: Egerton court egerton road bexhill on sea east sussex t/n sx 108786.
Fully Satisfied
24 June 1996Delivered on: 4 July 1996
Satisfied on: 4 August 1998
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: 4-5 north street st leonards on sea sussex t/n's esx 1007,esx 52617 esx 39239.
Fully Satisfied
24 June 1996Delivered on: 4 July 1996
Satisfied on: 25 February 2004
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 bexhill=on-sea east sussex t/n esx 67221.
Fully Satisfied
28 June 1996Delivered on: 4 July 1996
Satisfied on: 20 September 1996
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: 255 mare street hackney london borough of hackney t/n 259581.
Fully Satisfied

Filing History

27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
24 August 2017Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 24 August 2017 (1 page)
25 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,140
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,140
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,140
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
10 April 2012Full accounts made up to 31 July 2011 (12 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 July 2010 (12 pages)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
15 April 2010Full accounts made up to 31 July 2009 (15 pages)
5 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
21 November 2009Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
21 November 2009Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
26 May 2009Full accounts made up to 31 July 2008 (12 pages)
5 January 2009Return made up to 24/11/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 July 2007 (11 pages)
15 January 2008Return made up to 24/11/07; full list of members (3 pages)
21 May 2007Full accounts made up to 31 July 2006 (12 pages)
3 January 2007Return made up to 24/11/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 July 2005 (13 pages)
5 December 2005Return made up to 24/11/05; full list of members (3 pages)
9 March 2005Full accounts made up to 31 July 2004 (15 pages)
15 December 2004Return made up to 24/11/04; full list of members (7 pages)
25 May 2004Full accounts made up to 31 July 2003 (14 pages)
8 March 2004Director's particulars changed (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2003Return made up to 24/11/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 July 2002 (15 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Return made up to 24/11/02; full list of members (7 pages)
15 August 2002Director's particulars changed (1 page)
28 May 2002Full accounts made up to 31 July 2001 (16 pages)
12 February 2002Return made up to 24/11/01; full list of members (7 pages)
11 January 2002Registered office changed on 11/01/02 from: hill house 1 little new street london EC4A 3TR (1 page)
16 November 2001Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 July 2000 (15 pages)
5 June 2001Secretary's particulars changed (1 page)
23 April 2001Secretary's particulars changed (1 page)
20 March 2001Secretary's particulars changed (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
4 December 2000Return made up to 24/11/00; full list of members (8 pages)
4 December 2000Director's particulars changed (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000New secretary appointed (2 pages)
22 May 2000Secretary's particulars changed (1 page)
27 April 2000Full accounts made up to 31 July 1999 (15 pages)
22 February 2000Secretary's particulars changed (1 page)
15 December 1999Return made up to 24/11/99; full list of members (10 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
1 April 1999Director's particulars changed (1 page)
29 March 1999Full accounts made up to 31 July 1998 (14 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998New secretary appointed (2 pages)
1 December 1998Return made up to 24/11/98; full list of members (7 pages)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Full accounts made up to 31 July 1997 (11 pages)
5 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
5 February 1998Ad 11/12/97--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
5 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 February 1998Nc inc already adjusted 11/12/97 (1 page)
14 November 1997Return made up to 24/11/97; full list of members (7 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (6 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 24/11/96; full list of members (7 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
22 May 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 January 1994Secretary resigned;director resigned (1 page)
7 December 1993Company name changed cresthaven LIMITED\certificate issued on 08/12/93 (2 pages)
24 November 1993Incorporation (14 pages)