Berkeley Square
London
W1J 6ER
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 week after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Court Portman Square London W1H 9PA |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Secretary Name | Andrew Ian Rosenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 week after company formation) |
Appointment Duration | 2 years (resigned 21 November 1996) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Secretary Name | Mr Richard Howard Kleiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Secretary Name | Mr Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Edward Robert William Moody |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(4 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr James Anthony Piper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2019) |
Role | Managing Director, Real Estate Investment |
Country of Residence | England |
Correspondence Address | Ares Management, 10 New Burlington Street London W1S 3BE |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Alexander Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 New Burlington Street London W1S 3BE |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Jack Anthony Stevens |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 New Burlington Street London W1S 3BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | minervaproperty.com |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Antares Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,639,353 |
Net Worth | £9,999,428 |
Cash | £257,245 |
Current Liabilities | £1,938,032 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 September 2009 | Delivered on: 27 October 2009 Satisfied on: 10 February 2012 Persons entitled: Hsh Nordbank Ag, London Branch Classification: Standard security Secured details: £18,000,000 due or to become due from the company to the chargee. Particulars: The subjects at westerhill road bishopbriggs glasgow and registered in the land register of scotland under title number GLA73563. Fully Satisfied |
---|---|
13 October 2009 | Delivered on: 22 October 2009 Satisfied on: 10 February 2012 Persons entitled: Hsh Nordbank Ag, London Branch Classification: Third party debenture Secured details: All monies due or to become due from the borrower or the company to the beneficiaires up to a maximum principal sum of £15,000,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 December 1998 | Delivered on: 16 December 1998 Satisfied on: 24 December 2015 Persons entitled: Bhf-Bank Ag Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company and larchfield investments limited to the chargee (as agent and trustee for itself and the beneficiaries) and to all or any of the beneficiaries (as defined) under the finance documents (as defined). Particulars: Any real property acquired by the company after the date of this deed and all interest in any investment,existing goodwill and uncalled capital any intellectual property and monies standing to credit of any designated account and by way of fixed charge all other property please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
8 December 1998 | Delivered on: 15 December 1998 Satisfied on: 7 January 2016 Persons entitled: Bhf-Bank Ag Classification: Standard security which was presented for registration in scotland on the 10TH december 1998 Secured details: All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998. Particulars: Subjects at westerhill road bishopbriggs glasgow t/no.GLA73563. Fully Satisfied |
8 December 1998 | Delivered on: 15 December 1998 Satisfied on: 7 January 2016 Persons entitled: Bhf-Bank Ag Classification: Assignation of rents Secured details: All present and future obligations and liabilities of the company and larchfield investments limited to the chargee as trustee for itself and others under the loan agreement dated 9TH december 1998. Particulars: All the right title and interest of the chargor in and to all rents licence fees premiums and other payments receivable under the lease dated 28 and 29 august and 24 september 1990 under t/no.GLA73564. Fully Satisfied |
21 December 1994 | Delivered on: 6 January 1995 Satisfied on: 13 April 1999 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security which was presented for registrastion in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated the 6TH of december 1994. Particulars: The company's interest as tenants under the lease by harper collins publishers limited in favour of antares properties limited dated the 27TH of september and registered in the books of council and session on the 7TH of november both months in 1990 and registered in the land register of scotland under title number gla 73563 relative to the land and buildings k/a the harper collins complex westerhill road bishopbriggs glasgow. Fully Satisfied |
29 December 1994 | Delivered on: 30 December 1994 Satisfied on: 13 April 1999 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6TH decembver 1994. Particulars: The rights and benefits to all rents arising all reg under title no GLA73564. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 28 December 1994 Satisfied on: 13 April 1999 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Account 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 dated 6TH december 1994 and any security documents. Particulars: All its right title and interest in the rent account in the name of the company. See the mortgage charge document for full details. Fully Satisfied |
19 December 2014 | Delivered on: 24 December 2014 Satisfied on: 24 December 2015 Persons entitled: Hsh Nordbank Ag (Security Agent) Classification: A registered charge Fully Satisfied |
21 December 1994 | Delivered on: 28 December 1994 Satisfied on: 13 April 1999 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating 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 agreement dated 6TH december 1994 and any security documents. Particulars: Floating charge. Undertaking and all property and assets. Fully Satisfied |
2 November 2017 | Notification of Minerva Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Cessation of Antares Properties Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 January 2016 | Satisfaction of charge 6 in full (4 pages) |
7 January 2016 | Satisfaction of charge 5 in full (4 pages) |
24 December 2015 | Satisfaction of charge 029899690010 in full (4 pages) |
24 December 2015 | Satisfaction of charge 7 in full (4 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 November 2015 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 March 2015 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
9 March 2015 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages) |
2 March 2015 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 pages) |
2 March 2015 | Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages) |
2 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages) |
24 December 2014 | Registration of charge 029899690010, created on 19 December 2014 (20 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Section 519 (1 page) |
8 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
4 November 2009 | Duplicate mortgage certificatecharge no:9 (8 pages) |
28 October 2009 | Duplicate mortgage certificatecharge no:9 (8 pages) |
27 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (8 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
15 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page) |
7 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
23 January 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (4 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
26 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 May 2003 | Auditor's resignation (2 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
16 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
23 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members
|
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | New director appointed (3 pages) |
16 December 1998 | Particulars of mortgage/charge (10 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (5 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
14 August 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | Director resigned (1 page) |
11 December 1997 | Return made up to 14/11/97; no change of members (8 pages) |
4 March 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
28 January 1997 | Return made up to 14/11/96; no change of members (8 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 July 1996 (11 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
10 November 1996 | Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 December 1995 | Return made up to 14/11/95; full list of members (18 pages) |
14 November 1994 | Incorporation (15 pages) |