Woodford Green
Essex
IG8 0DY
Secretary Name | Rizwana Sharif |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Secretary Name | Rashid Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 15 Second Avenue Walthamstow London E17 9QH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | mintland.com |
---|---|
Email address | [email protected] |
Telephone | 020 73367779 |
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Rizwana Sharif 50.00% Ordinary |
---|---|
1 at £1 | Sajid Sharif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,009 |
Cash | £460,620 |
Current Liabilities | £487,661 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
11 June 2004 | Delivered on: 17 June 2004 Persons entitled: Hsbc 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 |
---|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 29 October 2015 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 February 2010 | Secretary's details changed for Rizwana Sharif on 21 February 2010 (1 page) |
26 February 2010 | Director's details changed for Sajid Sharif on 21 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: angel place 191 fore street edmonton london N18 2UD (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 October 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
21 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
10 May 2001 | Return made up to 22/02/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
3 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
18 February 1998 | Return made up to 22/02/98; no change of members
|
12 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 29 February 1996 (4 pages) |
28 February 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: wilson stevens angel place 191 fore street edmonton london N18 2UD (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: suite 10716 72 new bond street london W1Y 9DD (1 page) |