Company NameMintland Properties Limited
DirectorSajid Sharif
Company StatusLiquidation
Company Number03025151
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSajid Sharif
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameRizwana Sharif
NationalityBritish
StatusCurrent
Appointed23 December 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameRashid Sharif
NationalityBritish
StatusResigned
Appointed01 September 1995(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2003)
RoleCompany Director
Correspondence Address15 Second Avenue
Walthamstow
London
E17 9QH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemintland.com
Email address[email protected]
Telephone020 73367779
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Rizwana Sharif
50.00%
Ordinary
1 at £1Sajid Sharif
50.00%
Ordinary

Financials

Year2014
Net Worth£451,009
Cash£460,620
Current Liabilities£487,661

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2022 (2 years, 1 month ago)
Next Return Due8 March 2023 (overdue)

Charges

11 June 2004Delivered 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

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
5 January 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Registered 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 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Secretary's details changed for Rizwana Sharif on 21 February 2010 (1 page)
26 February 2010Director's details changed for Sajid Sharif on 21 February 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2005Registered office changed on 01/03/05 from: angel place 191 fore street edmonton london N18 2UD (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 October 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
17 June 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 22/02/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
2 March 2003Return made up to 22/02/03; full list of members (6 pages)
21 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 28 February 2001 (4 pages)
10 May 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 February 2000Return made up to 22/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
3 March 1999Return made up to 22/02/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 October 1997Accounts for a small company made up to 29 February 1996 (4 pages)
28 February 1997Return made up to 22/02/97; no change of members (4 pages)
11 June 1996Return made up to 22/02/96; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: wilson stevens angel place 191 fore street edmonton london N18 2UD (1 page)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: suite 10716 72 new bond street london W1Y 9DD (1 page)