Company NameMinter Properties Limited
Company StatusDissolved
Company Number03025175
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Malek
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameDavid Morgenstern
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIsraeli
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NamePeter Rebenwurzel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Secretary NameMr Paul Winston
NationalityBritish
StatusClosed
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Director NameMr Yehuda Englender
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIsraeli
StatusClosed
Appointed07 October 2013(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameJacob Rabinovitz
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Appartment No 127
Jerusalem
Israel
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

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mr David Malek
25.00%
Ordinary
25 at £1Mr David Morgenstern
25.00%
Ordinary
25 at £1Mr Jacob Rabinovitz
25.00%
Ordinary
25 at £1Mr Peter Rebenwurzel
25.00%
Ordinary

Financials

Year2014
Net Worth-£16,357
Current Liabilities£16,357

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 June 2014Register inspection address has been changed (1 page)
3 June 2014Director's details changed for David Malek on 1 February 2014 (2 pages)
3 June 2014Director's details changed for David Malek on 1 February 2014 (2 pages)
3 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Director's details changed for David Morgenstern on 1 February 2014 (2 pages)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Director's details changed for Peter Rebenwurzel on 1 February 2014 (2 pages)
3 June 2014Director's details changed for Peter Rebenwurzel on 1 February 2014 (2 pages)
3 June 2014Director's details changed for David Morgenstern on 1 February 2014 (2 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 November 2013Appointment of Mr Yehuda Englender as a director (2 pages)
10 November 2013Termination of appointment of Jacob Rabinovitz as a director (1 page)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Memorandum and Articles of Association (12 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Peter Rebenwurzel on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Morgenstern on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jacob Rabinovitz on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Malek on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Morgenstern on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David Malek on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jacob Rabinovitz on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Peter Rebenwurzel on 1 October 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 22/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 April 2008Return made up to 22/02/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 2003 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 2004 (1 page)
5 July 2006Return made up to 22/02/96; full list of members (8 pages)
5 July 2006Return made up to 22/02/06; no change of members (6 pages)
5 July 2006Return made up to 22/02/03; no change of members (6 pages)
5 July 2006Return made up to 22/02/02; full list of members (8 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2000 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Return made up to 22/02/04; no change of members (6 pages)
5 July 2006Return made up to 22/02/97; no change of members (6 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2001 (1 page)
5 July 2006Restoration by order of the court (2 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2002 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 1999 (1 page)
5 July 2006Return made up to 22/02/98; no change of members (6 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Return made up to 22/02/99; full list of members (8 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 1996 (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 July 2006Return made up to 22/02/01; no change of members (6 pages)
5 July 2006Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2006Accounts for a dormant company made up to 28 February 1998 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 1997 (1 page)
5 July 2006Return made up to 22/02/00; bulk list available separately (6 pages)
5 July 2006Registered office changed on 05/07/06 from: suite 10711 72 new bond street london W1Y 9DD (1 page)
5 July 2006Return made up to 22/02/05; full list of members (8 pages)
10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
22 February 1995Incorporation (15 pages)