Northwood Hills
Middlesex
HA6 1NZ
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Vikesh Pabari |
---|---|
Status | Current |
Appointed | 13 September 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Charles Dorian Lissack |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 12 Queen Anne Street London W1M 0AU |
Director Name | Mrs Denise Spiro |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Denise Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | The Manor House 7 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Secretary Name | Ms Maxine Yvette Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 17a Darwin Road Ealing London W5 4BA |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mintongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79355377 |
Telephone region | London |
Registered Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Ivor Spiro 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Howard Gershinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,327,000 |
Cash | £2,387,000 |
Current Liabilities | £1,373,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
9 March 1999 | Delivered 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 into all monies over the property at unit 2,brunswick rd,ashford,kent; t/no K784697; the benefit of any guarantee or security thereof with all claims,causes of action and damages. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 March 1999 | Delivered 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 over the property at minton business park (formerly the oaks business park),fordham rd,exning,suffolk; t/no SK182458; the full benefit of any guarantee or security. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered 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 over the property at novers hill trading estate,novers hill,bedminster,bristol; t/no BL28682; any guarantee with all claims,causes of action. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered 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 land/blds at nouvers hill trading estate novers hill bedminster bristol; t/no BL28682; all buildings,rights,interests,plant/machinery thereon and goodwill of business; the benefit of all licences,permits or other matters; any rent/other amount payable. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered 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 - land at minton business park (formerly the oaks business park) fordham rd,exningin,suffolk; t/no SK182458 with all rights/interests,buildings,fixtures,fixed plant/machinery thereon; the goodwill of business and benefit of licences,consents,certificates,etc; any rent/other amount payable under any lease. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered 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 - units 1 and 2 brunswick rd,ashford,kent; t/no K784697 with all rights/interests,buildings,fixtures,fixed plant/machinery thereon; the goodwill of business and benefit of all licences,permits,etc; any rent or other sums payable. See the mortgage charge document for full details. Fully Satisfied |
9 March 1999 | Delivered on: 23 March 1999 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 September 1998 | Delivered on: 25 September 1998 Satisfied on: 21 October 2000 Persons entitled: Bhf-Bank Ag Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of fixed charge the investments (as defined) and all dividends interest and money payable. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 15 January 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party deed of charge over securities Secured details: All monies due or to become due from the company or any person who is party to the related security document to the chargee under or pursuant to the terms of the facility agreement the deed or any related security document or on any account whatsoever (as defined). Particulars: Present and future rights title and interest in and to all of the issued share capital of the borrower, any other shares stocks and securities issued to the chargor, all interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of rights benefits proceeds and entitlements. See the mortgage charge document for full details. Fully Satisfied |
7 December 2000 | Delivered on: 22 December 2000 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of albert road and land being formerly part of the foreshore and bed of the river avon to the south of albert road t/n AV195383 and BL65274 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2000 | Delivered on: 28 October 2000 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Charge deed 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 stables courtyard and being land/blds on east side of church rd,hayes,london borough of hillingdon; t/no NGL560085; all fixtures,fittings and all income payable thereon and the proceeds of any sale thereof; all rights and any other benefit whatsoever and all other equipment,goods,plant and machinery; the goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1999 | Delivered on: 2 November 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: The f/h property k/a central depot yeo street poplar london t/n NGL501123 all buildings fixtures fixed plant and machinery thereon assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property. Fully Satisfied |
22 October 1999 | Delivered on: 2 November 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 right title and interest to all monies from time to time owing under the lease(s) in respect of the property at central depot yeo street poplar in the london borough of tower hamlets t/n NGL501123. Fully Satisfied |
27 June 2000 | Delivered on: 5 July 2000 Satisfied on: 25 February 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land lying to the west of wilbury way hitchin (now known as invision house) t/n HD220717 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1998 | Delivered on: 8 August 1998 Satisfied on: 21 October 2000 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. Particulars: All dividends,interest and money payable in respect of investments. See the mortgage charge document for full details. Fully Satisfied |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 July 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2022 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page) |
19 March 2022 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page) |
13 September 2021 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 (1 page) |
10 July 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
30 June 2021 | Previous accounting period shortened from 29 July 2021 to 30 June 2021 (1 page) |
10 June 2021 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
4 September 2018 | Previous accounting period shortened from 30 October 2018 to 31 July 2018 (1 page) |
19 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
19 July 2018 | Previous accounting period extended from 24 October 2017 to 31 October 2017 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
24 October 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
23 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
22 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
3 May 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page) |
15 April 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
15 April 2010 | Group of companies' accounts made up to 31 July 2009 (29 pages) |
21 November 2009 | Secretary's details changed for Mark David Thompson on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Ivor Spiro on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Ivor Spiro on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr Mark Howard Gershinson on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr Mark Howard Gershinson on 16 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Mark David Thompson on 16 November 2009 (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
26 May 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
26 May 2009 | Group of companies' accounts made up to 31 July 2008 (26 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 April 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
10 April 2008 | Group of companies' accounts made up to 31 July 2007 (25 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 May 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
21 May 2007 | Group of companies' accounts made up to 31 July 2006 (24 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
11 May 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
25 July 2005 | Memorandum and Articles of Association (12 pages) |
25 July 2005 | Memorandum and Articles of Association (12 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
7 June 2005 | Group of companies' accounts made up to 7 August 2004 (24 pages) |
7 June 2005 | Group of companies' accounts made up to 7 August 2004 (24 pages) |
7 June 2005 | Group of companies' accounts made up to 7 August 2004 (24 pages) |
14 September 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
14 September 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
12 May 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
12 May 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
27 May 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
27 May 2002 | Group of companies' accounts made up to 31 July 2001 (21 pages) |
18 January 2002 | Company name changed minton properties (uk) LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed minton properties (uk) LIMITED\certificate issued on 18/01/02 (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: hill house, 1 little new street london EC4A 3TR (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: hill house, 1 little new street london EC4A 3TR (1 page) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
4 June 2001 | Full group accounts made up to 31 July 2000 (17 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
4 June 2001 | Full group accounts made up to 31 July 2000 (17 pages) |
23 April 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
5 July 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (10 pages) |
2 June 2000 | Return made up to 19/05/00; full list of members (10 pages) |
22 May 2000 | Secretary's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members (9 pages) |
9 June 1999 | Return made up to 19/05/99; full list of members (9 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
25 September 1998 | Particulars of mortgage/charge (5 pages) |
25 September 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (7 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (7 pages) |
24 May 1998 | Auditor's resignation (1 page) |
24 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
19 May 1998 | Resolutions
|
17 March 1998 | Withdrawal of application for striking off (1 page) |
17 March 1998 | Withdrawal of application for striking off (1 page) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1998 | Application for striking-off (1 page) |
4 February 1998 | Application for striking-off (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
23 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
23 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
11 August 1996 | Return made up to 19/05/96; full list of members (7 pages) |
11 August 1996 | Return made up to 19/05/96; full list of members (7 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
24 August 1995 | Memorandum and Articles of Association (13 pages) |
24 August 1995 | Memorandum and Articles of Association (13 pages) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
1 August 1995 | Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1995 | Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1995 | Company name changed andyarn LIMITED\certificate issued on 31/07/95 (4 pages) |
28 July 1995 | Company name changed andyarn LIMITED\certificate issued on 31/07/95 (4 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
19 May 1995 | Incorporation (30 pages) |
19 May 1995 | Incorporation (30 pages) |