Company NameMinton Group Limited
DirectorsIvor Spiro and Mark Howard Gershinson
Company StatusActive
Company Number03058956
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Previous NamesAndyarn Limited and Minton Properties (UK) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1998(2 years, 11 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMr Vikesh Pabari
StatusCurrent
Appointed13 September 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameCharles Dorian Lissack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address12 Queen Anne Street
London
W1M 0AU
Director NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Secretary NameDenise Spiro
NationalityBritish
StatusResigned
Appointed13 July 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2001)
RoleCompany Director
Correspondence AddressThe Manor House 7 Fallowfields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed17 December 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Secretary NameMr Mark David Thompson
NationalityBritish
StatusResigned
Appointed06 March 2001(5 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemintongroup.com
Email address[email protected]
Telephone020 79355377
Telephone regionLondon

Location

Registered Address39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Ivor Spiro
50.00%
Ordinary
50 at £1Mr Mark Howard Gershinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,327,000
Cash£2,387,000
Current Liabilities£1,373,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

9 March 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 March 2022Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page)
19 March 2022Registered 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 2021Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages)
13 September 2021Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 (1 page)
10 July 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
30 June 2021Previous accounting period shortened from 29 July 2021 to 30 June 2021 (1 page)
10 June 2021Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages)
25 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
6 August 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
1 July 2020Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
4 September 2018Previous accounting period shortened from 30 October 2018 to 31 July 2018 (1 page)
19 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
19 July 2018Previous accounting period extended from 24 October 2017 to 31 October 2017 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 October 2016 (5 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
24 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
17 June 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2017Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
24 October 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
3 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
23 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
22 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 July 2011 (14 pages)
10 April 2012Full accounts made up to 31 July 2011 (14 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
3 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
3 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
1 July 2010Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page)
1 July 2010Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mark David Thompson on 1 May 2010 (1 page)
15 April 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
15 April 2010Group of companies' accounts made up to 31 July 2009 (29 pages)
21 November 2009Secretary's details changed for Mark David Thompson on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Ivor Spiro on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Ivor Spiro on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Mr Mark Howard Gershinson on 16 November 2009 (3 pages)
21 November 2009Director's details changed for Mr Mark Howard Gershinson on 16 November 2009 (3 pages)
21 November 2009Secretary's details changed for Mark David Thompson on 16 November 2009 (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 May 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
26 May 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
10 April 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
10 April 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 May 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
21 May 2007Group of companies' accounts made up to 31 July 2006 (24 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
25 May 2006Return made up to 19/05/06; full list of members (2 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
11 May 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
25 July 2005Memorandum and Articles of Association (12 pages)
25 July 2005Memorandum and Articles of Association (12 pages)
21 June 2005Return made up to 19/05/05; full list of members (2 pages)
21 June 2005Return made up to 19/05/05; full list of members (2 pages)
7 June 2005Group of companies' accounts made up to 7 August 2004 (24 pages)
7 June 2005Group of companies' accounts made up to 7 August 2004 (24 pages)
7 June 2005Group of companies' accounts made up to 7 August 2004 (24 pages)
14 September 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
14 September 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
26 May 2004Return made up to 19/05/04; full list of members (5 pages)
26 May 2004Return made up to 19/05/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2003Return made up to 19/05/03; full list of members (6 pages)
20 June 2003Return made up to 19/05/03; full list of members (6 pages)
12 May 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
12 May 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
27 May 2002Group of companies' accounts made up to 31 July 2001 (21 pages)
27 May 2002Group of companies' accounts made up to 31 July 2001 (21 pages)
18 January 2002Company name changed minton properties (uk) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed minton properties (uk) LIMITED\certificate issued on 18/01/02 (2 pages)
11 January 2002Registered office changed on 11/01/02 from: hill house, 1 little new street london EC4A 3TR (1 page)
11 January 2002Registered office changed on 11/01/02 from: hill house, 1 little new street london EC4A 3TR (1 page)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
4 June 2001Full group accounts made up to 31 July 2000 (17 pages)
4 June 2001Return made up to 19/05/01; full list of members (7 pages)
4 June 2001Return made up to 19/05/01; full list of members (7 pages)
4 June 2001Full group accounts made up to 31 July 2000 (17 pages)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Secretary's particulars changed (1 page)
20 March 2001Secretary's particulars changed (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary's particulars changed (1 page)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
2 June 2000Return made up to 19/05/00; full list of members (10 pages)
2 June 2000Return made up to 19/05/00; full list of members (10 pages)
22 May 2000Secretary's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
27 April 2000Full accounts made up to 31 July 1999 (12 pages)
27 April 2000Full accounts made up to 31 July 1999 (12 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
2 November 1999Particulars of mortgage/charge (5 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
2 November 1999Particulars of mortgage/charge (5 pages)
9 June 1999Return made up to 19/05/99; full list of members (9 pages)
9 June 1999Return made up to 19/05/99; full list of members (9 pages)
31 March 1999Full accounts made up to 31 July 1998 (14 pages)
31 March 1999Full accounts made up to 31 July 1998 (14 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (7 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
25 September 1998Particulars of mortgage/charge (5 pages)
25 September 1998Particulars of mortgage/charge (5 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
28 May 1998Return made up to 19/05/98; full list of members (7 pages)
28 May 1998Return made up to 19/05/98; full list of members (7 pages)
24 May 1998Auditor's resignation (1 page)
24 May 1998Auditor's resignation (1 page)
19 May 1998New director appointed (3 pages)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 May 1998New director appointed (3 pages)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Withdrawal of application for striking off (1 page)
17 March 1998Withdrawal of application for striking off (1 page)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
4 February 1998Application for striking-off (1 page)
4 February 1998Application for striking-off (1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
23 June 1997Full accounts made up to 31 July 1996 (7 pages)
23 June 1997Full accounts made up to 31 July 1996 (7 pages)
23 May 1997Return made up to 19/05/97; full list of members (6 pages)
23 May 1997Return made up to 19/05/97; full list of members (6 pages)
11 August 1996Return made up to 19/05/96; full list of members (7 pages)
11 August 1996Return made up to 19/05/96; full list of members (7 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
24 August 1995Memorandum and Articles of Association (13 pages)
24 August 1995Memorandum and Articles of Association (13 pages)
10 August 1995Accounting reference date notified as 31/07 (1 page)
10 August 1995Accounting reference date notified as 31/07 (1 page)
1 August 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1995Ad 13/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1995Company name changed andyarn LIMITED\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed andyarn LIMITED\certificate issued on 31/07/95 (4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
19 May 1995Incorporation (30 pages)
19 May 1995Incorporation (30 pages)