Company NameMinerva Antiques (International) Limited
DirectorJonathan Roger Atkins
Company StatusActive
Company Number03071219
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Previous NamePrideobtain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Jonathan Roger Atkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Luton Place
Greenwich
London
SE10 8QE
Secretary NameCatherine Anne Atkins
NationalityBritish
StatusCurrent
Appointed19 July 1995(4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address20 Luton Place
London
SE10 8QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteantiquerestorers.co.uk
Telephone020 86912221
Telephone regionLondon

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Roger Atkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,954
Current Liabilities£26,302

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
22 May 2023Amended total exemption full accounts made up to 31 July 2021 (12 pages)
16 September 2022Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 16 September 2022 (1 page)
2 September 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
11 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
21 December 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
14 July 2009Return made up to 21/06/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
17 February 2009Registered office changed on 17/02/2009 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
17 February 2009Registered office changed on 17/02/2009 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 July 2006Return made up to 21/06/06; full list of members (2 pages)
3 July 2006Return made up to 21/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary's particulars changed (1 page)
4 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 August 2005Return made up to 21/06/05; full list of members (2 pages)
16 August 2005Return made up to 21/06/05; full list of members (2 pages)
11 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
25 June 2004Return made up to 21/06/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Secretary's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 21/06/03; full list of members (6 pages)
5 July 2003Return made up to 21/06/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
26 July 2002Return made up to 21/06/02; full list of members (6 pages)
26 July 2002Return made up to 21/06/02; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 August 2001Return made up to 21/06/01; full list of members (6 pages)
6 August 2001Return made up to 21/06/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
29 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
15 August 2000Return made up to 21/06/00; full list of members (6 pages)
15 August 2000Return made up to 21/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
31 May 1998Registered office changed on 31/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
31 May 1998Registered office changed on 31/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
2 September 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Registered office changed on 10/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
10 July 1997Registered office changed on 10/07/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
26 March 1997Accounts for a small company made up to 31 July 1996 (3 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (3 pages)
16 August 1996Return made up to 21/06/96; full list of members (6 pages)
16 August 1996Return made up to 21/06/96; full list of members (6 pages)
20 February 1996Accounting reference date notified as 31/07 (1 page)
20 February 1996Accounting reference date notified as 31/07 (1 page)
15 August 1995Memorandum and Articles of Association (12 pages)
15 August 1995Memorandum and Articles of Association (12 pages)
10 August 1995Company name changed prideobtain LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed prideobtain LIMITED\certificate issued on 11/08/95 (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Incorporation (12 pages)
21 June 1995Incorporation (12 pages)