Company NameJ. Mindel Trading Limited
DirectorAmeet Ramaiya
Company StatusActive
Company Number03083084
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Ameet Ramaiya
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(14 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Edgware Road
London
W2 2DZ
Secretary NameMrs Dimple Ramaiya
StatusCurrent
Appointed12 January 2010(14 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address136 Edgware Road
London
W2 2DZ
Director NameAriff Yasin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleManafacturing Of Leather Goods
Correspondence Address8a Rowdon Street 1st Floor
Calcutta 700017
India
Foreign
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHarry Taylor
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleRetail
Correspondence Address1 Pankridge
The Hoe By The Wood Carpenders Park
Watford
Hertfordshire
WD19 5AX
Director NameMr Ashok Babulal Bhagani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 1996)
RoleAccountant
Correspondence Address53 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameHarry Taylor
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Pankridge
The Hoe By The Wood Carpenders Park
Watford
Hertfordshire
WD19 5AX
Secretary NameMs Daphne Taylor
NationalityBritish
StatusResigned
Appointed13 February 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pankridge
The Hoe Carpenders Park
Watford
Hertfordshire
WD1 5AX
Secretary NamePanna Suryakant Shah
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 January 2010)
RoleAccounts Assistant
Correspondence Address64 Cambridge Road
Ilford
Essex
IG3 8LX
Director NameSuryakant Premchand Shah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2010)
RoleManager
Correspondence Address64 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LX
Director NameSuryakant Premchand Shah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2010)
RoleManager
Correspondence Address64 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.mindels.co.uk
Email address[email protected]
Telephone020 72249088
Telephone regionLondon

Location

Registered Address136 Edgware Road
London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Ameet Ramaiya & Dimple Ramaiya
100.00%
Ordinary

Financials

Year2014
Net Worth£10,901
Cash£24,857
Current Liabilities£61,784

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

11 January 2007Delivered on: 13 January 2007
Satisfied on: 17 March 2009
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.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(3 pages)
26 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
12 May 2010Current accounting period extended from 24 August 2010 to 31 August 2010 (1 page)
12 May 2010Current accounting period extended from 24 August 2010 to 31 August 2010 (1 page)
18 March 2010Termination of appointment of Panna Shah as a secretary (1 page)
18 March 2010Appointment of Mrs Dimple Ramaiya as a secretary (1 page)
18 March 2010Termination of appointment of Suryakant Shah as a director (1 page)
18 March 2010Appointment of Mr Ameet Ramaiya as a director (2 pages)
18 March 2010Termination of appointment of Suryakant Shah as a director (1 page)
18 March 2010Termination of appointment of Panna Shah as a secretary (1 page)
18 March 2010Appointment of Mrs Dimple Ramaiya as a secretary (1 page)
18 March 2010Appointment of Mr Ameet Ramaiya as a director (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2009Return made up to 24/07/08; no change of members (4 pages)
12 March 2009Return made up to 24/07/08; no change of members (4 pages)
11 September 2008Director appointed suryakant premchand shah (2 pages)
11 September 2008Director appointed suryakant premchand shah (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2007Return made up to 24/07/07; no change of members (6 pages)
20 August 2007Return made up to 24/07/07; no change of members (6 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (6 pages)
17 August 2005Return made up to 24/07/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 October 2004Return made up to 24/07/04; full list of members (6 pages)
1 October 2004Return made up to 24/07/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
22 August 2003Return made up to 24/07/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
25 August 2000Return made up to 24/07/00; full list of members (6 pages)
25 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
24 August 1998Return made up to 24/07/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 August 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 August 1997 (7 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
13 September 1996Full accounts made up to 24 August 1996 (12 pages)
13 September 1996Full accounts made up to 24 August 1996 (12 pages)
3 September 1996Accounting reference date shortened from 31/08 to 24/08 (1 page)
3 September 1996Accounting reference date shortened from 31/08 to 24/08 (1 page)
4 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
21 February 1996Registered office changed on 21/02/96 from: station house 11 masons avenue harrow middlesex HA3 5AH (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 September 1995Accounting reference date notified as 31/08 (1 page)
21 September 1995Accounting reference date notified as 31/08 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 August 1995Registered office changed on 11/08/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 July 1995Incorporation (32 pages)
24 July 1995Incorporation (32 pages)