New York
Ny 10017
United States
Director Name | Mr Mason Paul Slaine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 450 Lexington Avenue New York Ny 10017 United States |
Director Name | Mr David Shea |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 1996 Edgartown Massachusetts 02539 United States |
Director Name | Eran Tubul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Programmer |
Correspondence Address | Rechov Israel Benze Ev 16 Ramot Gimel Jerusalem 97281 Israel |
Director Name | Mr Ophir Daniel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House The Green Richmond Surrey TW9 1PX |
Secretary Name | Mr Ophir Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House The Green Richmond Surrey TW9 1PX |
Director Name | Ms Ann Frances Chapman-Daniel |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shearwater House The Green Richmond Surrey TW9 1PX |
Director Name | Mr Rahman Andreas Hyatt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Shearwater House The Green Richmond Surrey TW9 1PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | minesoft.com |
---|---|
Email address | [email protected] |
Telephone | 020 84040651 |
Telephone region | London |
Registered Address | Shearwater House The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
21.3k at £0.1 | Ann Frances Chapman-daniel 43.15% A |
---|---|
21.3k at £0.1 | Ophir Daniel 43.15% A |
1000 at £0.1 | Jochen Lennhof 2.03% D |
5k at £0.1 | Rahman Hyatt 10.15% C |
750 at £0.1 | Sally England 1.52% B |
Year | 2014 |
---|---|
Turnover | £9,536,877 |
Gross Profit | £4,327,693 |
Net Worth | £1,517,497 |
Cash | £2,064,697 |
Current Liabilities | £1,676,863 |
Latest Accounts | 31 August 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 3 weeks from now) |
13 May 2022 | Delivered on: 16 May 2022 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secure Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
31 August 2012 | Delivered on: 4 September 2012 Persons entitled: Boston House Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the deposit balance see image for full details. Outstanding |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
---|---|
11 October 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
16 May 2017 | Full accounts made up to 31 August 2016 (18 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
22 February 2016 | Full accounts made up to 31 August 2015 (20 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 February 2015 | Full accounts made up to 31 August 2014 (21 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 October 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
4 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
4 March 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Accounts for a medium company made up to 31 August 2013 (15 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Accounts for a medium company made up to 31 August 2012 (16 pages) |
29 October 2012 | Director's details changed for Mr Rahman Andreas Hyatt on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Ophir Daniel on 1 November 2011 (2 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Ann Frances Chapman on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Rahman Andreas Hyatt on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Ann Frances Chapman on 1 November 2011 (2 pages) |
29 October 2012 | Director's details changed for Mr Ophir Daniel on 1 November 2011 (2 pages) |
3 October 2012 | Registered office address changed from 100 South Worple Way London SW14 8ND on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 100 South Worple Way London SW14 8ND on 3 October 2012 (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
29 October 2009 | Secretary's details changed for Mr Ophir Daniel on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Mr Ophir Daniel on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ann Frances Chapman on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Rahman Andreas Hyatt on 12 October 2009 (2 pages) |
9 January 2009 | Resolutions
|
9 December 2008 | Ad 03/12/08\gbp si [email protected]=25\gbp ic 450/475\ (3 pages) |
4 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (9 pages) |
5 November 2008 | Director's change of particulars / rahman hyatt / 23/08/2008 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 July 2008 | Director appointed rahman andreas hyatt (2 pages) |
28 April 2008 | Ad 14/04/08\gbp si [email protected]=4\gbp ic 459/463\ (3 pages) |
15 January 2008 | Ad 19/12/07--------- £ si [email protected]=2 £ ic 450/452 (3 pages) |
15 January 2008 | Ad 19/12/07--------- £ si [email protected]=7 £ ic 452/459 (3 pages) |
3 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 January 2006 | Ad 14/12/05--------- £ si [email protected]=25 £ ic 425/450 (3 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
3 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 December 2002 | Memorandum and Articles of Association (6 pages) |
23 December 2002 | Ad 20/11/02--------- £ si [email protected]=423 £ ic 2/425 (2 pages) |
9 December 2002 | S-div 20/11/02 (1 page) |
9 December 2002 | Resolutions
|
3 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members
|
30 May 2002 | Registered office changed on 30/05/02 from: 18 ormonde road london SW14 7BG (1 page) |
21 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
22 August 1996 | Company name changed data wiz LIMITED\certificate issued on 23/08/96 (2 pages) |
21 August 1996 | Memorandum and Articles of Association (10 pages) |
14 August 1996 | Incorporation (17 pages) |