Brighton
BN50 8FU
Secretary Name | Mrs Victoria Marie Gaffney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 5382 Brighton BN50 8FU |
Director Name | Mrs Victoria Marie Gaffney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | PO Box 5382 Brighton BN50 8FU |
Director Name | Mrs Zena Carter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5382 Brighton BN50 8FU |
Director Name | Mr John Mc Aree |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5th Floor Moneda House 25-27 Wellington Place Belfast BT1 6GD Northern Ireland |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Website | firemelon.com |
---|---|
Email address | [email protected] |
Telephone | 028 95213831 |
Telephone region | Northern Ireland |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
160 at £1 | Firemelon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,878 |
Cash | £155,097 |
Current Liabilities | £210,415 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 April 2007 | Delivered on: 5 April 2007 Persons entitled: Cumbrae Properties (1963) Limited Classification: Rent deposit deed Secured details: Seven thousand seven hundred and forty eight pounds due or to become due from the company to. Particulars: Seven thousand seven hundred and forty eight pounds plus interest accrued thereon. Outstanding |
---|
14 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
13 January 2021 | Director's details changed for Mrs Zena Carter on 11 January 2021 (2 pages) |
5 October 2020 | Appointment of Mr John Mc Aree as a director on 9 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 February 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
13 September 2019 | Director's details changed for Mr David John Corney on 10 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mrs Zena Carter on 10 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms Victoria Gaffney on 10 September 2019 (1 page) |
12 September 2019 | Director's details changed for Ms Victoria Gaffney on 10 September 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 March 2018 | Appointment of Mrs Zena Carter as a director on 26 February 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Memorandum and Articles of Association (6 pages) |
17 February 2009 | Memorandum and Articles of Association (6 pages) |
10 February 2009 | Company name changed minerva (uk) LIMITED\certificate issued on 10/02/09 (2 pages) |
10 February 2009 | Company name changed minerva (uk) LIMITED\certificate issued on 10/02/09 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
18 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Return made up to 30/09/03; full list of members (5 pages) |
25 November 2003 | Return made up to 30/09/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 4 n/r leroy house 436 essex road london N1 3QP (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 4 n/r leroy house 436 essex road london N1 3QP (1 page) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Return made up to 30/09/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members
|
24 October 2000 | Return made up to 30/09/00; full list of members
|
3 October 2000 | Registered office changed on 03/10/00 from: 56A dollis road london N3 1RG (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 56A dollis road london N3 1RG (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
8 September 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 September 1999 | Ad 02/09/99--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
8 September 1999 | Ad 02/09/99--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
8 September 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 313 regents park road london N3 1DP (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: 313 regents park road london N3 1DP (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
15 October 1998 | Incorporation (13 pages) |
15 October 1998 | Incorporation (13 pages) |