Company NameMiniway Developments Limited
DirectorRichard Paul Kay
Company StatusActive
Company Number03845900
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Paul Kay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(9 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hamilton Way
Wallington
Surrey
SM6 9NJ
Secretary NameDenise Kay
NationalityBritish
StatusCurrent
Appointed31 December 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address18 Hamilton Way
Wallington
Surrey
SM6 9NJ
Director NameBarry Powell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address44 Nightingale Road
West Molesey
Surrey
KT8 2PQ
Secretary NameBarry Powell
NationalityBritish
StatusResigned
Appointed11 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address44 Nightingale Road
West Molesey
Surrey
KT8 2PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Richard Paul Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£155,591
Current Liabilities£28,033

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

24 June 2005Delivered on: 12 July 2005
Satisfied on: 19 June 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £173,000.00 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 hamilton way wallington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
7 November 2003Delivered on: 18 November 2003
Satisfied on: 14 June 2012
Persons entitled: Mortgage Trust Limited

Classification: Charge
Secured details: £93,500.00 due or to become due from the company to the chargee.
Particulars: Flat 5, 2 park hill close, carshalton, surrey, SM5 3QW.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
23 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 21 September 2013
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 21 September 2013
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 21 September 2012 (4 pages)
4 October 2012Annual return made up to 21 September 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Richard Kay on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Richard Kay on 1 January 2010 (2 pages)
27 September 2010Director's details changed for Richard Kay on 1 January 2010 (2 pages)
27 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 21/09/07; full list of members (2 pages)
27 September 2007Return made up to 21/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 October 2005Return made up to 21/09/05; full list of members (2 pages)
24 October 2005Return made up to 21/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
22 November 2004Return made up to 21/09/04; full list of members (6 pages)
22 November 2004Return made up to 21/09/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 September 2004Registered office changed on 01/09/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
1 September 2004Registered office changed on 01/09/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003Return made up to 21/09/03; full list of members (6 pages)
18 October 2003Return made up to 21/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 February 2003Ad 31/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Ad 31/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
8 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2002Registered office changed on 03/05/02 from: 47 bedford row london WC1R 4LR (1 page)
3 May 2002Registered office changed on 03/05/02 from: 47 bedford row london WC1R 4LR (1 page)
10 December 2001Return made up to 21/09/01; full list of members (6 pages)
10 December 2001Return made up to 21/09/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 December 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 September 1999Incorporation (17 pages)
21 September 1999Incorporation (17 pages)