Company NameMinmar (495) Limited
DirectorPatrick Edmund Slomski
Company StatusActive
Company Number03896858
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Edmund Slomski
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMr Stephen John Tricks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 22 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Clyde Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

17 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Patrick Edmund Slomski as a director on 22 October 2018 (2 pages)
31 October 2018Termination of appointment of Christopher William Duffy as a director on 31 October 2018 (1 page)
23 October 2018Termination of appointment of Stephen John Tricks as a director on 22 October 2018 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 25 August 2011 (1 page)
24 August 2011Director's details changed for Stephen John Tricks on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Stephen John Tricks on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 April 2009Return made up to 20/12/08; full list of members (3 pages)
6 April 2009Return made up to 20/12/08; full list of members (3 pages)
10 January 2008Return made up to 20/12/07; full list of members (5 pages)
10 January 2008Return made up to 20/12/07; full list of members (5 pages)
20 February 2007Return made up to 20/12/06; full list of members (5 pages)
20 February 2007Return made up to 20/12/06; full list of members (5 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Return made up to 20/12/05; full list of members (5 pages)
1 February 2006Return made up to 20/12/05; full list of members (5 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
25 January 2005Return made up to 20/12/04; full list of members (5 pages)
25 January 2005Return made up to 20/12/04; full list of members (5 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (3 pages)
23 March 2004Return made up to 20/12/03; full list of members (5 pages)
23 March 2004Return made up to 20/12/03; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 January 2003Return made up to 20/12/02; full list of members (5 pages)
10 January 2003Return made up to 20/12/02; full list of members (5 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 January 2002Return made up to 20/12/01; full list of members (5 pages)
27 January 2002Return made up to 20/12/01; full list of members (5 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Return made up to 20/12/00; full list of members (6 pages)
16 February 2001Return made up to 20/12/00; full list of members (6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
20 December 1999Incorporation (28 pages)
20 December 1999Incorporation (28 pages)