Company NameMinerva (Croydon) Limited
Company StatusActive
Company Number03906291
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Previous NameCraftfigure Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 New Burlington Street
London
W1S 3BE
Director NamePaul Antony Coster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGarth Steading
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Director NameAndrew Ian Rosenfeld
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Secretary NameAndrew Ian Rosenfeld
NationalityBritish
StatusResigned
Appointed03 February 2000(3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Chemin Vert
Vandoeuvres
Ch-1253
Geneva
Switzerland
Director NameMr Edward Robert William Moody
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(3 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Secretary NameMr Ivan Howard Ezekiel
NationalityBritish
StatusResigned
Appointed14 February 2000(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameSalmaan Hasan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Timothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr James Anthony Piper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2019)
RoleManaging Director, Real Estate Investment
Country of ResidenceEngland
Correspondence AddressAres Management, 10 New Burlington Street
London
W1S 3BE
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, Lansdowne House Berkeley Square
London
W1J 6ER
Director NameJack Anthony Stevens
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 New Burlington Street
London
W1S 3BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteminervaplc.co.uk

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Minerva Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,414,454
Current Liabilities£59,240,656

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

9 March 2016Delivered on: 10 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2004Delivered on: 23 April 2004
Satisfied on: 4 January 2013
Persons entitled: Ing Bhf-Bank Aktiengesellschaft

Classification: Third party charge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments being 1 ordinary share of £1 in the issued share capital of the borrower and all dividends, interest and other money payable to the chargor in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
3 November 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
12 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
3 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Jack Anthony Stevens as a director on 11 February 2022 (1 page)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
10 September 2019Termination of appointment of James Anthony Piper as a director on 10 April 2019 (1 page)
9 May 2019Appointment of Jack Anthony Stevens as a director on 10 April 2019 (2 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Cessation of Minerva Property Holdings Limited as a person with significant control on 23 January 2017 (1 page)
10 November 2017Notification of Minerva Limited as a person with significant control on 23 January 2017 (2 pages)
10 November 2017Notification of Minerva Limited as a person with significant control on 23 January 2017 (2 pages)
10 November 2017Cessation of Minerva Property Holdings Limited as a person with significant control on 23 January 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 March 2016Registration of charge 039062910002, created on 9 March 2016 (31 pages)
10 March 2016Registration of charge 039062910002, created on 9 March 2016 (31 pages)
30 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
19 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
19 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
19 March 2015Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages)
19 March 2015Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages)
13 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
13 March 2015Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
2 March 2015Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages)
2 March 2015Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 August 2013Full accounts made up to 31 December 2012 (13 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 June 2011 (12 pages)
6 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
27 February 2012Termination of appointment of Salmaan Hasan as a director (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
8 March 2011Full accounts made up to 30 June 2010 (9 pages)
8 March 2011Full accounts made up to 30 June 2010 (9 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 March 2010Full accounts made up to 30 June 2009 (9 pages)
5 March 2010Full accounts made up to 30 June 2009 (9 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page)
21 March 2009Full accounts made up to 30 June 2008 (10 pages)
21 March 2009Full accounts made up to 30 June 2008 (10 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
4 March 2008Director's change of particulars / timothy garnham / 15/02/2008 (1 page)
15 January 2008Full accounts made up to 30 June 2007 (9 pages)
15 January 2008Full accounts made up to 30 June 2007 (9 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page)
7 February 2007Full accounts made up to 30 June 2006 (9 pages)
7 February 2007Full accounts made up to 30 June 2006 (9 pages)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
25 January 2006Full accounts made up to 30 June 2005 (10 pages)
25 January 2006Full accounts made up to 30 June 2005 (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
7 December 2005Return made up to 31/10/05; full list of members (3 pages)
7 December 2005Return made up to 31/10/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
9 August 2005New director appointed (4 pages)
9 August 2005New director appointed (4 pages)
19 April 2005Full accounts made up to 30 June 2004 (10 pages)
19 April 2005Full accounts made up to 30 June 2004 (10 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
16 November 2004Return made up to 31/10/04; full list of members (6 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
26 January 2004Full accounts made up to 30 June 2003 (9 pages)
26 January 2004Full accounts made up to 30 June 2003 (9 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
31 May 2003Auditor's resignation (2 pages)
31 May 2003Auditor's resignation (2 pages)
13 December 2002Full accounts made up to 30 June 2002 (9 pages)
13 December 2002Full accounts made up to 30 June 2002 (9 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Full accounts made up to 30 June 2001 (9 pages)
9 January 2002Full accounts made up to 30 June 2001 (9 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 June 2000 (9 pages)
5 January 2001Full accounts made up to 30 June 2000 (9 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
12 July 2000Location of register of members (1 page)
12 July 2000Location of register of members (1 page)
21 March 2000New director appointed (4 pages)
21 March 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
21 March 2000New director appointed (4 pages)
21 March 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed;new director appointed (3 pages)
14 February 2000Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 February 2000Secretary resigned (1 page)
9 February 2000Company name changed craftfigure LIMITED\certificate issued on 09/02/00 (2 pages)
9 February 2000Company name changed craftfigure LIMITED\certificate issued on 09/02/00 (2 pages)
13 January 2000Incorporation (13 pages)
13 January 2000Incorporation (13 pages)