London
EC2A 4ES
Director Name | Mr Timothy Roland Collingwood Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | England |
Correspondence Address | Foxes Acre Birchwood Lane Chaldon Surrey CR3 5DQ |
Director Name | William Charles Cole |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Nightingale Road Petts Wood Orpington BR5 1BQ |
Secretary Name | William Charles Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Nightingale Road Petts Wood Orpington BR5 1BQ |
Director Name | Mr Jeremy Christopher Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Athenrye Court Cumberland Street Woodbridge Suffolk IP12 4AP |
Secretary Name | Mr James Boyd Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Howieson Avenue Boness West Lothian EH51 9JG Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | minoangroup.com |
---|
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Minoan Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Christopher Egleton 0.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
22 April 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
1 April 2021 | Director's details changed for William Charles Cole on 1 March 2021 (2 pages) |
1 April 2021 | Secretary's details changed for William Charles Cole on 1 March 2021 (1 page) |
1 April 2021 | Secretary's details changed for William Charles Cole on 1 March 2021 (1 page) |
1 April 2021 | Director's details changed for William Charles Cole on 1 March 2021 (2 pages) |
1 April 2021 | Secretary's details changed for William Charles Cole on 1 March 2021 (1 page) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
12 December 2020 | Director's details changed for Mr Timothy Roland Collingwood Hill on 10 December 2020 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
15 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for William Charles Cole on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Timothy Roland Collingwood Hill on 8 June 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 5 Old Bailey London EC4M 7BA to 30 Crown Place London EC2A 4ES on 22 June 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 30 Aylesbury Street London EC1R 0ER on 20 February 2014 (1 page) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
16 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
17 August 2011 | Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA United Kingdom (1 page) |
14 February 2011 | Register inspection address has been changed from 38 Buckingham Close Petts Wood Orpington Kent BR5 1SA United Kingdom (1 page) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL United Kingdom (1 page) |
4 August 2010 | Register inspection address has been changed from 71 Shepperton Road Petts Wood Orpington Kent BR5 1DL United Kingdom (1 page) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for William Charles Cole on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for William Charles Cole on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for William Charles Cole on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher William Egleton on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for William Charles Cole on 26 May 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 16 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Timothy Roland Collingwood Hill on 3 February 2010 (2 pages) |
10 July 2009 | Director appointed mr jeremy christopher watts (1 page) |
10 July 2009 | Director appointed mr jeremy christopher watts (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
2 April 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
21 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members
|
26 February 2004 | Return made up to 15/02/04; full list of members
|
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members
|
24 February 2003 | Return made up to 15/02/03; full list of members
|
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members
|
7 March 2001 | Return made up to 15/02/01; full list of members
|
21 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 February 2000 | Ad 15/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Company name changed loyalwood leisure PLC\certificate issued on 16/02/00 (2 pages) |
16 February 2000 | Application to commence business (2 pages) |
16 February 2000 | Application to commence business (2 pages) |
16 February 2000 | Company name changed loyalwood leisure PLC\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Incorporation (17 pages) |
15 February 2000 | Incorporation (17 pages) |