Company NameMine Limited
Company StatusDissolved
Company Number03952996
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameBlakedew 225 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRichard James Vidler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(2 months after company formation)
Appointment Duration22 years, 9 months (closed 21 February 2023)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House South Road
Weybridge
KT13 9DZ
Secretary NameRichard James Vidler
NationalityBritish
StatusClosed
Appointed23 May 2000(2 months after company formation)
Appointment Duration22 years, 9 months (closed 21 February 2023)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House South Road
Weybridge
KT13 9DZ
Director NameDavid Moran
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 October 2009)
RoleBar Owner
Correspondence Address26 Matthew Close
London
W10 5YJ
Director NamePer James Bertelsen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed04 September 2000(5 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2014)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 White House Farm Cottages
White House Farm Brantridge Lane
Sussex
RH17 6JP
Director NameMr Mark Novak
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Government Row
Enfield
Middlesex
EN3 6JN
Director NameMichael Taylor Waring
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 21 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLogwood Mill
Brinscall Mill Road
Heapey
Lancashire
PR6 8TD
Director NameMr Richard Troy Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Government Row
Enfield
Middlesex
EN3 6JN
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteminelimited.com
Email address[email protected]

Location

Registered AddressBeacon House
South Road
Weybridge
KT13 9DZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.2k at £6.66Michael Taylor-waring
9.09%
Ordinary B
750 at £6.66James Duncan
5.68%
Ordinary B
750 at £6.66Jonathon Grainger
5.68%
Ordinary B
750 at £6.66Mark Novak
5.68%
Ordinary B
750 at £6.66Miranda Grubb & Andrea Keijsers
5.68%
Ordinary B
750 at £6.66Simon Chance
5.68%
Ordinary B
750 at £6.66Stuart Heath
5.68%
Ordinary B
750 at £6.66Vanessa Jacqueline Johnson
5.68%
Ordinary B
11.8k at £1.91Richard Vidler
25.58%
Ordinary A
11.8k at £1.91Richard James Vidler
25.57%
Ordinary A
1 at £1Peter Mark Shepherd
0.00%
Ordinary

Financials

Year2014
Net Worth-£28,289
Current Liabilities£44,979

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

3 August 2005Delivered on: 10 August 2005
Persons entitled: Dock Consultancy and Investments Limited

Classification: Rent deposit deed
Secured details: £9,500.00 due or to become due from the company to.
Particulars: £9,500.00 by way of rent deposit.
Outstanding
3 May 2002Delivered on: 15 May 2002
Persons entitled: Bennie Gray

Classification: Rental deposit deed
Secured details: £16,105.00 due from the company to the chargee.
Particulars: The company's interest in the deposit account with all liabilities,rent,service charge,claims,etc.
Outstanding
2 October 2000Delivered on: 7 October 2000
Persons entitled: Ryman Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: All rights title benefit and interest in a deposit placed with national westminster bank PLC.
Outstanding

Filing History

18 September 2017Termination of appointment of Richard Troy Clark as a director on 30 November 2016 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 March 2017Register inspection address has been changed to Basement 11 Russell Gardens London W14 8EZ (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Appointment of Mr Richard Troy Clark as a director on 1 June 2016 (2 pages)
24 June 2016Termination of appointment of Mark Novak as a director on 24 June 2016 (1 page)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 87,936.59
(8 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 April 2015Director's details changed for Richard James Vidler on 1 September 2014 (2 pages)
14 April 2015Director's details changed for Richard James Vidler on 1 September 2014 (2 pages)
14 April 2015Secretary's details changed for Richard James Vidler on 1 September 2014 (1 page)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 87,936.59
(8 pages)
14 April 2015Secretary's details changed for Richard James Vidler on 1 September 2014 (1 page)
14 April 2015Register inspection address has been changed to 1 Notting Hill Gate London W11 3HT (1 page)
8 July 2014Termination of appointment of Per Bertelsen as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 87,936.59
(9 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
27 March 2013Director's details changed for Mr Mark Novak on 1 April 2012 (2 pages)
27 March 2013Director's details changed for Mr Mark Novak on 1 April 2012 (2 pages)
7 March 2013Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE United Kingdom on 7 March 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
27 July 2011Registered office address changed from C/O Gca Chartered Accountants Beacon House South Road Weybridge Surrey KT13 9DZ on 27 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Director's details changed for Richard James Vidler on 21 March 2010 (2 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (10 pages)
20 May 2010Director's details changed for Per James Bertelsen on 21 March 2010 (2 pages)
2 December 2009Termination of appointment of David Moran as a director (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 April 2009Return made up to 21/03/09; full list of members (8 pages)
14 April 2009Director's change of particulars / per bertelsen / 14/04/2009 (1 page)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 April 2008Return made up to 21/03/08; full list of members (8 pages)
25 April 2007Return made up to 21/03/07; full list of members (12 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 April 2006Registered office changed on 24/04/06 from: 68 notting hill gate london W11 3HT (1 page)
20 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 December 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
21 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
7 May 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 November 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2002Return made up to 21/03/02; full list of members (9 pages)
15 June 2002Conso 15/05/02 (1 page)
13 June 2002£ nc 100/8693850 28/03/01 (2 pages)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2002Ad 28/03/01--------- £ si [email protected]=44978 £ si [email protected]=42957 £ ic 1/87936 (4 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
18 January 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
3 September 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
3 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Registered office changed on 05/01/01 from: 11TH floor holbrook house 14 great queen street london WC2B 5DG (1 page)
7 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Registered office changed on 11/09/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
6 September 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Company name changed blakedew 225 LIMITED\certificate issued on 31/05/00 (2 pages)
21 March 2000Incorporation (15 pages)