London
W11 1NN
Secretary Name | Ms Ruth Dianne Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 The Limes Linden Gardens London W8 |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Flat 1, 12 Blenheim Crescent London W11 1NN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
2 at £1 | Miss Anthea Harrison 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
20 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
18 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 January 2016 | Registered office address changed from C/O Ms Anthea Harrison 12 Blenheim Crescent London W11 1NN to Flat 1, 12 Blenheim Crescent London W11 1NN on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from C/O Ms Anthea Harrison 12 Blenheim Crescent London W11 1NN to Flat 1, 12 Blenheim Crescent London W11 1NN on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Registered office address changed from 11 Airlie Gardens London W8 7AL on 28 January 2012 (1 page) |
28 January 2012 | Director's details changed for Miss Anthea Rebecca Harrison on 28 January 2012 (2 pages) |
28 January 2012 | Registered office address changed from 11 Airlie Gardens London W8 7AL on 28 January 2012 (1 page) |
28 January 2012 | Director's details changed for Miss Anthea Rebecca Harrison on 28 January 2012 (2 pages) |
28 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Miss Anthea Rebecca Harrison on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Miss Anthea Rebecca Harrison on 19 January 2010 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
24 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 51 eastcheap london EC3M 1JP (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 51 eastcheap london EC3M 1JP (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
2 February 2001 | Company name changed minmar (549) LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed minmar (549) LIMITED\certificate issued on 02/02/01 (2 pages) |
9 January 2001 | Incorporation (28 pages) |
9 January 2001 | Incorporation (28 pages) |