Company NameMintcrest Limited
Company StatusActive
Company Number04296474
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Giblin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Cousley Wood
Wadhurst
East Sussex
TN5 6EY
Director NameMichael Alexander North
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthwood
Sunnydale
Orpington
Kent
BR6 8LZ
Director NameLeslie John Andrew Seldon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBramley House
Mill Court, Penshurst Road
Bidborough
Kent
TN3 0XB
Director NameMrs Claire Agnes Singleton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 The Spinneys
Bickley
Bromley
Kent
BR1 2NU
Director NameDavid John Kelynack Greenhalgh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House Knoll Rise
Orpington
BR6 0PG
Director NameMr Andrew Clarkson Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackheath Park
London
SE3 9RR
Director NameMrs Patricia Mary Bowden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
TN3 0HN
Secretary NameMr Harry Edward Bowden
StatusCurrent
Appointed03 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr John Robert Bowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration19 years, 6 months (resigned 14 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week, 3 days after company formation)
Appointment Duration19 years, 6 months (resigned 14 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Clarkson Wright
14.29%
Ordinary
100 at £1Claire Agnes Singleton
14.29%
Ordinary
100 at £1David John Kelynack Greenhalgh
14.29%
Ordinary
100 at £1Leslie John Andrew Seldon
14.29%
Ordinary
100 at £1Patricia Mary Bowden
14.29%
Ordinary
100 at £1Peter John Giblin
14.29%
Ordinary
100 at £1Susan Elizabeth North
14.29%
Ordinary

Financials

Year2014
Net Worth£549,131
Cash£48,816
Current Liabilities£101,216

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

23 November 2001Delivered on: 27 November 2001
Satisfied on: 29 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as valiant house, 12 knoll rise, orpington, kent, BR6 0PG, title number SGL151067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 700
(11 pages)
29 September 2015Satisfaction of charge 1 in full (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (11 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 700
(11 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (11 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
16 September 2011Director's details changed for Michael Alexander North on 1 September 2011 (2 pages)
16 September 2011Director's details changed for Michael Alexander North on 1 September 2011 (2 pages)
23 September 2010Director's details changed for Claire Agnes Singleton on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Andrew Clarkson Wright on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Claire Agnes Singleton on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Alexander North on 1 September 2010 (2 pages)
23 September 2010Director's details changed for David John Kelynack Greenhalgh on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Leslie John Andrew Seldon on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Andrew Clarkson Wright on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Leslie John Andrew Seldon on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Michael Alexander North on 1 September 2010 (2 pages)
23 September 2010Director's details changed for David John Kelynack Greenhalgh on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (11 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 September 2008Return made up to 13/09/08; full list of members (7 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 September 2007Return made up to 13/09/07; full list of members (5 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
14 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 September 2006Return made up to 13/09/06; full list of members (11 pages)
22 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2002Return made up to 01/10/02; full list of members (10 pages)
10 December 2001New director appointed (2 pages)
27 November 2001Particulars of mortgage/charge (5 pages)
22 November 2001Ad 11/10/01--------- £ si 699@1=699 £ ic 1/700 (4 pages)
4 November 2001New director appointed (2 pages)
26 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 October 2001£ nc 100/1000 11/10/01 (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (31 pages)