London
W1W 6XD
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mintongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79355377 |
Telephone region | London |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1.2m at £0.01 | Minton Commercial Properties LTD 59.27% Irredeemable Preference |
---|---|
802.2k at £0.01 | Minton Commercial Properties LTD 40.72% A Irredeemable Preference |
3 at £1 | Minton Commercial Properties LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,110,227 |
Current Liabilities | £5,515,615 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
14 December 2005 | Delivered on: 20 December 2005 Persons entitled: Northern Rock PLC Classification: Third party charge deed Secured details: All monies due or to become due from the company and/or minton commercial properties limited (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H part of banbury business park aynho road banbury t/n ON198454 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 December 2002 | Delivered on: 7 January 2003 Satisfied on: 15 December 2005 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Third party debenture Secured details: All monies due or to become due from the borrower and the security providers to all or any of the secured parties from time to time under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property kiln house, kiln road, newbury, berkshire t/n's BK146787, BK159477 and BK74909. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2017 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 29 November 2017 (1 page) |
---|---|
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
18 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
18 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
28 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Accounts made up to 31 July 2011 (13 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Accounts made up to 31 July 2010 (13 pages) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts made up to 31 July 2009 (14 pages) |
5 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
26 May 2009 | Accounts made up to 31 July 2008 (13 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
10 April 2008 | Accounts made up to 31 July 2007 (13 pages) |
8 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
21 May 2007 | Accounts made up to 31 July 2006 (14 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (16 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (17 pages) |
7 June 2005 | Accounts made up to 7 August 2004 (17 pages) |
1 December 2004 | Return made up to 19/10/04; full list of members (6 pages) |
8 March 2004 | Director's particulars changed (1 page) |
14 February 2004 | Statement of affairs (8 pages) |
14 February 2004 | Ad 30/01/04--------- £ si [email protected]=8022 £ ic 11680/19702 (2 pages) |
9 February 2004 | Accounts made up to 31 July 2003 (15 pages) |
9 January 2004 | Return made up to 19/10/03; full list of members (5 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Nc inc already adjusted 30/07/03 (8 pages) |
21 August 2003 | Ad 31/07/03--------- £ si [email protected]=11677 £ ic 3/11680 (2 pages) |
21 August 2003 | Statement of affairs (10 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
4 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | £ ic 5/3 23/12/02 £ sr 2@1=2 (1 page) |
20 January 2003 | Nc inc already adjusted 23/12/02 (5 pages) |
20 January 2003 | Ad 19/12/02-23/12/02 £ si 3@1=3 £ ic 2/5 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
20 January 2003 | Memorandum and Articles of Association (12 pages) |
7 January 2003 | Particulars of mortgage/charge (9 pages) |
6 November 2002 | Company name changed minton seven LIMITED\certificate issued on 06/11/02 (2 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
12 August 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
29 November 2001 | Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Resolutions
|
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |