Company NameMinton Estates Limited
Company StatusDissolved
Company Number04308047
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 5 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameMinton Seven Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemintongroup.com
Email address[email protected]
Telephone020 79355377
Telephone regionLondon

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1.2m at £0.01Minton Commercial Properties LTD
59.27%
Irredeemable Preference
802.2k at £0.01Minton Commercial Properties LTD
40.72%
A Irredeemable Preference
3 at £1Minton Commercial Properties LTD
0.02%
Ordinary

Financials

Year2014
Net Worth-£6,110,227
Current Liabilities£5,515,615

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

14 December 2005Delivered 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 2002Delivered 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

Filing History

29 November 2017Registered 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 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
18 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
18 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
3 June 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 19,702.22
(6 pages)
20 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
28 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 19,702.22
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 19,702.22
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
10 April 2012Accounts made up to 31 July 2011 (13 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
3 May 2011Accounts made up to 31 July 2010 (13 pages)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
25 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts made up to 31 July 2009 (14 pages)
5 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
26 May 2009Accounts made up to 31 July 2008 (13 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
10 April 2008Accounts made up to 31 July 2007 (13 pages)
8 November 2007Return made up to 19/10/07; full list of members (3 pages)
21 May 2007Accounts made up to 31 July 2006 (14 pages)
22 November 2006Return made up to 19/10/06; full list of members (3 pages)
11 May 2006Accounts made up to 31 July 2005 (16 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Return made up to 19/10/05; full list of members (3 pages)
7 June 2005Accounts made up to 7 August 2004 (17 pages)
7 June 2005Accounts made up to 7 August 2004 (17 pages)
1 December 2004Return made up to 19/10/04; full list of members (6 pages)
8 March 2004Director's particulars changed (1 page)
14 February 2004Statement of affairs (8 pages)
14 February 2004Ad 30/01/04--------- £ si [email protected]=8022 £ ic 11680/19702 (2 pages)
9 February 2004Accounts made up to 31 July 2003 (15 pages)
9 January 2004Return made up to 19/10/03; full list of members (5 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2003Nc inc already adjusted 30/07/03 (8 pages)
21 August 2003Ad 31/07/03--------- £ si [email protected]=11677 £ ic 3/11680 (2 pages)
21 August 2003Statement of affairs (10 pages)
1 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 February 2003Director's particulars changed (1 page)
29 January 2003£ ic 5/3 23/12/02 £ sr 2@1=2 (1 page)
20 January 2003Nc inc already adjusted 23/12/02 (5 pages)
20 January 2003Ad 19/12/02-23/12/02 £ si 3@1=3 £ ic 2/5 (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2003Memorandum and Articles of Association (12 pages)
7 January 2003Particulars of mortgage/charge (9 pages)
6 November 2002Company name changed minton seven LIMITED\certificate issued on 06/11/02 (2 pages)
5 November 2002Return made up to 19/10/02; full list of members (5 pages)
12 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
29 November 2001Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New secretary appointed (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
19 October 2001Incorporation (17 pages)