Northwood Hills
Middlesex
HA6 1NZ
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Vikesh Pabari |
---|---|
Status | Current |
Appointed | 13 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(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 | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(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 | 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Minton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,472,278 |
Cash | £783,891 |
Current Liabilities | £36,475,776 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
19 September 2005 | Delivered on: 24 September 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 31 lancaster road, bowerhill, melksham t/n WT238737 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 |
---|---|
19 September 2005 | Delivered on: 24 September 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a gemini house, hargreaves road, groundwell employment area, swindon t/n WT42979 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 |
31 August 2004 | Delivered on: 4 September 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 moorgate road 36-40 (even) godstone road and land lying to the north west of godstone road rotherham t/no SYK291453 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 |
26 February 2004 | Delivered on: 10 March 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 92A, 94, 94A, 96, 96A, 98 and 100 villiers road willesden t/n's NGL121632 and NGL785477 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 |
13 November 2003 | Delivered on: 19 November 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a land lying to the west of lloyd street north (now k/a synergy house) manchester t/n GM625240 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 |
20 October 2003 | Delivered on: 28 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as central depot, yeo street, poplar t/n NGL5011223 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 |
30 September 2003 | Delivered on: 8 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a unit 9 argent court and 12 argent court sylvan way southfields business park t/n EX411894 and EX411895 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 |
25 March 2003 | Delivered on: 8 April 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a black country house rounds green road oldbury west midlands t/nos: WM278588 and WM660361. See the mortgage charge document for full details. Outstanding |
23 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
25 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
19 March 2022 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 (1 page) |
19 March 2022 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 (1 page) |
13 September 2021 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 (1 page) |
18 August 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Previous accounting period shortened from 29 July 2021 to 30 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
10 June 2021 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
29 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
1 July 2020 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
4 September 2018 | Previous accounting period shortened from 24 October 2018 to 31 July 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
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) |
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) |
27 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 June 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
24 October 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
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 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 May 2016 | Annual return made up to 9 May 2016 Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 Statement of capital on 2016-05-17
|
23 October 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
23 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) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
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) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (13 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (13 pages) |
3 May 2011 | Full 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) |
15 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts made up to 31 July 2009 (13 pages) |
15 April 2010 | Accounts made up to 31 July 2009 (13 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 | Director's details changed for Ivor Spiro 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 Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro 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) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
21 May 2007 | Full accounts made up to 31 July 2006 (14 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
24 September 2005 | Particulars of mortgage/charge (11 pages) |
24 September 2005 | Particulars of mortgage/charge (11 pages) |
24 September 2005 | Particulars of mortgage/charge (11 pages) |
24 September 2005 | Particulars of mortgage/charge (11 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (14 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (14 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (14 pages) |
4 September 2004 | Particulars of mortgage/charge (7 pages) |
4 September 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
10 March 2004 | Particulars of mortgage/charge (7 pages) |
10 March 2004 | Particulars of mortgage/charge (7 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
9 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
3 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
3 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
30 May 2003 | Company name changed minton thirteen LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed minton thirteen LIMITED\certificate issued on 30/05/03 (2 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
1 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 February 2003 | Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page) |
27 February 2003 | Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
9 July 2002 | Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (4 pages) |
9 July 2002 | New director appointed (4 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (17 pages) |
9 May 2002 | Incorporation (17 pages) |