85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
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 |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
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 | 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 |
6 at £1 | Minton Land Properties LTD 75.00% Ordinary B |
---|---|
2 at £1 | Minton Finance Holdings LTD 25.00% Ordinary A |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 October |
23 December 2002 | Delivered on: 7 January 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company 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: 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. Outstanding |
---|
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
---|---|
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
25 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 October 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 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) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page) |
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) |
15 April 2010 | Full accounts made up to 31 July 2009 (10 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 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) |
28 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 July 2007 (13 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 (13 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 (15 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (15 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
7 June 2005 | Full accounts made up to 7 August 2004 (15 pages) |
1 September 2004 | Ad 06/08/04--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 August 2004 | Resolutions
|
20 May 2004 | Return made up to 09/05/04; full list of members (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
19 June 2003 | Return made up to 09/05/03; full list of members (5 pages) |
1 March 2003 | Accounts 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) |
4 February 2003 | Director's particulars changed (1 page) |
20 January 2003 | Resolutions
|
7 January 2003 | Particulars of mortgage/charge (9 pages) |
18 December 2002 | Company name changed minton eleven LIMITED\certificate issued on 18/12/02 (2 pages) |
9 July 2002 | Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2002 | New director appointed (4 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (17 pages) |