Company NameMinton Finance Limited
Company StatusDissolved
Company Number04434419
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMinton Eleven Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(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
Appointed09 May 2002(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
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(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

6 at £1Minton Land Properties LTD
75.00%
Ordinary B
2 at £1Minton Finance Holdings LTD
25.00%
Ordinary A

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End28 October

Charges

23 December 2002Delivered 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

Filing History

24 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
3 March 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 3 March 2011 (1 page)
15 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 April 2010Full accounts made up to 31 July 2009 (10 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 Ivor Spiro 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 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 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 July 2008 (11 pages)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 July 2007 (13 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 July 2006 (13 pages)
23 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Full accounts made up to 31 July 2005 (15 pages)
7 June 2005Full accounts made up to 7 August 2004 (15 pages)
7 June 2005Return made up to 09/05/05; full list of members (3 pages)
7 June 2005Full accounts made up to 7 August 2004 (15 pages)
1 September 2004Ad 06/08/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2004Return made up to 09/05/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 31 July 2003 (13 pages)
19 June 2003Return made up to 09/05/03; full list of members (5 pages)
1 March 2003Accounts made up to 31 July 2002 (2 pages)
27 February 2003Accounting reference date shortened from 31/05/03 to 31/07/02 (1 page)
4 February 2003Director's particulars changed (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 January 2003Particulars of mortgage/charge (9 pages)
18 December 2002Company name changed minton eleven LIMITED\certificate issued on 18/12/02 (2 pages)
9 July 2002Ad 09/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002New director appointed (4 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (17 pages)