Company NameMINA Stores Limited
Company StatusActive
Company Number04654095
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGirdhalal Gopal Patel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lombard Avenue
Seven Kings
Ilford
Essex
IG3 8ER
Director NameNotvorlal Gopal Patel
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ashburton Avenue
Ilford
Essex
IG3 9ER
Secretary NameBipin Girdhar Ghetia
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lombard Avenue
Seven Kings
Ilford
Essex
IG3 8ER
Director NameBipin Girdhar Ghetia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lombard Avenue
Seven Kings
Ilford
Essex
IG3 8ER
Director NameYogesh Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Ashburton Avenue
Ilford
Essex
IG3 9ER
Director NameRajesh Girdhar Ghetia
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lombard Avenue
Seven Kings
Ilford
Essex
IG3 8ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Amrish G. Ghetia
16.67%
Ordinary
1 at £1Bipin Girdhar Ghetia
16.67%
Ordinary
1 at £1Girdhalal Gopal Patel
16.67%
Ordinary
1 at £1Notvorlal Gopal Patel
16.67%
Ordinary
1 at £1Rajesh Girdhar Ghetia
16.67%
Ordinary
1 at £1Yogesh Patel
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Director's details changed for Rajesh Girdhar Ghetia on 1 March 2019 (2 pages)
1 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(9 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(9 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(9 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(9 pages)
14 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 14 February 2014 (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6
(9 pages)
14 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 14 February 2014 (1 page)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Director's details changed for Rajesh Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
21 February 2012Director's details changed for Yogesh Patel on 31 January 2012 (2 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
21 February 2012Secretary's details changed for Bipin Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Notvorlal Gopal Patel on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Yogesh Patel on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Bipin Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Notvorlal Gopal Patel on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Girdhalal Gopal Patel on 31 January 2012 (2 pages)
21 February 2012Secretary's details changed for Bipin Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Rajesh Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Bipin Girdhar Ghetia on 31 January 2012 (2 pages)
21 February 2012Director's details changed for Girdhalal Gopal Patel on 31 January 2012 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Director's details changed for Notvorlal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bipin Girdhar Ghetia on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Yogesh Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Yogesh Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Yogesh Patel on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Girdhalal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Rajesh Girdhar Ghetia on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Bipin Girdhar Ghetia on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Rajesh Girdhar Ghetia on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Notvorlal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Girdhalal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Notvorlal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bipin Girdhar Ghetia on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Girdhalal Gopal Patel on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Rajesh Girdhar Ghetia on 1 October 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 February 2009Return made up to 31/01/09; full list of members (6 pages)
19 February 2009Return made up to 31/01/09; full list of members (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Registered office changed on 29/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
29 August 2008Return made up to 31/01/08; full list of members (6 pages)
29 August 2008Registered office changed on 29/08/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
29 August 2008Return made up to 31/01/08; full list of members (6 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
16 April 2007Return made up to 31/01/07; full list of members (3 pages)
16 April 2007Return made up to 31/01/07; full list of members (3 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 July 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Secretary's particulars changed (1 page)
10 February 2005Ad 01/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 February 2005Ad 01/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Return made up to 31/01/04; full list of members (7 pages)
14 May 2004Return made up to 31/01/04; full list of members (7 pages)
7 April 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New director appointed (2 pages)
31 January 2003Incorporation (18 pages)
31 January 2003Incorporation (18 pages)