Company NameMindgold Limited
DirectorsYiannakis Andreou Photiou and Tassoulla Photiou
Company StatusActive
Company Number04715575
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yiannakis Andreou Photiou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maryland Road
Thornton Heath
Surrey
CR7 8DG
Secretary NameMr Yiannakis Andreou Photiou
NationalityCypriot
StatusCurrent
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maryland Road
Thornton Heath
Surrey
CR7 8DG
Director NameMrs Tassoulla Photiou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maryland Road
Thornton Heath
Surrey
CR7 8DG
Director NameMr Soteris Angelis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Tewkesbury Terrace
London
N11 2LU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 82453709
Telephone regionLondon

Location

Registered AddressC/O React Business Services City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Yiannakis Andrew Photiou
50.00%
Ordinary
4 at £1Mr Andrew Photiou
4.00%
Ordinary
4 at £1Mr Savvas Photiou
4.00%
Ordinary
4 at £1Mr Vasos Photiou
4.00%
Ordinary
38 at £1Tasoulla Photiou
38.00%
Ordinary

Financials

Year2014
Net Worth£1,045,342
Cash£13,952
Current Liabilities£152,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

19 June 2013Delivered on: 28 June 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: All that l/h property k/a flat 2 passmore house 69 beulah road thornton heath surrey t/no sgl 191806. notification of addition to or amendment of charge.
Outstanding
22 April 2010Delivered on: 23 April 2010
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: £65,000 due or to become due from the company to.
Particulars: Flat 1 passmore house 69 beulah road thornton heath surrey t/no SGL170044.
Outstanding
22 September 2003Delivered on: 25 September 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal 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: Second & third floors 61-69 beulah road thornton heath surrey CR7 8JG.
Outstanding
22 September 2003Delivered on: 25 September 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61-69 beulah road thornton heath surrey.
Outstanding

Filing History

30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Registration of charge 047155750005 (7 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 28/03/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 28/03/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 28/03/07; full list of members (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 June 2006Return made up to 28/03/06; full list of members (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 28/03/05; full list of members (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 28/03/04; full list of members (9 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Ad 10/07/03--------- £ si 99@1=99 £ ic 1/100 (4 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 29 maryland road thornton heath surrey CR7 8DG (1 page)
26 August 2003New secretary appointed;new director appointed (2 pages)
5 May 2003Registered office changed on 05/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003Director resigned (1 page)
28 March 2003Incorporation (9 pages)