London
W1T 1QD
Secretary Name | Mr Timothy John McDiarmid Clyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiswick Road London W4 5RB |
Director Name | Mr Timothy John McDiarmid Clyde |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Newman Street London W1T 1QD |
Website | theminimart.com |
---|---|
Email address | [email protected] |
Telephone | 020 74780510 |
Telephone region | London |
Registered Address | 42 Newman Street London W1T 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Edward Martin Chilcott 50.00% Ordinary |
---|---|
500 at £1 | Timothy John Clyde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,049 |
Cash | £142,005 |
Current Liabilities | £154,415 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: The Trustees of the Badger Trust Being Timothy John Mcdiarmid Clyde and Edward Martin Chilcott and Dcd Trustees Limited Classification: A registered charge Particulars: All present and future property of the company. For more details please refer to the instrument. Outstanding |
---|---|
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: Maxine Bourne, Sarah Jane Phillips and Deborah Bourne Classification: Rent deposit deed Secured details: £9,500.00 due or to become due from the company to. Particulars: The company's interest in a designated interest bearing account. Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 September 2020 | Registered office address changed from 14-15 D'arblay Street Soho London W1F 8DZ to 7 Manor Road East Molesey KT8 9JU on 23 September 2020 (1 page) |
8 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
8 July 2020 | Change of details for Mr Timothy John Clyde as a person with significant control on 8 July 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Timothy John Clyde on 10 June 2019 (2 pages) |
19 June 2019 | Change of details for Mr Edward Martin Chilcott as a person with significant control on 1 June 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 April 2018 | Resolutions
|
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 May 2016 | Registration of charge 048252090002, created on 18 May 2016 (19 pages) |
19 May 2016 | Registration of charge 048252090002, created on 18 May 2016 (19 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 June 2015 | Director's details changed for Edward Martin Chilcott on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Edward Martin Chilcott on 29 June 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Timothy John Clyde on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Edward Martin Chilcott on 8 July 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 cinnamon row plantation wharf battersea london SW11 3TW (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 cinnamon row plantation wharf battersea london SW11 3TW (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members
|
20 July 2006 | Return made up to 08/07/06; full list of members
|
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 08/07/05; full list of members (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 2 square rigger row plantation wharf battersea london SW11 3TZ (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 2 square rigger row plantation wharf battersea london SW11 3TZ (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members
|
14 July 2004 | Return made up to 08/07/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
6 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 January 2004 | Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 January 2004 | Ad 19/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
8 July 2003 | Incorporation (8 pages) |
8 July 2003 | Incorporation (8 pages) |