Company NameMinx Clothing Limited
DirectorPaul Craig Reuben
Company StatusLiquidation
Company Number04837996
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Craig Reuben
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(5 days after company formation)
Appointment Duration20 years, 9 months
RoleClothing Retailer
Country of ResidenceEngland
Correspondence AddressEdbury Mount End
Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameGreg James Reuben
NationalityBritish
StatusCurrent
Appointed23 July 2003(5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressEdbury Mount End
Theydon Mount
Epping
Essex
CM16 7PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Paul Craig Reuben
100.00%
Ordinary

Financials

Year2014
Net Worth£13,664
Cash£18,176
Current Liabilities£104,783

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

4 March 2011Delivered on: 8 March 2011
Persons entitled: Chelmsford Meadows Limited Partnership

Classification: Rent security deposit deed
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: The deposit. See image for full details.
Outstanding
5 January 2007Delivered on: 6 January 2007
Persons entitled: Alexander Kennedy & Sons Limited

Classification: Rent deposit deed
Secured details: £2167.00 due or to become due from the company to.
Particulars: The sum of £2,167.00. see the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
28 December 2023Previous accounting period shortened from 29 March 2023 to 27 March 2023 (1 page)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page)
9 February 2021Statement of capital following an allotment of shares on 1 April 2020
  • GBP 550
(3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
9 February 2021Cessation of Cheryl Marie Reuben as a person with significant control on 1 February 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 30 December 2019 (1 page)
20 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
25 July 2019Notification of Cheryl Marie Reuben as a person with significant control on 1 September 2017 (2 pages)
25 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Paul Craig Reuben on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Secretary's change of particulars / greg reuben / 30/12/2007 (1 page)
6 August 2008Secretary's change of particulars / greg reuben / 30/12/2007 (1 page)
6 August 2008Director's change of particulars / paul reuben / 30/12/2007 (1 page)
6 August 2008Director's change of particulars / paul reuben / 30/12/2007 (1 page)
6 August 2008Return made up to 18/07/08; full list of members (3 pages)
6 August 2008Return made up to 18/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
6 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (9 pages)
18 July 2003Incorporation (9 pages)