London
W1J 6ER
Director Name | Mr Alexander Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(11 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 New Burlington Street London W1S 3BE |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Andrew Ian Rosenfeld |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland |
Director Name | Mr Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Edward Robert William Moody |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Secretary Name | Mr Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Salmaan Hasan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James Anthony Piper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2019) |
Role | Managing Director, Real Estate Investment |
Country of Residence | England |
Correspondence Address | Ares Management, 10 New Burlington Street London W1S 3BE |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Jack Anthony Stevens |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 New Burlington Street London W1S 3BE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | minervaplc.co.uk |
---|
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Minerva (Croydon) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,018,966 |
Current Liabilities | £49,350,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a allders department store, 2 north end, croydon t/no SGL616403. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 April 2004 | Delivered on: 23 April 2004 Satisfied on: 4 January 2013 Persons entitled: Ing Bhf-Bank Aktiengesekkschaft Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 July 2023 | Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page) |
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 February 2022 | Termination of appointment of Jack Anthony Stevens as a director on 11 February 2022 (1 page) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 May 2019 | Appointment of Jack Anthony Stevens as a director on 10 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of James Anthony Piper as a director on 10 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Michael George Cohen as a director on 29 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 November 2015 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 March 2015 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages) |
31 March 2015 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
31 March 2015 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 (2 pages) |
31 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
9 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (2 pages) |
9 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Edward Robert William Moody as a director on 31 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages) |
2 March 2015 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 December 2013 | Registration of charge 049952770002
|
19 December 2013 | Registration of charge 049952770002
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
27 February 2012 | Termination of appointment of Salmaan Hasan as a director (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Section 519 (1 page) |
14 September 2011 | Section 519 (1 page) |
8 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Edward Robert William Moody on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ivan Howard Ezekiel on 1 October 2009 (2 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / timothy garnham / 15/02/2008 (1 page) |
15 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 25 harley street london W1G 9BR (1 page) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 25 harley street london W1N 2BR (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
16 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New director appointed (4 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (10 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
27 July 2004 | Location of register of members (1 page) |
27 July 2004 | Location of register of members (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (9 pages) |
14 May 2004 | Memorandum and Articles of Association (9 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
23 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
2 April 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
4 March 2004 | Company name changed newincco 318 LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed newincco 318 LIMITED\certificate issued on 04/03/04 (2 pages) |
15 December 2003 | Incorporation (21 pages) |
15 December 2003 | Incorporation (21 pages) |