London
W1J 6ER
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 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 | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square 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 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 |
9k at £1 | Minerva (Croydon) LTD 90.00% Ordinary A |
---|---|
1000 at £1 | Shotvent LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £342,419 |
Gross Profit | -£1,873,450 |
Net Worth | -£67,573,390 |
Current Liabilities | £89,854,943 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
12 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 4-18 north end, croydon t/no SGL531870. F/h property k/a 19 dingwall avenue, croydon t/no SGL531871. F/h property k/a 17 dingwall avenue, croydon t/no SGL531873. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2004 | Delivered on: 24 April 2004 Satisfied on: 4 January 2013 Persons entitled: Ing Bhf-Bank Aktiengesellschaft, London Branch in Its Capacity as Agent and Security Trusteefor the Finance Parties |(The Agent) 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: All f/h and f/h property, the interest in any licences, rental income, all fittings, plant, equipment, machinery, tools, vehicles, furniture, any investment, goodwill and uncalled capital, any intellectual property, any insurances, agreements and debts. By way of floating charge the assets not effectivelt mortgaged, charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Satisfaction of charge 049952850002 in full (4 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 (12 pages) |
4 July 2023 | Termination of appointment of Alexander Wilson Lamont as a director on 20 June 2023 (1 page) |
10 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 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 (12 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 (15 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 (15 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 (21 pages) |
5 April 2018 | Termination of appointment of Colin Barry Wagman 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 (18 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 December 2015 | Full accounts made up to 31 December 2014 (16 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
|
31 March 2015 | Appointment of Mr James Anthony Piper 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 | 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 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 (1 page) |
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 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 pages) |
2 March 2015 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 (3 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 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 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 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages) |
2 March 2015 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 (3 pages) |
2 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 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 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 December 2013 | Registration of charge 049952850002
|
19 December 2013 | Registration of charge 049952850002
|
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 (18 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (18 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 (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (17 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 (8 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 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 (11 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 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) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
14 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) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
6 December 2009 | Director's details changed for Salmaan Hasan on 1 October 2009 (2 pages) |
6 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 Timothy Claude Garnham on 1 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Timothy Claude Garnham on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ivan Howard Ezekiel on 1 October 2009 (1 page) |
2 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 (12 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (12 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 (11 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (11 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 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
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 (11 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
27 July 2004 | Location of register of members (1 page) |
27 July 2004 | Location of register of members (1 page) |
2 July 2004 | Statement of affairs (24 pages) |
2 July 2004 | Statement of affairs (24 pages) |
2 June 2004 | Ad 23/04/04--------- £ si 1000@1=1000 £ ic 9000/10000 (3 pages) |
2 June 2004 | Ad 23/04/04--------- £ si 1000@1=1000 £ ic 9000/10000 (3 pages) |
14 May 2004 | Ad 23/04/04--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Ad 23/04/04--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
14 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
14 May 2004 | Resolutions
|
24 April 2004 | Particulars of mortgage/charge (8 pages) |
24 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (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 | 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 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
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) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Company name changed newincco 320 LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed newincco 320 LIMITED\certificate issued on 04/03/04 (2 pages) |
15 December 2003 | Incorporation (21 pages) |
15 December 2003 | Incorporation (21 pages) |