Company NameMINA Finance Limited
DirectorJoachim Victor
Company StatusActive
Company Number05049978
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Stasa Stasic
StatusCurrent
Appointed30 September 2012(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Joachim Victor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Mona Rizk
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pimlico Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2PL
Director NameMr George Saliba Shukri Rizk
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleFinancial And Commodity Dealer
Country of ResidenceUnited Kingdom
Correspondence Address8 Pimlico Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2PL
Secretary NameMrs Mona Rizk
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pimlico Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2PL
Secretary NameMr George Saliba Shukri Rizk
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pimlico Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2PL
Director NameMr Marko Stasic
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridgford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6AB

Contact

Websitewww.minafx.com

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Joachim Victor
50.00%
Ordinary
50 at £1Marko Stasic
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

17 April 2018Delivered on: 19 April 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding
17 April 2018Delivered on: 17 April 2018
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 4 cityview apartments. 14 lowe close. Chigwell. IG7 4LP.
Outstanding
19 June 2017Delivered on: 3 July 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 4 cityview apartments, 14 lowe close, chigwell, essex IG7 4LP.
Outstanding

Filing History

21 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 May 2020Termination of appointment of Marko Stasic as a director on 5 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Cessation of Marko Stasic as a person with significant control on 5 May 2020 (1 page)
18 May 2020Notification of Stasa Stasic as a person with significant control on 5 May 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 July 2018Satisfaction of charge 050499780001 in full (4 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 April 2018Registration of charge 050499780003, created on 17 April 2018 (17 pages)
17 April 2018Registration of charge 050499780002, created on 17 April 2018 (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
3 July 2017Registration of charge 050499780001, created on 19 June 2017 (5 pages)
3 July 2017Registration of charge 050499780001, created on 19 June 2017 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (3 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (3 pages)
10 January 2017Appointment of Mr Joachim Victor as a director on 5 January 2017 (2 pages)
10 January 2017Appointment of Mr Joachim Victor as a director on 5 January 2017 (2 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (9 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages)
12 August 2015Register inspection address has been changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG (1 page)
12 August 2015Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page)
12 August 2015Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages)
12 August 2015Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to 249 Cranbrook Road Ilford Essex IG1 4TG on 12 August 2015 (1 page)
12 August 2015Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages)
12 August 2015Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to 249 Cranbrook Road Ilford Essex IG1 4TG on 12 August 2015 (1 page)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Register inspection address has been changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 249 Cranbrook Road Ilford Essex IG1 4TG (1 page)
12 August 2015Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page)
12 August 2015Register(s) moved to registered office address 249 Cranbrook Road Ilford Essex IG1 4TG (1 page)
12 August 2015Register(s) moved to registered office address 249 Cranbrook Road Ilford Essex IG1 4TG (1 page)
12 August 2015Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
18 June 2015Accounts for a dormant company made up to 31 August 2014 (9 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
26 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page)
26 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page)
26 March 2014Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
22 February 2013Register inspection address has been changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL United Kingdom (1 page)
22 February 2013Appointment of Mr. Stasa Stasic as a secretary (2 pages)
22 February 2013Register(s) moved to registered inspection location (1 page)
22 February 2013Termination of appointment of George Rizk as a secretary (1 page)
22 February 2013Register inspection address has been changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL United Kingdom (1 page)
22 February 2013Termination of appointment of George Rizk as a secretary (1 page)
22 February 2013Appointment of Mr. Marko Stasic as a director (2 pages)
22 February 2013Termination of appointment of George Rizk as a director (1 page)
22 February 2013Termination of appointment of Mona Rizk as a director (1 page)
22 February 2013Registered office address changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL on 22 February 2013 (1 page)
22 February 2013Appointment of Mr. Stasa Stasic as a secretary (2 pages)
22 February 2013Termination of appointment of Mona Rizk as a director (1 page)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Registered office address changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL on 22 February 2013 (1 page)
22 February 2013Register(s) moved to registered inspection location (1 page)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of George Rizk as a director (1 page)
22 February 2013Appointment of Mr. Marko Stasic as a director (2 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
30 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mona Rizk on 1 December 2009 (2 pages)
4 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mona Rizk on 1 December 2009 (2 pages)
4 May 2010Director's details changed for Mona Rizk on 1 December 2009 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 May 2009Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page)
27 May 2009Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 March 2009Return made up to 19/02/09; full list of members (4 pages)
30 March 2009Return made up to 19/02/09; full list of members (4 pages)
25 June 2008Return made up to 19/02/08; no change of members (5 pages)
25 June 2008Return made up to 19/02/08; no change of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Return made up to 19/02/07; full list of members (7 pages)
11 April 2007Return made up to 19/02/07; full list of members (7 pages)
27 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
25 April 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
12 May 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 May 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Incorporation (21 pages)
19 February 2004Incorporation (21 pages)