Ilford
Essex
IG1 4TG
Director Name | Mr Joachim Victor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mrs Mona Rizk |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pimlico Close Radcliffe On Trent Nottingham Nottinghamshire NG12 2PL |
Director Name | Mr George Saliba Shukri Rizk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Financial And Commodity Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pimlico Close Radcliffe On Trent Nottingham Nottinghamshire NG12 2PL |
Secretary Name | Mrs Mona Rizk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pimlico Close Radcliffe On Trent Nottingham Nottinghamshire NG12 2PL |
Secretary Name | Mr George Saliba Shukri Rizk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pimlico Close Radcliffe On Trent Nottingham Nottinghamshire NG12 2PL |
Director Name | Mr Marko Stasic |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 May 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB |
Website | www.minafx.com |
---|
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Joachim Victor 50.00% Ordinary |
---|---|
50 at £1 | Marko Stasic 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
17 April 2018 | Delivered on: 19 April 2018 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2018 | Delivered 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 2017 | Delivered 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 |
21 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 May 2020 | Termination of appointment of Marko Stasic as a director on 5 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Marko Stasic as a person with significant control on 5 May 2020 (1 page) |
18 May 2020 | Notification of Stasa Stasic as a person with significant control on 5 May 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 July 2018 | Satisfaction of charge 050499780001 in full (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 April 2018 | Registration of charge 050499780003, created on 17 April 2018 (17 pages) |
17 April 2018 | Registration of charge 050499780002, created on 17 April 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
3 July 2017 | Registration of charge 050499780001, created on 19 June 2017 (5 pages) |
3 July 2017 | Registration of charge 050499780001, created on 19 June 2017 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (3 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (3 pages) |
10 January 2017 | Appointment of Mr Joachim Victor as a director on 5 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Joachim Victor as a director on 5 January 2017 (2 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages) |
12 August 2015 | Register 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 2015 | Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page) |
12 August 2015 | Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages) |
12 August 2015 | Registered 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 2015 | Director's details changed for Mr. Marko Stasic on 4 August 2015 (2 pages) |
12 August 2015 | Registered 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 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register 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 2015 | Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page) |
12 August 2015 | Register(s) moved to registered office address 249 Cranbrook Road Ilford Essex IG1 4TG (1 page) |
12 August 2015 | Register(s) moved to registered office address 249 Cranbrook Road Ilford Essex IG1 4TG (1 page) |
12 August 2015 | Secretary's details changed for Mr. Stasa Stasic on 4 August 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 March 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
26 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page) |
26 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mr. Stasa Stasic on 1 January 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
22 February 2013 | Register inspection address has been changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL United Kingdom (1 page) |
22 February 2013 | Appointment of Mr. Stasa Stasic as a secretary (2 pages) |
22 February 2013 | Register(s) moved to registered inspection location (1 page) |
22 February 2013 | Termination of appointment of George Rizk as a secretary (1 page) |
22 February 2013 | Register inspection address has been changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL United Kingdom (1 page) |
22 February 2013 | Termination of appointment of George Rizk as a secretary (1 page) |
22 February 2013 | Appointment of Mr. Marko Stasic as a director (2 pages) |
22 February 2013 | Termination of appointment of George Rizk as a director (1 page) |
22 February 2013 | Termination of appointment of Mona Rizk as a director (1 page) |
22 February 2013 | Registered office address changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL on 22 February 2013 (1 page) |
22 February 2013 | Appointment of Mr. Stasa Stasic as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Mona Rizk as a director (1 page) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Registered office address changed from 8 Pimlico Close Radcliffe on Trent Nottingham Nottinghamshire NG12 2PL on 22 February 2013 (1 page) |
22 February 2013 | Register(s) moved to registered inspection location (1 page) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Termination of appointment of George Rizk as a director (1 page) |
22 February 2013 | Appointment of Mr. Marko Stasic as a director (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
30 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mona Rizk on 1 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mona Rizk on 1 December 2009 (2 pages) |
4 May 2010 | Director's details changed for Mona Rizk on 1 December 2009 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 June 2008 | Return made up to 19/02/08; no change of members (5 pages) |
25 June 2008 | Return made up to 19/02/08; no change of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
11 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
27 April 2006 | Return made up to 19/02/06; full list of members
|
27 April 2006 | Return made up to 19/02/06; full list of members
|
25 April 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
25 April 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
12 May 2005 | Return made up to 19/02/05; full list of members
|
12 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
12 May 2005 | Return made up to 19/02/05; full list of members
|
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
19 February 2004 | Incorporation (21 pages) |
19 February 2004 | Incorporation (21 pages) |