Company NameMint Construction Limited
DirectorResham Singh Chima
Company StatusActive - Proposal to Strike off
Company Number05087246
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameManjit Kaur Chima
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN

Location

Registered Address86 - 90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Resham Singh Chima
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,754
Cash£22,544
Current Liabilities£367,240

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

27 September 2023Cessation of Resham Singh Chima as a person with significant control on 1 June 2023 (1 page)
27 September 2023Termination of appointment of Resham Singh Chima as a director on 1 June 2023 (1 page)
27 September 2023Termination of appointment of Manjit Kaur Chima as a secretary on 1 June 2023 (1 page)
27 September 2023Appointment of Mrs Amarjit Chima as a secretary on 1 June 2023 (2 pages)
27 September 2023Registered office address changed from Ramillies House 1-2 Ramillies Street London W1F 7LN United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 27 September 2023 (1 page)
27 September 2023Appointment of Mrs Amarjit Chima as a director on 1 June 2023 (2 pages)
27 September 2023Notification of Amarjit Chima as a person with significant control on 1 June 2023 (2 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 April 2018Director's details changed for Mr Resham Singh Chima on 24 April 2018 (2 pages)
24 April 2018Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to Ramillies House 1-2 Ramillies Street London W1F 7LN on 24 April 2018 (1 page)
24 April 2018Change of details for Mr Resham Singh Chima as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Secretary's details changed for Manjit Kaur Chima on 24 April 2018 (1 page)
24 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Secretary's details changed for Manjit Kaur Chima on 9 October 2016 (1 page)
19 April 2017Secretary's details changed for Manjit Kaur Chima on 9 October 2016 (1 page)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
18 April 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 May 2008Return made up to 29/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 April 2006Return made up to 29/03/06; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 July 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(2 pages)
4 July 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(2 pages)
29 March 2004Incorporation (9 pages)
29 March 2004Incorporation (9 pages)