London
W1W 6XD
Director Name | Mr Mark Howard Gershinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Mark David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Ivor Spiro 50.00% Ordinary |
---|---|
1 at £1 | Mark Howard Gershinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,849,066 |
Current Liabilities | £3,875,250 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 September 2005 | Delivered on: 24 September 2005 Persons entitled: Northern Rock PLC Classification: Third party charge deed Secured details: All monies due or to become due from minton commercial properties limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bentham works, badgeworth, gloucestershire t/n GR755 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 November 2017 | Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 29 November 2017 (1 page) |
---|---|
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 October 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
9 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
14 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
16 January 2010 | Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
5 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
15 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
3 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
20 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
24 September 2005 | Particulars of mortgage/charge (11 pages) |
23 August 2005 | Company name changed minton twenty-one LIMITED\certificate issued on 23/08/05 (2 pages) |
15 August 2005 | Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
29 November 2004 | Incorporation (16 pages) |