Company NameMinton Bentham Limited
Company StatusDissolved
Company Number05298802
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameMinton Twenty-One Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Ivor Spiro
50.00%
Ordinary
1 at £1Mark Howard Gershinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,849,066
Current Liabilities£3,875,250

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 September 2005Delivered 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

Filing History

29 November 2017Registered 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 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
9 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
9 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Mr Mark Howard Gershinson on 12 October 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Ivor Spiro on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Mark Howard Gershinson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
16 January 2010Secretary's details changed for Mark David Thompson on 1 October 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
5 January 2009Return made up to 29/11/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 January 2007Return made up to 29/11/06; full list of members (2 pages)
20 December 2005Return made up to 29/11/05; full list of members (3 pages)
24 September 2005Particulars of mortgage/charge (11 pages)
23 August 2005Company name changed minton twenty-one LIMITED\certificate issued on 23/08/05 (2 pages)
15 August 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
24 December 2004New director appointed (4 pages)
24 December 2004New director appointed (4 pages)
24 December 2004Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
29 November 2004Incorporation (16 pages)