Company NameMinmar (700) Limited
DirectorGregory Stephen Ireland
Company StatusActive
Company Number05376289
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Stephen Ireland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 June 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 View Road
London
N6 4DA
Secretary NameKristina Kidmose
StatusCurrent
Appointed14 June 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address4 View Road
Highgate
London
N6 4DA
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameCharles Cecil William Burlton Sheppard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 June 2005)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address43 Rue Carnot Dijon 2100
Dijon
Burganoy 2100
Foreign
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed18 March 2005(3 weeks after company formation)
Appointment DurationResigned same day (resigned 18 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Gregory Stephen Ireland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

16 June 2005Delivered on: 22 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from pickering estates (2000) limited to the chargee on any account whatsoever.
Particulars: L/H flats 1 2 3 and 4 and residential common parts of 101-105 (odd) walton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 March 2023Change of details for Mr Gregory Stephen Ireland as a person with significant control on 25 February 2023 (2 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
19 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Registered office address changed from Lanmor House, 378-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House, 378-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Kristina Kidmose on 25 February 2013 (2 pages)
19 March 2013Director's details changed for Gregory Stephen Ireland on 25 February 2013 (2 pages)
19 March 2013Secretary's details changed for Kristina Kidmose on 25 February 2013 (2 pages)
19 March 2013Director's details changed for Gregory Stephen Ireland on 25 February 2013 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
5 March 2008Return made up to 25/02/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o landau morley 378-386 high road wembley middlesex HA9 6AX (1 page)
9 March 2006Location of register of members (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o landau morley 378-386 high road wembley middlesex HA9 6AX (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 March 2006Return made up to 25/02/06; full list of members (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
5 July 2005Registered office changed on 05/07/05 from: 4 dovedale studios 465 battersea park road london SW11 4LR (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 51 eastcheap london EC3M 1JP (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 51 eastcheap london EC3M 1JP (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
25 February 2005Incorporation (25 pages)
25 February 2005Incorporation (25 pages)