2 Cherry Orchard Road
Croydon
CR0 6BA
Secretary Name | Miss Sasa Ilic |
---|---|
Status | Current |
Appointed | 30 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Aleksandar Andrejevic |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laser House 132-140 Goswell Road London EC1V 7DY |
Secretary Name | Milomir Ilic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mortlake House 512 Chiswick High Road London W4 5RH |
Secretary Name | Mr Bojan Popovic |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Laser House 132-140 Goswell Road London EC1V 7DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74868642 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mineco Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,183,656 |
Cash | £353,378 |
Current Liabilities | £317,563 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
7 July 2011 | Delivered on: 16 July 2011 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,057.20 see image for full details. Outstanding |
---|
13 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2023 | Full accounts made up to 31 December 2021 (32 pages) |
19 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
18 July 2023 | Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 5th Floor Stephenson House Cherry Orchard Road Croydon CR0 6BA (1 page) |
12 October 2022 | Full accounts made up to 31 December 2020 (32 pages) |
2 September 2022 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2 September 2022 (1 page) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 31 December 2019 (31 pages) |
27 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (66 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 31 December 2017 (30 pages) |
30 July 2018 | Change of details for Mineco Holding Bv as a person with significant control on 27 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 July 2018 | Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 31-41 Worship Street London EC2A 2DX (1 page) |
10 October 2017 | Registered office address changed from , Laser House 132-140 Goswell Road, London, EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (62 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (62 pages) |
18 July 2017 | Change of details for Mineco Holding Bv as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mineco Holding Bv as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Termination of appointment of Aleksandar Andrejevic as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Miss Sasa Ilic as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Aleksandar Andrejevic as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Bojan Popovic as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Miss Sasa Ilic as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Bojan Popovic as a secretary on 30 June 2015 (1 page) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Aleksandar Andrejevic on 6 September 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 November 2011 | Appointment of Mr Bojan Popovic as a director (2 pages) |
23 November 2011 | Appointment of Mr Bojan Popovic as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Appointment of Mr Bojan Popovic as a secretary (1 page) |
22 June 2011 | Termination of appointment of Milomir Ilic as a secretary (1 page) |
22 June 2011 | Appointment of Mr Bojan Popovic as a secretary (1 page) |
22 June 2011 | Termination of appointment of Milomir Ilic as a secretary (1 page) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Director's details changed for Aleksandar Andrejevic on 6 September 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page) |
11 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from, laser house, 132-140 goswell road, london, EC1V 7DY (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
16 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
28 December 2005 | Ad 06/09/05--------- £ si 999@1 (2 pages) |
28 December 2005 | Ad 06/09/05--------- £ si 999@1 (2 pages) |
16 November 2005 | Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 November 2005 | Ad 06/09/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Incorporation (17 pages) |
6 September 2005 | Incorporation (17 pages) |
6 September 2005 | Secretary resigned (1 page) |