Company NameMinmar (782) Limited
Company StatusActive
Company Number05898984
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed15 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Neil Steinberg
33.33%
Ordinary
1 at £1Mr Steven Ross Collins
33.33%
Ordinary
1 at £1Mr Terence Shelby Cole
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page)
27 April 2023Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 August 2017Notification of Terence Shelby Cole as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Terence Shelby Cole as a person with significant control on 11 August 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(6 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(6 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 3
(6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Return made up to 05/08/09; full list of members (4 pages)
7 September 2009Return made up to 05/08/09; full list of members (4 pages)
14 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2008Return made up to 05/08/08; full list of members (4 pages)
12 September 2008Return made up to 05/08/08; full list of members (4 pages)
21 September 2007Return made up to 05/08/07; full list of members (3 pages)
21 September 2007Return made up to 05/08/07; full list of members (3 pages)
10 October 2006New director appointed (28 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed;new director appointed (34 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 51 eastcheap london EC3M 1JP (1 page)
10 October 2006New director appointed (35 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed;new director appointed (34 pages)
10 October 2006Registered office changed on 10/10/06 from: 51 eastcheap london EC3M 1JP (1 page)
10 October 2006New director appointed (35 pages)
10 October 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 October 2006Ad 15/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 October 2006New director appointed (28 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2006Incorporation (29 pages)
8 August 2006Incorporation (29 pages)