London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Robert Eric Pilcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwalkers Middle Street Nazeing Waltham Abbey Essex EN9 2LH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
310.3k at £0.0001 | Mr Mark Neil Steinberg 31.03% Ordinary |
---|---|
310.3k at £0.0001 | Mr Terence Shelby Cole 31.03% Ordinary |
237.7k at £0.0001 | Mr Steven Ross Collins 23.77% Ordinary |
141.7k at £0.0001 | 10 Ubs Nominees (No.1) LTD 14.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,633,047 |
Cash | £284 |
Current Liabilities | £2,633,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
11 September 2020 | Confirmation statement made on 8 August 2020 with updates (5 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
11 August 2017 | Notification of Steven Ross Collins as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Steven Ross Collins as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
10 August 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2010 | Sub-division of shares on 1 July 2010 (5 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Termination of appointment of Bruce Anderson as a director (2 pages) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Sub-division of shares on 16 June 2010 (5 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2010 | Sub-division of shares on 16 June 2010 (5 pages) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Termination of appointment of Bruce Anderson as a director (2 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 May 2009 | Full accounts made up to 31 August 2007 (10 pages) |
26 May 2009 | Full accounts made up to 31 August 2007 (10 pages) |
13 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
13 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
27 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / bruce anderson / 05/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / bruce anderson / 05/09/2008 (1 page) |
14 November 2007 | Return made up to 08/08/07; full list of members (3 pages) |
14 November 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 September 2007 | Ad 03/11/06--------- £ si [email protected]=29 £ ic 2/31 (2 pages) |
20 September 2007 | Ad 03/11/06--------- £ si [email protected]=29 £ ic 2/31 (2 pages) |
20 September 2007 | Ad 03/11/06--------- £ si [email protected]=68 £ ic 31/99 (2 pages) |
20 September 2007 | Ad 03/11/06--------- £ si [email protected]=68 £ ic 31/99 (2 pages) |
14 December 2006 | Company name changed minmar (783) LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed minmar (783) LIMITED\certificate issued on 14/12/06 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | S-div 03/11/06 (1 page) |
13 December 2006 | S-div 03/11/06 (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (10 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed;new director appointed (11 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (10 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 51 eastcheap, london, EC3M 1JP (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 51 eastcheap, london, EC3M 1JP (1 page) |
23 October 2006 | New secretary appointed;new director appointed (11 pages) |
23 October 2006 | New director appointed (11 pages) |
23 October 2006 | New director appointed (11 pages) |
23 October 2006 | Director resigned (1 page) |
8 August 2006 | Incorporation (29 pages) |
8 August 2006 | Incorporation (29 pages) |