Company NameMinale And Mann Limited
Company StatusDissolved
Company Number05903538
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date23 June 2023 (10 months ago)
Previous NameMinale And Minale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Sebastian Mann
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(6 years after company formation)
Appointment Duration10 years, 9 months (closed 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Western Road
St Margarets Richmond
London
TW1 1LG
Secretary NameSebastian Mann
StatusClosed
Appointed01 August 2015(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 23 June 2023)
RoleCompany Director
Correspondence Address17 South Western Road St Margarets
Richmond
London
TW1 1LG
Director NameMr Manlio Punch Minale
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleBrand Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
35 Kinnoul Road
London
W6 8NG
Director NameMr Massimo Buster Minale
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Road
Kew
TW9 3BS
Secretary NameMr Massimo Buster Minale
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleArchitact
Correspondence Address5 Gloucester Road
Kew
TW9 3BS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteminaleandmann.com
Email address[email protected]
Telephone07 977267147
Telephone regionMobile

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80 at £1Minale & Mann (Holdings) LTD
80.00%
Ordinary C
10 at £1Manlio Punch Minale
10.00%
Ordinary B
10 at £1Massimo Buster Minale
10.00%
Ordinary A

Financials

Year2014
Net Worth£73,366
Cash£78,914
Current Liabilities£203,042

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 June 2018Delivered on: 25 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 August 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Termination of appointment of Massimo Buster Minale as a secretary on 1 August 2015 (1 page)
9 September 2015Appointment of Sebastian Mann as a secretary on 1 August 2015 (2 pages)
9 September 2015Appointment of Sebastian Mann as a secretary on 1 August 2015 (2 pages)
9 September 2015Termination of appointment of Massimo Buster Minale as a secretary on 1 August 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (7 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 October 2013Director's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages)
15 October 2013Secretary's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages)
15 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
15 October 2013Secretary's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages)
15 October 2013Director's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages)
10 September 2013Secretary's details changed for Mr Massimo Minale on 11 August 2013 (1 page)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Resolutions
  • RES13 ‐ Reclassify shares 01/09/2012
(1 page)
6 August 2013Particulars of variation of rights attached to shares (2 pages)
5 June 2013Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 5 June 2013 (1 page)
21 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
21 May 2013Appointment of Mr Sebastian Mann as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2013Company name changed minale and minale LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 8JJ on 20 August 2012 (1 page)
21 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
18 May 2012Director's details changed for Mr Massimo Buster Minale on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Mr Massimo Minale on 18 May 2012 (2 pages)
19 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
2 August 2011Registered office address changed from the Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UR on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from the Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UR on 2 August 2011 (2 pages)
4 July 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
27 August 2010Director's details changed for Mr Massimo Minale on 11 August 2010 (2 pages)
27 August 2010Registered office address changed from Flat a 25 Sedlescombe Road Fulham London SW6 1RE on 27 August 2010 (1 page)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Mr Massimo Minale on 11 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from ground floor flat 5 kempson road london SW6 4PX (1 page)
10 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Return made up to 11/08/08; full list of members (4 pages)
13 March 2009Director and secretary's change of particulars / massimo minale / 11/08/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Ad 11/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
11 August 2006Incorporation (14 pages)