St Margarets Richmond
London
TW1 1LG
Secretary Name | Sebastian Mann |
---|---|
Status | Closed |
Appointed | 01 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 June 2023) |
Role | Company Director |
Correspondence Address | 17 South Western Road St Margarets Richmond London TW1 1LG |
Director Name | Mr Manlio Punch Minale |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Brand Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 35 Kinnoul Road London W6 8NG |
Director Name | Mr Massimo Buster Minale |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gloucester Road Kew TW9 3BS |
Secretary Name | Mr Massimo Buster Minale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Role | Architact |
Correspondence Address | 5 Gloucester Road Kew TW9 3BS |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | minaleandmann.com |
---|---|
Email address | [email protected] |
Telephone | 07 977267147 |
Telephone region | Mobile |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
80 at £1 | Minale & Mann (Holdings) LTD 80.00% Ordinary C |
---|---|
10 at £1 | Manlio Punch Minale 10.00% Ordinary B |
10 at £1 | Massimo Buster Minale 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £73,366 |
Cash | £78,914 |
Current Liabilities | £203,042 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 June 2018 | Delivered on: 25 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 August 2017 | Confirmation statement made on 11 August 2017 with updates (6 pages) |
---|---|
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Termination of appointment of Massimo Buster Minale as a secretary on 1 August 2015 (1 page) |
9 September 2015 | Appointment of Sebastian Mann as a secretary on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Sebastian Mann as a secretary on 1 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Massimo Buster Minale as a secretary on 1 August 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 October 2013 | Director's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages) |
15 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages) |
15 October 2013 | Director's details changed for Mr Massimo Buster Minale on 1 November 2012 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Massimo Minale on 11 August 2013 (1 page) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2013 | Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 5 June 2013 (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
21 May 2013 | Appointment of Mr Sebastian Mann as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 March 2013 | Company name changed minale and minale LIMITED\certificate issued on 06/03/13
|
30 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Registered office address changed from Studio 119 Westbourne Studios 242 Acklam Road London W10 8JJ on 20 August 2012 (1 page) |
21 May 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
18 May 2012 | Director's details changed for Mr Massimo Buster Minale on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Mr Massimo Minale on 18 May 2012 (2 pages) |
19 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Registered office address changed from the Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UR on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from the Poppy Factory 20 Petersham Road Richmond Surrey TW10 6UR on 2 August 2011 (2 pages) |
4 July 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
27 August 2010 | Director's details changed for Mr Massimo Minale on 11 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Flat a 25 Sedlescombe Road Fulham London SW6 1RE on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Mr Massimo Minale on 11 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from ground floor flat 5 kempson road london SW6 4PX (1 page) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Return made up to 11/08/08; full list of members (4 pages) |
13 March 2009 | Director and secretary's change of particulars / massimo minale / 11/08/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (10 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
25 September 2006 | Resolutions
|
19 September 2006 | Ad 11/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (14 pages) |