Company NameMindbrook Limited
Company StatusActive
Company Number06403114
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Shasha
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wessex Gardens
London
NW11 9RS
Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMaurice Shasha
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Daniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameSandra Tamman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameSandra Tamman
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Landclaim Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,473
Cash£32,958
Current Liabilities£2,953,743

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

12 August 2022Delivered on: 16 August 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 1 and 3 connaught street, london W2 2BH with title number NGL467306; flat 1, 3 connaught street, london W21 21BH with title number NGL986365; flat 2, 3 connaught street, london W21 21BH with title number NGL986367; flat 3, 3 connaught street, london W21 21BH with title number NGL986368; flat 4, 3 connaught street, london W21 21BH with title number NGL986370; flat 5, 3 connaught street, london W21 21BH with title number NGL986371; flat 6, 3 connaught street, london W21 21BH with title number NGL986372; flat 7, 3 connaught street, london W21 21BH with title number NGL986373; flat 8, 3 connaught street, london W21 21BH with title number NGL986374; and flat 9, 3 connaught street, london W21 21BH with title number NGL986376.
Outstanding
13 March 2019Delivered on: 20 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, 3 connaught street, london W2 2BH as comprised in a lease dated 13 march 2019 and made between (1) the church commissioners for england and (2) mindbrook limited. For more details of the other land charged, please refer to the instrument.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2017Delivered on: 20 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2017Delivered on: 20 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 1, 3 and 5 connaught street and 15 connaught square, london W2 2BH registered at the land registry under title number NGL467306.
Outstanding
14 May 2008Delivered on: 29 May 2008
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and/or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-3 connaught street london t/n NGL467306, rental income, floating charge all moveable plant and equipment, see image for full details.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 April 2023Satisfaction of charge 064031140004 in full (1 page)
18 April 2023Satisfaction of charge 064031140005 in full (1 page)
18 April 2023Satisfaction of charge 064031140002 in full (1 page)
18 April 2023Satisfaction of charge 064031140003 in full (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
17 August 2022Termination of appointment of Sandra Tamman as a director on 12 August 2022 (1 page)
17 August 2022Appointment of Maurice Shasha as a director on 12 August 2022 (2 pages)
17 August 2022Termination of appointment of Sandra Tamman as a secretary on 12 August 2022 (1 page)
17 August 2022Appointment of Anthony Shasha as a director on 12 August 2022 (2 pages)
17 August 2022Appointment of Mr Elan Shasha as a director on 12 August 2022 (2 pages)
17 August 2022Termination of appointment of Daniel Claude Tamman as a director on 12 August 2022 (1 page)
16 August 2022Registration of charge 064031140006, created on 12 August 2022 (51 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
31 July 2020Director's details changed for Daniel Claude Tamman on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Sandra Tamman on 31 July 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Director's details changed for Sandra Tannan on 4 November 2019 (2 pages)
4 November 2019Secretary's details changed for Sandra Tannan on 4 November 2019 (1 page)
4 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
5 July 2019Director's details changed for Daniel Claude Tamman on 25 June 2019 (2 pages)
20 March 2019Registration of charge 064031140005, created on 13 March 2019 (38 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
22 December 2017Registration of charge 064031140004, created on 12 December 2017 (24 pages)
22 December 2017Registration of charge 064031140004, created on 12 December 2017 (24 pages)
21 December 2017Satisfaction of charge 1 in full (1 page)
21 December 2017Satisfaction of charge 1 in full (1 page)
20 December 2017Registration of charge 064031140002, created on 12 December 2017 (37 pages)
20 December 2017Registration of charge 064031140003, created on 12 December 2017 (24 pages)
20 December 2017Registration of charge 064031140002, created on 12 December 2017 (37 pages)
20 December 2017Registration of charge 064031140003, created on 12 December 2017 (24 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Notification of Mindbrook Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
8 December 2017Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page)
8 December 2017Notification of Mindbrook Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
8 December 2017Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page)
29 November 2017Second filing of Confirmation Statement dated 18/10/2017 (6 pages)
29 November 2017Second filing of Confirmation Statement dated 18/10/2017 (6 pages)
19 October 201718/10/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 29/11/2017.
(5 pages)
19 October 201718/10/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 29/11/2017.
(5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
24 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
20 January 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
20 January 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
18 July 2013Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages)
18 July 2013Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages)
11 July 2013Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages)
11 July 2013Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages)
11 July 2013Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages)
29 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
29 January 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 31 October 2011 (14 pages)
9 May 2012Full accounts made up to 31 October 2011 (14 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 31 October 2010 (12 pages)
14 March 2011Full accounts made up to 31 October 2010 (12 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
21 July 2010Full accounts made up to 31 October 2009 (13 pages)
21 July 2010Full accounts made up to 31 October 2009 (13 pages)
17 March 2010Director's details changed for Sandra Tannan on 30 June 2009 (1 page)
17 March 2010Director's details changed for Sandra Tannan on 30 June 2009 (1 page)
25 November 2009Full accounts made up to 31 October 2008 (14 pages)
25 November 2009Full accounts made up to 31 October 2008 (14 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
9 February 2009Return made up to 18/10/08; full list of members (5 pages)
9 February 2009Return made up to 18/10/08; full list of members (5 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page)
12 September 2008Registered office changed on 12/09/2008 from 41 chalton street london NW1 1JD (1 page)
12 September 2008Registered office changed on 12/09/2008 from 41 chalton street london NW1 1JD (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2007New secretary appointed;new director appointed (3 pages)
22 November 2007New secretary appointed;new director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
18 October 2007Incorporation (16 pages)
18 October 2007Incorporation (16 pages)