Company NameMinmar (913) Limited
DirectorJonathan Paul White
Company StatusActive
Company Number06689427
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameCarol Ann Stratton
NationalityBritish
StatusCurrent
Appointed30 June 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed04 November 2008(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Canonsfield Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
8 April 2023Accounts for a small company made up to 30 June 2022 (12 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (12 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (11 pages)
22 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (11 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (11 pages)
27 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
10 April 2017Full accounts made up to 30 June 2016 (10 pages)
10 April 2017Full accounts made up to 30 June 2016 (10 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (11 pages)
12 April 2016Full accounts made up to 30 June 2015 (11 pages)
26 February 2016Termination of appointment of David Keith Wilmot as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of David Keith Wilmot as a director on 22 February 2016 (1 page)
26 February 2016Appointment of Mr Jonathan Paul White as a director on 22 February 2016 (2 pages)
26 February 2016Appointment of Mr Jonathan Paul White as a director on 22 February 2016 (2 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
13 April 2015Full accounts made up to 30 June 2014 (10 pages)
13 April 2015Full accounts made up to 30 June 2014 (10 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
21 March 2014Full accounts made up to 30 June 2013 (10 pages)
21 March 2014Full accounts made up to 30 June 2013 (10 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
21 March 2013Full accounts made up to 30 June 2012 (10 pages)
21 March 2013Full accounts made up to 30 June 2012 (10 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 March 2012Full accounts made up to 30 June 2011 (11 pages)
5 March 2012Full accounts made up to 30 June 2011 (11 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 November 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
6 November 2009Director's details changed for David Keith Wilmot on 12 October 2009 (3 pages)
6 November 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
6 November 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
6 November 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
6 November 2009Director's details changed for David Keith Wilmot on 12 October 2009 (3 pages)
21 September 2009Return made up to 04/09/09; full list of members (4 pages)
21 September 2009Return made up to 04/09/09; full list of members (4 pages)
20 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
20 September 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
8 December 2008Director appointed david keith wilmot (3 pages)
8 December 2008Director appointed david keith wilmot (3 pages)
8 December 2008Director and secretary appointed trevor michael birchmore (5 pages)
8 December 2008Director and secretary appointed trevor michael birchmore (5 pages)
1 December 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
1 December 2008Appointment terminated director christopher duffy (1 page)
1 December 2008Registered office changed on 01/12/2008 from 51 eastcheap london EC3M 1JP (1 page)
1 December 2008Appointment terminated director christopher duffy (1 page)
1 December 2008Registered office changed on 01/12/2008 from 51 eastcheap london EC3M 1JP (1 page)
1 December 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
4 September 2008Incorporation (24 pages)
4 September 2008Incorporation (24 pages)