Company NameMinsky (London) Limited
DirectorSiobhan Wilkinson
Company StatusActive
Company Number06756477
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Siobhan Wilkinson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(2 days after company formation)
Appointment Duration15 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address67 The Chine
London
N21 2EE
Secretary NameMs Siobhan Wilkinson
NationalityBritish
StatusCurrent
Appointed26 November 2008(2 days after company formation)
Appointment Duration15 years, 5 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address67 The Chine
London
N21 2EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMs Martina Warren
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 08 August 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence Address40 Bagshot Road
Enfield
Middlesex
EN1 2RE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteminskylondon.com

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Martina Warren
50.00%
Ordinary
1 at £1Siobhan Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,263
Cash£250
Current Liabilities£51,270

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

8 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
7 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
3 March 2021Registered office address changed from 45 Station Road London N21 3NB to 27 Pelham Road Beckenham BR3 4SQ on 3 March 2021 (1 page)
4 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
3 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 August 2017Cessation of Martina Warren as a person with significant control on 9 August 2017 (1 page)
28 August 2017Cessation of Martina Warren as a person with significant control on 9 August 2017 (1 page)
28 August 2017Termination of appointment of Martina Warren as a director on 8 August 2017 (1 page)
28 August 2017Termination of appointment of Martina Warren as a director on 8 August 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 February 2010Secretary's details changed for Siobhan Wilkinson on 26 November 2009 (1 page)
12 February 2010Director's details changed for Martina Warren on 26 November 2009 (2 pages)
12 February 2010Secretary's details changed for Siobhan Wilkinson on 26 November 2009 (1 page)
12 February 2010Director's details changed for Martina Warren on 26 November 2009 (2 pages)
12 February 2010Director's details changed for Miss Siobhan Wilkinson on 26 November 2009 (2 pages)
12 February 2010Director's details changed for Miss Siobhan Wilkinson on 26 November 2009 (2 pages)
12 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 February 2009Director and secretary appointed siobhan wilkinson (2 pages)
2 February 2009Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 February 2009Director appointed martina warren (2 pages)
2 February 2009Director and secretary appointed siobhan wilkinson (2 pages)
2 February 2009Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 February 2009Director appointed martina warren (2 pages)
26 November 2008Appointment terminated director barbara kahan (1 page)
26 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)