London
N21 2EE
Secretary Name | Ms Siobhan Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2008(2 days after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 67 The Chine London N21 2EE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Ms Martina Warren |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 August 2017) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 40 Bagshot Road Enfield Middlesex EN1 2RE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | minskylondon.com |
---|
Registered Address | 27 Pelham Road Beckenham BR3 4SQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Martina Warren 50.00% Ordinary |
---|---|
1 at £1 | Siobhan Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,263 |
Cash | £250 |
Current Liabilities | £51,270 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
8 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
25 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
3 March 2021 | Registered 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 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 August 2017 | Cessation of Martina Warren as a person with significant control on 9 August 2017 (1 page) |
28 August 2017 | Cessation of Martina Warren as a person with significant control on 9 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Martina Warren as a director on 8 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Martina Warren as a director on 8 August 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 February 2010 | Secretary's details changed for Siobhan Wilkinson on 26 November 2009 (1 page) |
12 February 2010 | Director's details changed for Martina Warren on 26 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Siobhan Wilkinson on 26 November 2009 (1 page) |
12 February 2010 | Director's details changed for Martina Warren on 26 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Miss Siobhan Wilkinson on 26 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Miss Siobhan Wilkinson on 26 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Director and secretary appointed siobhan wilkinson (2 pages) |
2 February 2009 | Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 February 2009 | Director appointed martina warren (2 pages) |
2 February 2009 | Director and secretary appointed siobhan wilkinson (2 pages) |
2 February 2009 | Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 February 2009 | Director appointed martina warren (2 pages) |
26 November 2008 | Appointment terminated director barbara kahan (1 page) |
26 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 November 2008 | Appointment terminated director barbara kahan (1 page) |
24 November 2008 | Incorporation (16 pages) |
24 November 2008 | Incorporation (16 pages) |