London
W1J 9EJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Claudio Maino |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 December 2011) |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavaye House Cavaye Place London SW10 9PT |
Director Name | Mr Marcello Comoli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 21 Blore House Kings Road 552 London SW10 0AD |
Director Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 October 2010) |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Secretary Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 October 2010) |
Correspondence Address | 32 St James's Street London SW1A 1HD |
Director Name | T&W Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2022) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2012) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | T&W Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2022) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Registered Address | 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Marco Bertini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,757 |
Cash | £58,747 |
Current Liabilities | £142,524 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 January 2013 | Delivered on: 12 February 2013 Persons entitled: Fgs Capital LLP Classification: Debenture Secured details: £51,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 December 2011 | Delivered on: 3 January 2012 Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit balance. See image for full details. Outstanding |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Appointment of Mr Marco Bertini as a director on 6 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Marco Bertini as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Marcello Comoli as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Marcello Comoli as a director on 6 January 2017 (1 page) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 May 2014 | Secretary's details changed (1 page) |
9 May 2014 | Secretary's details changed (1 page) |
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
8 May 2014 | Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page) |
8 May 2014 | Director's details changed for B&a Directors Ltd on 30 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Termination of appointment of B&a Partners Ltd as a director (1 page) |
25 July 2013 | Termination of appointment of B&a Partners Ltd as a director (1 page) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 2
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 2
|
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
23 April 2012 | Secretary's details changed for B&a Directors Ltd on 10 October 2010 (2 pages) |
23 April 2012 | Secretary's details changed for B&a Directors Ltd on 10 October 2010 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2011 | Termination of appointment of Claudio Maino as a director (1 page) |
20 December 2011 | Termination of appointment of Claudio Maino as a director (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Appointment of B&a Directors Ltd as a secretary (3 pages) |
9 December 2010 | Appointment of B&a Directord Ltd as a director (3 pages) |
9 December 2010 | Appointment of B&a Directors Ltd as a secretary (3 pages) |
9 December 2010 | Appointment of B&a Directord Ltd as a director (3 pages) |
18 November 2010 | Termination of appointment of a director (1 page) |
18 November 2010 | Termination of appointment of a director (1 page) |
18 November 2010 | Termination of appointment of B&a Partners Ltd as a secretary (1 page) |
18 November 2010 | Termination of appointment of B&a Partners Ltd as a secretary (1 page) |
19 October 2010 | Appointment of Mr Marcello Comoli as a director (2 pages) |
19 October 2010 | Appointment of Mr Marcello Comoli as a director (2 pages) |
7 October 2010 | Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St Jamess Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
23 December 2009 | Statement of company's objects (2 pages) |
23 December 2009 | Statement of company's objects (2 pages) |
18 December 2009 | Company name changed mintframe LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Appointment of Mr Claudio Maino as a director (2 pages) |
18 December 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
18 December 2009 | Appointment of Mr Claudio Maino as a director (2 pages) |
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 18 December 2009 (1 page) |
18 December 2009 | Company name changed mintframe LIMITED\certificate issued on 18/12/09
|
18 December 2009 | Change of name notice (2 pages) |
18 December 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
17 November 2009 | Appointment of B&a Partners Ltd as a director (2 pages) |
17 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 November 2009 (2 pages) |
17 November 2009 | Appointment of B&a Partners Ltd as a secretary (2 pages) |
17 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 November 2009 (2 pages) |
17 November 2009 | Appointment of B&a Partners Ltd as a secretary (2 pages) |
17 November 2009 | Appointment of B&a Partners Ltd as a director (2 pages) |
2 June 2009 | Incorporation (17 pages) |
2 June 2009 | Incorporation (17 pages) |