Company NameMinni 1 Limited
DirectorMartin Derek Edward Bayntun
Company StatusActive
Company Number07752289
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Director

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Elmwood Road
London
SE24 9NU

Location

Registered Address146-148 Newington Butts
S L S
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Martin Derek Edward Bayntun
51.00%
Ordinary
49 at £1Saira Liane Evans
49.00%
Ordinary

Financials

Year2014
Net Worth£203,486
Cash£27,299
Current Liabilities£82,836

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

11 October 2011Delivered on: 13 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2011Delivered on: 8 October 2011
Persons entitled: The Corporation of Trinity House of Deptford Strond

Classification: Rent security deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to six months rent plus vat thereon under the lease which at the date of the deed is £36,250.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
28 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
9 February 2023Registered office address changed from 52 Cedar Drive Pinner Middlesex HA5 4DE to 146-148 Newington Butts S L S London SE11 4RN on 9 February 2023 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
29 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
10 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
4 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Registered office address changed from Dover Castle 6a Great Dover Street London SE1 4XW United Kingdom on 27 August 2013 (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Registered office address changed from Dover Castle 6a Great Dover Street London SE1 4XW United Kingdom on 27 August 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
28 March 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
28 March 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)