Company NameMinto Properties 1 Limited
DirectorBernard Janus Lebrecht
Company StatusIn Administration
Company Number07997082
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
M7 2BB
Secretary NameMr Chaim Shimen Lebrecht
StatusCurrent
Appointed21 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address23 Tully Street
Salford
M7 2BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Rosie Miriam Kaye
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Secretary NameMiriam Kraus
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Secretary NameMiss Freda Kraus
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Freda Kraus
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2020 (4 years, 1 month ago)
Next Return Due1 May 2021 (overdue)

Charges

12 June 2012Delivered on: 15 June 2012
Persons entitled: Santander UK PLC

Classification: Standard security executed on 7 june 2012
Secured details: All monies due or to become due to the chargee.
Particulars: All and whole the premises k/a minto house minto drive altens t/no's KNC6200 and KNC7079.
Outstanding
8 June 2012Delivered on: 15 June 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

17 April 2023Administrator's progress report (24 pages)
6 October 2022Administrator's progress report (23 pages)
6 April 2022Administrator's progress report (22 pages)
15 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 15 December 2021 (2 pages)
8 October 2021Administrator's progress report (24 pages)
10 May 2021Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 15 Canada Square London E14 5GL on 10 May 2021 (2 pages)
7 May 2021Statement of administrator's proposal (34 pages)
16 April 2021Statement of affairs with form AM02SOA (8 pages)
26 March 2021Appointment of an administrator (5 pages)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Appointment of Mr Chaim Shimen Lebrecht as a secretary on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Bernard Janus Lebrecht as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Rosie Miriam Kaye as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Bernard Janus Lebrecht as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Freda Kraus as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Freda Kraus as a secretary on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Rosie Miriam Kaye as a director on 21 March 2016 (1 page)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Appointment of Mr Chaim Shimen Lebrecht as a secretary on 21 March 2016 (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 December 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 December 2013Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page)
20 May 2013Termination of appointment of Miriam Kraus as a secretary (1 page)
20 May 2013Secretary's details changed for Miss Freda Kaye on 20 March 2012 (1 page)
20 May 2013Secretary's details changed for Miss Freda Kaye on 20 March 2012 (1 page)
20 May 2013Termination of appointment of Miriam Kraus as a secretary (1 page)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 June 2012Appointment of Miriam Kraus as a secretary (3 pages)
21 June 2012Appointment of Rosie Kaye as a director (3 pages)
21 June 2012Appointment of Miriam Kraus as a secretary (3 pages)
21 June 2012Appointment of Rosie Kaye as a director (3 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 April 2012Appointment of Miss Freda Kaye as a secretary (3 pages)
18 April 2012Appointment of Miss Rosie Kaye as a director (3 pages)
18 April 2012Appointment of Miss Freda Kaye as a secretary (3 pages)
18 April 2012Appointment of Miss Rosie Kaye as a director (3 pages)
20 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 March 2012Incorporation (20 pages)
20 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 March 2012Incorporation (20 pages)