Company NameMinton Cheltenham Llp
Company StatusDissolved
Company NumberOC315744
CategoryLimited Liability Partnership
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Directors

LLP Designated Member NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Designated Member NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court 85 New Cavendish Street
London
W1W 6XD
LLP Member NameMinton Group Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£134,930
Cash£537,274
Current Liabilities£168,834

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

17 November 2005Delivered on: 23 November 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a the bramery alstone lane cheltenham t/no's GR221720 GR143824 GR143825 GR146825 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2016Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
7 June 2016Annual return made up to 1 June 2016 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
18 June 2015Annual return made up to 1 June 2015 (3 pages)
18 June 2015Annual return made up to 1 June 2015 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
18 June 2014Annual return made up to 1 June 2014 (3 pages)
18 June 2014Annual return made up to 1 June 2014 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
7 June 2013Annual return made up to 1 June 2013 (3 pages)
7 June 2013Annual return made up to 1 June 2013 (3 pages)
12 November 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
20 June 2012Annual return made up to 1 June 2012 (3 pages)
20 June 2012Annual return made up to 1 June 2012 (3 pages)
11 April 2012Full accounts made up to 31 July 2011 (12 pages)
2 June 2011Member's details changed for Mr Mark Howard Gershinson on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 (3 pages)
2 June 2011Annual return made up to 1 June 2011 (3 pages)
2 June 2011Member's details changed for Minton Group Limited on 1 June 2011 (2 pages)
2 June 2011Member's details changed for Minton Group Limited on 1 June 2011 (2 pages)
2 June 2011Member's details changed for Mr Mark Howard Gershinson on 1 June 2011 (2 pages)
3 May 2011Full accounts made up to 31 July 2010 (12 pages)
22 July 2010Annual return made up to 1 June 2010 (8 pages)
22 July 2010Annual return made up to 1 June 2010 (8 pages)
16 April 2010Full accounts made up to 31 July 2009 (12 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Mark Howard Gershinson on 1 October 2009 (3 pages)
13 January 2010Member's details changed for Ivor Spiro on 1 October 2009 (3 pages)
8 June 2009Annual return made up to 01/06/09 (3 pages)
26 May 2009Full accounts made up to 31 July 2008 (12 pages)
26 June 2008Annual return made up to 13/06/08 (3 pages)
11 June 2008Registered office changed on 11/06/2008 from treviot house 186/192 high road ilford essex IG1 1LR (1 page)
10 April 2008Full accounts made up to 31 July 2007 (12 pages)
16 May 2007Full accounts made up to 31 July 2006 (13 pages)
17 April 2007Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
29 November 2006Annual return made up to 20/10/06 (3 pages)
23 November 2005Particulars of mortgage/charge (15 pages)
20 October 2005Incorporation (4 pages)