MINOSVILLE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01544886
Status Active
Incorporation Date 11 February 1981
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of MINOSVILLE LIMITED are www.minosville.co.uk, and www.minosville.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minosville Limited is a Private Limited Company. The company registration number is 01544886. Minosville Limited has been working since 11 February 1981. The present status of the company is Active. The registered address of Minosville Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KRAUS, Mathias is a Director of the company. KRAUS, Miriam is a Director of the company. Secretary STERN, Harry has been resigned. Director STERN, Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KRAUS, Mathias

83 years old

Director
KRAUS, Miriam
Appointed Date: 01 May 1995
83 years old

Resigned Directors

Secretary
STERN, Harry
Resigned: 11 December 2014

Director
STERN, Harry
Resigned: 11 December 2014
96 years old

Persons With Significant Control

Erster Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINOSVILLE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 16 October 2016 with updates
19 Aug 2016
Satisfaction of charge 10 in full
19 Aug 2016
Satisfaction of charge 8 in full
19 Aug 2016
Satisfaction of charge 9 in full
...
... and 86 more events
14 Dec 1987
Return made up to 30/09/87; full list of members

04 Aug 1987
Full accounts made up to 31 March 1985

04 Aug 1987
Return made up to 29/09/86; full list of members

23 May 1986
Full accounts made up to 31 March 1984

11 Feb 1981
Incorporation

MINOSVILLE LIMITED Charges

15 July 2016
Charge code 0154 4886 0013
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Heritage Square Limited (As "Security Trustee")
Description: Contains fixed charge…
5 May 2016
Charge code 0154 4886 0012
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
5 May 2016
Charge code 0154 4886 0011
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
27 January 2004
Third party legal charge
Delivered: 3 February 2004
Status: Satisfied on 19 August 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the freehold property known as 63…
27 January 2004
Mortgage debenture
Delivered: 3 February 2004
Status: Satisfied on 19 August 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the freehold land and buildings…
27 January 2004
Rent assignment deed
Delivered: 3 February 2004
Status: Satisfied on 19 August 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of assignment the benefit of all rents and other…
9 June 2003
Third party legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Lonia Limited
Description: The f/h property k/a 63 kilburn high road and 1A cambridge…
9 June 2003
Legal charge over beneficial interest
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Lonia Limited
Description: The beneficial interest of minosville limited in the…
9 June 2003
Legal charge over beneficial interest
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Lonia Limited
Description: The beneficial interest of minosville limited in the…
8 February 1999
Deed of legal mortgage
Delivered: 20 February 1999
Status: Satisfied on 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 millfields rd,hackney,gt.london; t/no ln 247931 with the…
18 September 1992
Legal charge
Delivered: 30 September 1992
Status: Satisfied on 23 March 2004
Persons entitled: Barclays Bank PLC
Description: 161 & 163 globe rd, bethnal green l/b of tower hamlets t/no…
18 September 1992
Legal charge
Delivered: 30 September 1992
Status: Satisfied on 23 March 2004
Persons entitled: Barclays Bank PLC
Description: 27A upper fant road maidstone kent t/no k 116669.
18 September 1992
Legal charge
Delivered: 30 September 1992
Status: Satisfied on 23 March 2004
Persons entitled: Barclays Bank PLC
Description: 63 kilburn high rd, & 1A cambridge ave, willesden l/a of…