MINTARIME CO LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00606343
Status Active
Incorporation Date 16 June 1958
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MINTARIME CO LIMITED are www.mintarimeco.co.uk, and www.mintarime-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mintarime Co Limited is a Private Limited Company. The company registration number is 00606343. Mintarime Co Limited has been working since 16 June 1958. The present status of the company is Active. The registered address of Mintarime Co Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary FRESHWATER, Nechama Golda has been resigned. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
FRESHWATER, Nechama Golda
Resigned: 03 March 2004

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

Raphael Elozer Freshwater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Benzion Schalom Eliezer Freshwater
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Solomon Israel Freshwater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Alexander Mordechai Freshwater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MINTARIME CO LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/02/15.

24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

...
... and 64 more events
18 May 1988
Full accounts made up to 31 March 1987

04 Mar 1988
Return made up to 15/09/87; full list of members

18 Jun 1987
Accounts made up to 31 March 1986

03 Oct 1986
Return made up to 15/09/86; full list of members

15 Nov 1983
Accounts made up to 31 March 1982

MINTARIME CO LIMITED Charges

31 May 1966
Mortgage & further charge
Delivered: 2 June 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 1-3, 5 & 7 boundary lane, 57/67 camberwell rd, southwark.
3 August 1965
Further charge
Delivered: 6 August 1965
Status: Outstanding
Persons entitled: G. T. Griffith R.B. Hopkins
Description: Leasehold lands and maisonettes nos. 11A, 13, 13A, 15, 15A…
11 January 1965
Further charge
Delivered: 19 January 1965
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD.
Description: 57-67 camberwell road, southwark, london.
19 March 1964
Deed of mortgage & further charge
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD.
Description: 1,3,5,7, boundary lane, southwark london.
19 March 1964
Deed of mortgage & further charge
Delivered: 9 April 1964
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 57-67 (odd) camberwell rd, southwark, camberwell london.
22 December 1961
Further charge
Delivered: 29 December 1961
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 57 to 67 (odd) camberwell road, southwark, london title no…
31 March 1961
Legal charge
Delivered: 18 April 1961
Status: Outstanding
Persons entitled: R. B. Hopkins G. T. Griffith
Description: Various properties in melsted rd, hemel hempstead (see doc…
10 February 1960
Charge
Delivered: 2 March 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57/67 (odd) camberwell road, & 1/7 (odd) boundary lane…
29 December 1959
Legal mortgage
Delivered: 6 January 1960
Status: Outstanding
Persons entitled: District Bank LTD
Description: Leasehold land and maisonettes at hemel hempstead, herts…

Similar Companies

MINTAPPLE LTD MINTAR LIMITED MINTAX IT LTD MINTAX LIMITED MINTAX PIZZA LTD MINTAXIOM LIMITED MINTBERG LIMITED