MINERVA ASSET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1LU

Company number 02090133
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address 404-406 NORTH END ROAD, LONDON, SW6 1LU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of MINERVA ASSET MANAGEMENT LIMITED are www.minervaassetmanagement.co.uk, and www.minerva-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Minerva Asset Management Limited is a Private Limited Company. The company registration number is 02090133. Minerva Asset Management Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Minerva Asset Management Limited is 404 406 North End Road London Sw6 1lu. . VENKATRAAGAVAN, Subashini is a Secretary of the company. CHELLAPPAH, Dhannan Jayan is a Director of the company. CORSON, Brian is a Director of the company. JOSHI, Sanjeev Kiritkumar is a Director of the company. VENKATRAAGAVAN, Subashini is a Director of the company. Secretary BOURNE, Stephen has been resigned. Secretary CHELLAPPAH, Dhannan Jayan has been resigned. Director BOURNE, Stephen has been resigned. Director BOWEN, Andrew Michael David has been resigned. Director JOSHI, Rashmi Ishverdatt has been resigned. Director JOSHI, Sanjeev Kiritkumar has been resigned. Director STACEY, Dean Russell has been resigned. Director WHITESIDE, Paul Rhys has been resigned. Director WILLIAMS, Barry Montaone George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
VENKATRAAGAVAN, Subashini
Appointed Date: 01 December 2007

Director
CHELLAPPAH, Dhannan Jayan
Appointed Date: 15 August 1992
69 years old

Director
CORSON, Brian
Appointed Date: 29 August 2012
43 years old

Director
JOSHI, Sanjeev Kiritkumar
Appointed Date: 12 February 2009
52 years old

Director
VENKATRAAGAVAN, Subashini
Appointed Date: 02 September 2011
47 years old

Resigned Directors

Secretary
BOURNE, Stephen
Resigned: 15 August 1992

Secretary
CHELLAPPAH, Dhannan Jayan
Resigned: 01 December 2007
Appointed Date: 15 August 1992

Director
BOURNE, Stephen
Resigned: 15 August 1992
74 years old

Director
BOWEN, Andrew Michael David
Resigned: 08 August 2006
Appointed Date: 01 January 1998
54 years old

Director
JOSHI, Rashmi Ishverdatt
Resigned: 01 January 1998
Appointed Date: 15 August 1992
71 years old

Director
JOSHI, Sanjeev Kiritkumar
Resigned: 08 August 2006
Appointed Date: 01 January 1998
52 years old

Director
STACEY, Dean Russell
Resigned: 29 August 2012
Appointed Date: 08 August 2006
51 years old

Director
WHITESIDE, Paul Rhys
Resigned: 24 June 2010
Appointed Date: 08 August 2006
48 years old

Director
WILLIAMS, Barry Montaone George
Resigned: 15 August 1992
80 years old

MINERVA ASSET MANAGEMENT LIMITED Events

12 Dec 2016
Accounts for a small company made up to 30 September 2016
09 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

01 Dec 2015
Accounts for a small company made up to 30 September 2015
27 May 2015
Accounts for a small company made up to 30 September 2014
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 118 more events
13 Aug 1987
Secretary resigned;new secretary appointed

13 Aug 1987
Registered office changed on 13/08/87 from: epworth house 25/35 city road london EC1Y 1AA

25 Jun 1987
Company name changed doveshake LIMITED\certificate issued on 26/06/87

19 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jan 1987
Certificate of Incorporation

MINERVA ASSET MANAGEMENT LIMITED Charges

16 August 2013
Charge code 0209 0133 0017
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 June 2013
Charge code 0209 0133 0016
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 404 and 406 north end road, london and…
11 April 2013
Charge code 0209 0133 0015
Delivered: 18 April 2013
Status: Satisfied on 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 April 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 31 bulow court, pearscroft road, london…
26 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 104 ibsley gardens roehampton t/no. TGL35666 by way of…
11 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 117 ibsley gardens london. By way of fixed charge the…
6 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 harbridge avenue london,. By way of fixed charge the…
4 June 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 33 harbridge avenue london t/no TGL29540. By…
31 May 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 13 harbridge avenue roehampton london t/no…
15 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 21 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 5 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Legal charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 34 lockyer house, the platt…
11 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 24 halford house whitnell way…
31 October 2000
Legal charge
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 52 horton house field road london W6 8HW. By…
27 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 harbridge avenue roehampton london SW15 4EZ. By way of…
8 May 1989
Debenture
Delivered: 13 May 1989
Status: Satisfied on 25 April 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1989
Third party charge
Delivered: 13 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - land with buildings erected on south side of benbow…