MINTCITY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02140723
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 021407230025, created on 27 June 2016. The most likely internet sites of MINTCITY LIMITED are www.mintcity.co.uk, and www.mintcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mintcity Limited is a Private Limited Company. The company registration number is 02140723. Mintcity Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Mintcity Limited is 30 City Road London United Kingdom Ec1y 2ab. . FORTUNATO, Rita is a Secretary of the company. JONES, David is a Director of the company. Secretary DE HAVILLAND, Barbara Anita has been resigned. Director JONES, Stuart Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FORTUNATO, Rita
Appointed Date: 05 October 1994

Director
JONES, David
Appointed Date: 24 June 1987
79 years old

Resigned Directors

Secretary
DE HAVILLAND, Barbara Anita
Resigned: 05 October 1994

Director
JONES, Stuart Anthony
Resigned: 31 December 2009
Appointed Date: 29 June 2009
56 years old

MINTCITY LIMITED Events

07 Nov 2016
Confirmation statement made on 18 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Registration of charge 021407230025, created on 27 June 2016
09 Dec 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 December 2015
09 Dec 2015
Director's details changed for Mr David Jones on 24 September 2015
...
... and 122 more events
29 Jun 1988
Particulars of mortgage/charge

16 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1987
Registered office changed on 15/08/87 from: 124/128 city road london EC1V 2NJ

18 Jun 1987
Incorporation

MINTCITY LIMITED Charges

27 June 2016
Charge code 0214 0723 0025
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1. all that freehold property known as 129 brondesbury road…
4 August 2011
Debenture
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
4 August 2011
Legal charge
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 129 brondesbury road london t/n MX360421 and f/h 50…
4 August 2011
Charge over rent account
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The charged balance see image for full details.
6 October 2009
Legal charge
Delivered: 7 October 2009
Status: Satisfied on 16 August 2011
Persons entitled: National Westminster Bank PLC
Description: 50 cavendish road london t/n MX366099, by way of fixed…
6 October 2009
Legal charge
Delivered: 7 October 2009
Status: Satisfied on 16 August 2011
Persons entitled: National Westminster Bank PLC
Description: 129 brondesbury road london t/n MX360421, by way of fixed…
11 June 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 7 October 2009
Persons entitled: Nationwide Building Society
Description: All that property k/a 129 brondesbury road kilburn t/no.mx…
10 January 1997
Legal charge
Delivered: 17 January 1997
Status: Satisfied on 7 October 2009
Persons entitled: Nationwide Building Society
Description: 113B malvern road kilburn london NW6 t/n NGL682611 together…
1 March 1995
Guarantee
Delivered: 2 March 1995
Status: Satisfied on 21 September 2005
Persons entitled: Nationwide Building Society
Description: Any security held by the company of blessquest limited.
23 December 1994
Guarantee
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Any security held by the company of marcsale limited.
23 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 21 September 2005
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 3, 128 anerley road penge london SE20…
23 February 1994
Debenture
Delivered: 8 March 1994
Status: Satisfied on 21 September 2005
Persons entitled: B.M.Samuels Finance Group PLC
Description: The undertaking and all its property and assets,both…
23 February 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied on 14 September 1994
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that l/h property k/as first floor flat 3,128 anerley…
22 November 1993
Legal charge
Delivered: 25 November 1993
Status: Satisfied on 7 October 2009
Persons entitled: Nationwide Building Society
Description: All that f/h property k/as units 1,2,3,4,6,7 and 10 orchard…
22 November 1993
Debenture
Delivered: 24 November 1993
Status: Satisfied on 7 October 2009
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Land and units at orchard business centre,kangley bridge…
5 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 21 September 2005
Persons entitled: B.M.Samuels Finance Group PLC
Description: Flat 1 53 greencroft gardens,london NW6.by way of…
5 March 1993
Debenture
Delivered: 6 March 1993
Status: Satisfied on 21 September 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
18 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Units 6, 7 & 10 orchard business centre, kangley bridge…
18 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: 5 stanhope place, l/b of city of westminster t/nos. 457351…
22 August 1991
Rent deposit agreement
Delivered: 27 August 1991
Status: Satisfied on 21 September 2005
Persons entitled: Entindale Limited
Description: The rent deposit account opened by entindale limited's…
9 November 1989
Floating charge
Delivered: 22 November 1989
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
28 July 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Flat 6 block a the westbourne london borough of the city of…
26 August 1988
Legal mortgage
Delivered: 8 September 1988
Status: Satisfied on 21 September 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of layfield road…
24 June 1988
Legal mortgage
Delivered: 29 June 1988
Status: Satisfied on 21 September 2005
Persons entitled: National Westminster Bank PLC
Description: 101-113 queens road peckham l/b of southwark title no. Sgl…