4-8 MINERVA STREET MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E2 9EH

Company number 04273208
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 9 MINERVA STREET, LONDON, E2 9EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3 . The most likely internet sites of 4-8 MINERVA STREET MANAGEMENT COMPANY LIMITED are www.48minervastreetmanagementcompany.co.uk, and www.4-8-minerva-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 8 Minerva Street Management Company Limited is a Private Limited Company. The company registration number is 04273208. 4 8 Minerva Street Management Company Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of 4 8 Minerva Street Management Company Limited is 9 Minerva Street London E2 9eh. The cash in hand is £0k. It is £0k against last year. . TANAKA, Ryoko is a Secretary of the company. GOBLET D'ALVIELLA, Ritchie Aime Patrick is a Director of the company. KNIGHT, Jason is a Director of the company. MORGAN, Anna Rose Owenna is a Director of the company. Secretary ROYLE, Hildegunde has been resigned. Secretary SARIKHANI, Sina Karsten has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EATOCK, Daniel has been resigned. Director RUMPH, Brian has been resigned. Director SARIKHANI, Sina Karsten has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


4-8 minerva street management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TANAKA, Ryoko
Appointed Date: 29 April 2005

Director
GOBLET D'ALVIELLA, Ritchie Aime Patrick
Appointed Date: 16 October 2012
41 years old

Director
KNIGHT, Jason
Appointed Date: 18 September 2003
56 years old

Director
MORGAN, Anna Rose Owenna
Appointed Date: 16 October 2012
47 years old

Resigned Directors

Secretary
ROYLE, Hildegunde
Resigned: 01 October 2002
Appointed Date: 20 August 2001

Secretary
SARIKHANI, Sina Karsten
Resigned: 08 December 2004
Appointed Date: 01 April 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Director
EATOCK, Daniel
Resigned: 30 June 2012
Appointed Date: 24 May 2005
50 years old

Director
RUMPH, Brian
Resigned: 01 October 2002
Appointed Date: 20 August 2001
75 years old

Director
SARIKHANI, Sina Karsten
Resigned: 08 December 2004
Appointed Date: 01 October 2002
51 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Mr Jason Knight
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ritchie Aime Patrick Goblet D'Alviella
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anna Rose Owenna Morgan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4-8 MINERVA STREET MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Accounts for a dormant company made up to 31 August 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3

04 May 2016
Accounts for a dormant company made up to 31 August 2015
17 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 42 more events
06 Nov 2001
New director appointed
06 Nov 2001
New secretary appointed
06 Nov 2001
Director resigned
06 Nov 2001
Secretary resigned
20 Aug 2001
Incorporation