MINDS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 02557043
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mr Ibrahim Al-Khalil on 1 January 2015. The most likely internet sites of MINDS LIMITED are www.minds.co.uk, and www.minds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Minds Limited is a Private Limited Company. The company registration number is 02557043. Minds Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of Minds Limited is Sterling House Fulbourne Road London E17 4ee. The company`s financial liabilities are £1055.99k. It is £634.86k against last year. The cash in hand is £14.38k. It is £14.38k against last year. And the total assets are £262.05k, which is £-30.8k against last year. AL-KHALIL, Denise is a Secretary of the company. AL-KHALIL, Denise is a Director of the company. AL-KHALIL, Ibrahim is a Director of the company. AL-KHALIL, Nazih Salim is a Director of the company. AL-KHALIL, Salim is a Director of the company. Secretary FREEMAN, David Charles has been resigned. Director AL-KHALIL, Ibrahim has been resigned. Director BATMANY, Odette has been resigned. Director ZOMAYA, Nina has been resigned. The company operates in "Other service activities n.e.c.".


minds Key Finiance

LIABILITIES £1055.99k
+150%
CASH £14.38k
TOTAL ASSETS £262.05k
-11%
All Financial Figures

Current Directors

Secretary
AL-KHALIL, Denise
Appointed Date: 01 March 1994

Director
AL-KHALIL, Denise
Appointed Date: 01 March 1994
77 years old

Director
AL-KHALIL, Ibrahim
Appointed Date: 04 March 2013
43 years old

Director
AL-KHALIL, Nazih Salim
Appointed Date: 01 March 1994
88 years old

Director
AL-KHALIL, Salim
Appointed Date: 01 March 2013
45 years old

Resigned Directors

Secretary
FREEMAN, David Charles
Resigned: 01 March 1994

Director
AL-KHALIL, Ibrahim
Resigned: 03 March 2013
Appointed Date: 01 March 2013
45 years old

Director
BATMANY, Odette
Resigned: 01 March 1994
Appointed Date: 01 December 1992
85 years old

Director
ZOMAYA, Nina
Resigned: 01 December 1992

Persons With Significant Control

Mrs Denise Al-Khalil
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nazih Al-Khalil
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINDS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Feb 2016
Director's details changed for Mr Ibrahim Al-Khalil on 1 January 2015
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 141,060

...
... and 102 more events
16 Jan 1991
Director resigned;new director appointed

14 Dec 1990
Secretary resigned;new secretary appointed

10 Dec 1990
Company name changed noblevital LIMITED\certificate issued on 11/12/90
10 Dec 1990
Registered office changed on 10/12/90 from: 2 baches street london N1 6UB

12 Nov 1990
Incorporation

MINDS LIMITED Charges

13 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co Limited
Description: First floor second floor and third floor (shown in the…
13 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Ground floor flat 106 salisbury road london.
4 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: Mortgage Agency Services Number One Limited
Description: The f/h property known as 22 goldney roa. Fixed and…
21 May 2002
Security over deposit account
Delivered: 29 May 2002
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Account number 00266203 held with bank of scotland business…
4 December 2001
Security over a deposit account
Delivered: 8 December 2001
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £20,250 held in account number 00266203 with bank of…
4 December 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 22 goldney road, paddington…
4 December 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 11 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Legal charge
Delivered: 23 March 2001
Status: Satisfied on 11 April 2007
Persons entitled: First Active PLC
Description: F/H property k/a 326-334 harrow road london W9 t/n's…
27 February 1998
Legal charge
Delivered: 5 March 1998
Status: Satisfied on 11 April 2007
Persons entitled: Arab Bank PLC
Description: F/H 326-334 harrow road london W9 t/n-NGL236480, NGL262802…