About

Registered Number: 08966329
Date of Incorporation: 28/03/2014 (10 years ago)
Company Status: Active
Registered Address: 50 Broadway, London, SW1H 0BL,

 

Based in London, Mineralfields Ltd was registered on 28 March 2014, it's status is listed as "Active". The companies directors are listed as Butterfield, James Montford Victor, Buttefield, James Montford Victor, Patel, Mahesh Narendrakumar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTEFIELD, James Montford Victor 03 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERFIELD, James Montford Victor 20 March 2015 - 1
PATEL, Mahesh Narendrakumar 28 March 2014 06 January 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 May 2019
PSC02 - N/A 30 May 2019
CH01 - Change of particulars for director 28 May 2019
AA01 - Change of accounting reference date 27 February 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AD01 - Change of registered office address 22 June 2018
AA - Annual Accounts 29 May 2018
AA01 - Change of accounting reference date 23 February 2018
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 08 August 2016
AR01 - Annual Return 21 June 2016
RP04 - N/A 03 March 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 27 February 2016
AP03 - Appointment of secretary 18 February 2016
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 16 March 2015
SH01 - Return of Allotment of shares 26 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2015
TM02 - Termination of appointment of secretary 06 January 2015
NEWINC - New incorporation documents 28 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.