About

Registered Number: 02821441
Date of Incorporation: 25/05/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 68 Grafton Way, London, W1T 5DS,

 

Established in 1993, Minerva Real Estate Investments Ltd have registered office in London. We don't know the number of employees at this business. The companies directors are listed as Lawi, Albert, Christina, Vanessa, Jones, Adrian Ewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWI, Albert 22 November 1994 - 1
JONES, Adrian Ewart 04 August 1994 16 February 1996 1
Secretary Name Appointed Resigned Total Appointments
CHRISTINA, Vanessa 23 March 1999 26 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 26 May 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 25 May 2018
AAMD - Amended Accounts 27 March 2018
PSC09 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 01 April 2015
RP04 - N/A 26 June 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 June 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 19 February 2009
287 - Change in situation or address of Registered Office 14 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 02 June 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 05 July 2004
AA - Annual Accounts 01 July 2004
225 - Change of Accounting Reference Date 23 September 2003
AA - Annual Accounts 06 August 2003
363a - Annual Return 20 June 2003
287 - Change in situation or address of Registered Office 06 May 2003
287 - Change in situation or address of Registered Office 03 August 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 10 July 2002
AA - Annual Accounts 07 July 2001
363a - Annual Return 13 June 2001
AA - Annual Accounts 31 July 2000
363a - Annual Return 16 June 2000
225 - Change of Accounting Reference Date 01 September 1999
AA - Annual Accounts 13 August 1999
363a - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 21 November 1998
395 - Particulars of a mortgage or charge 21 November 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 02 July 1997
363a - Annual Return 09 June 1997
363a - Annual Return 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
RESOLUTIONS - N/A 31 July 1996
RESOLUTIONS - N/A 31 July 1996
123 - Notice of increase in nominal capital 31 July 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 11 May 1995
395 - Particulars of a mortgage or charge 05 April 1995
AA - Annual Accounts 28 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 December 1994
395 - Particulars of a mortgage or charge 10 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
395 - Particulars of a mortgage or charge 16 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
395 - Particulars of a mortgage or charge 12 August 1994
363s - Annual Return 15 June 1994
288 - N/A 21 June 1993
287 - Change in situation or address of Registered Office 21 June 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

Description Date Status Charge by
Commercial mortgage 19 November 1998 Outstanding

N/A

Deed of rental assignment 19 November 1998 Outstanding

N/A

Deed of rental assignment 19 November 1998 Outstanding

N/A

Deed of rental assignment 19 November 1998 Outstanding

N/A

Deed of rental assignment 19 November 1998 Outstanding

N/A

Deed of rental assignment 19 November 1998 Outstanding

N/A

Commercial mortgage deed 03 April 1995 Outstanding

N/A

Commercial mortgage deed 06 December 1994 Outstanding

N/A

Commercial mortgage deed 10 November 1994 Outstanding

N/A

Mortgage deed 15 September 1994 Outstanding

N/A

Mortgage deed 11 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.