About

Registered Number: 03883580
Date of Incorporation: 25/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 781-783 Harrow Road, Wembley, Middlesex, HA0 2LP

 

Miniview Properties Ltd was founded on 25 November 1999 with its registered office in Middlesex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Shital 14 November 2001 - 1
PATEL, Nita Samir 18 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Rashmi 01 December 2000 20 August 2002 1
PATEL, Paresh 02 December 1999 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 19 August 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 26 January 2014
AR01 - Annual Return 05 December 2013
AD04 - Change of location of company records to the registered office 04 December 2013
AA - Annual Accounts 09 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH03 - Change of particulars for secretary 27 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 07 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
363s - Annual Return 06 December 2002
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 10 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
RESOLUTIONS - N/A 07 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.