Company NameDemi Minyan Lettings Ltd
Company StatusActive
Company Number05349330
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Warren Cohen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameRalph Harold Donner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Stephen Verber
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Edward Freeman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Anthony Lester Sivner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameMr Stephen Verber
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1k at £1Edward Freeman
21.00%
Ordinary
2.1k at £1Ralph Harold Donner
21.00%
Ordinary
2.1k at £1Stephen Verber
21.00%
Ordinary
2.1k at £1Stephen Warren Cohen
21.00%
Ordinary
1.6k at £1Anthony Sivner
16.00%
Ordinary

Financials

Year2014
Net Worth-£9,115
Cash£11,811
Current Liabilities£344,594

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

3 September 2019Delivered on: 4 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 55 vale avenue horwich BL6 5RF and 8 glenbeck close horwich bolton BL6 6SG.
Outstanding
6 August 2009Delivered on: 7 August 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 alpha street darwen lancs fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 April 2007Delivered on: 27 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property referred to in the schedule and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: Svenska Handelsbank Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55 vale avenue horwich bolton t/n GM6159. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: Svenska Handelsbank Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55 vale avenue horwich bolton t/n GM6159. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 2006Delivered on: 5 September 2006
Satisfied on: 29 March 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: £93,750.00 due or to become due from the company to the chargee.
Particulars: Property k/a 55 vale avenue horwich bolton.
Fully Satisfied
15 April 2005Delivered on: 16 April 2005
Satisfied on: 6 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £94,454.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 glenbeck close horwich bolton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 28 February 2022 (4 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
16 July 2021Satisfaction of charge 5 in full (1 page)
16 July 2021Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 16 July 2021 (1 page)
16 July 2021Satisfaction of charge 4 in full (1 page)
16 July 2021Satisfaction of charge 3 in full (1 page)
16 July 2021Satisfaction of charge 6 in full (1 page)
22 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 September 2019Registration of charge 053493300007, created on 3 September 2019 (3 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 28 February 2018 (3 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2015Director's details changed for Mr Stephen Warren Cohen on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Anthony Sivner on 31 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Director's details changed for Stephen Verber on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Ralph Harold Donner on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Ralph Harold Donner on 31 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Director's details changed for Anthony Sivner on 31 January 2015 (2 pages)
6 February 2015Secretary's details changed for Stephen Verber on 31 January 2015 (1 page)
6 February 2015Director's details changed for Mr Stephen Warren Cohen on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Edward Freeman on 23 April 2013 (2 pages)
6 February 2015Director's details changed for Edward Freeman on 23 April 2013 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Secretary's details changed for Stephen Verber on 31 January 2015 (1 page)
6 February 2015Director's details changed for Stephen Verber on 31 January 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(9 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(9 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 April 2010Director's details changed for Edward Freeman on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Verber on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Anthony Sivner on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Edward Freeman on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Anthony Sivner on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Anthony Sivner on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Verber on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Edward Freeman on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Stephen Verber on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
13 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 October 2009Ad 05/08/09\gbp si 5000@1=5000\gbp ic 5000/10000\ (3 pages)
16 October 2009Ad 05/08/09\gbp si 5000@1=5000\gbp ic 5000/10000\ (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2009Return made up to 01/02/09; full list of members (5 pages)
20 March 2009Return made up to 01/02/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 March 2008Return made up to 01/02/08; full list of members (5 pages)
7 March 2008Return made up to 01/02/08; full list of members (5 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Ad 28/02/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
13 April 2007Ad 28/02/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
2 April 2007£ nc 1000/10000 28/02/07 (2 pages)
2 April 2007£ nc 1000/10000 28/02/07 (2 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Return made up to 01/02/07; full list of members (4 pages)
2 February 2007Return made up to 01/02/07; full list of members (4 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
30 March 2006Ad 02/02/05--------- £ si 200@1=200 (1 page)
30 March 2006Ad 02/02/05--------- £ si 200@1=200 (1 page)
30 March 2006Return made up to 01/02/06; full list of members (4 pages)
30 March 2006Return made up to 01/02/06; full list of members (4 pages)
16 April 2005Particulars of mortgage/charge (4 pages)
16 April 2005Particulars of mortgage/charge (4 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
1 February 2005Incorporation (19 pages)
1 February 2005Incorporation (19 pages)