Company NameMini Vanilla Ltd
DirectorsSharon Leanne Herron and Josephine Laura Frances Webster
Company StatusActive
Company Number05420856
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Previous NameGardenya (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sharon Leanne Herron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Margarets Close
Penn
Buckinghamshire
HP10 8EZ
Director NameMrs Josephine Laura Frances Webster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Ridge
Hampstead Lane
Dorking
Surrey
RH4 3BU
Secretary NameMrs Josephine Laura Frances Webster
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Ridge
Hampstead Lane
Dorking
Surrey
RH4 3BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteminivanilla.com
Email address[email protected]
Telephone01306 877665
Telephone regionDorking

Location

Registered Address1 Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mrs Josephine Laura Frances Webster
25.00%
Ordinary A
1 at £1Mrs Josephine Laura Frances Webster
25.00%
Ordinary C
1 at £1Mrs Sharon Leanne Herron
25.00%
Ordinary A
1 at £1Mrs Sharon Leanne Herron
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,836
Cash£5,184
Current Liabilities£216,353

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

23 May 2005Delivered on: 25 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 December 2021Notification of Sharon Herron as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Notification of Josephine Webster as a person with significant control on 3 December 2021 (2 pages)
3 December 2021Withdrawal of a person with significant control statement on 3 December 2021 (2 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
17 July 2018Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(6 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4
(6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(6 pages)
13 February 2014Registered office address changed from Boston House, 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Boston House, 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England on 13 February 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
9 April 2010Company name changed gardenya (uk) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
9 April 2010Company name changed gardenya (uk) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ch of name 24/03/2010
(38 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ch of name 24/03/2010
(38 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Statement of company's objects (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 11/04/08; full list of members (7 pages)
1 May 2008Return made up to 11/04/08; full list of members (7 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
4 October 2007Ad 01/05/06--------- £ si 2@1 (2 pages)
4 October 2007Ad 01/05/06--------- £ si 2@1 (2 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
25 May 2007Return made up to 11/04/07; no change of members (7 pages)
25 May 2007Return made up to 11/04/07; no change of members (7 pages)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
16 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
22 April 2005Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2005Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
11 April 2005Incorporation (19 pages)
11 April 2005Incorporation (19 pages)