Sevenoaks
Kent
TN13 2LJ
Director Name | Mr John Kenneth Weeks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Harmer Green Lane Welwyn Hertfordshire AL6 0ES |
Secretary Name | Ms Claire Elspeth Satow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(23 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Richmond Surrey TW9 2AJ |
Director Name | John Aidan Cunningham |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Twickenham Middlesex TW1 4PQ |
Director Name | Dennis Robert Shearman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1993) |
Role | Publisher |
Correspondence Address | Solus Lodge Smallfield Road Horley Surrey Rh6 |
Director Name | Mr Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 25 December 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22a Avenue De Florimont 1006 Lausanne Switzerland |
Secretary Name | George Martin Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 196 Raeburn Avenue Surbiton Surrey KT5 9EE |
Secretary Name | John Kenneth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 1993) |
Role | Accountant |
Correspondence Address | 10 The Quadrangle Welwyn Garden City Herts AL8 6SG |
Secretary Name | Edward Guy Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Chimney Mill West Stow Bury St Edmunds Suffolk IP28 6ER |
Director Name | Nicholas Gerald Askew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 May 1997) |
Role | Marketing Services |
Correspondence Address | 2 Foley Cottages High St Claygate Esher Surrey KT10 0JW |
Website | mintel.com |
---|---|
Telephone | 020 76064533 |
Telephone region | London |
Registered Address | Mintel House 4 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Mintel Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Mintel International Group LTD 1.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
21 February 1991 | Delivered on: 26 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
22 May 1984 | Delivered on: 11 June 1984 Satisfied on: 25 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h property and/or the proceedsof sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
12 March 1984 | Delivered on: 17 March 1984 Satisfied on: 7 September 1991 Persons entitled: Inventors in Industry PLC Classification: Collteral debenture Secured details: All monies due or to become due from k a e group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Together with all buildings fixtures fixed plant & machinery the stock-in-trade, work in progress prepayments investments quoted on a recognised stock exchange & cash of the company. Fully Satisfied |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
---|---|
17 January 2017 | Termination of appointment of Nicholas William Berry as a director on 25 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 January 2015 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Nicholas William Berry on 1 March 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 January 2014 | Director's details changed for Mr Nicholas William Berry on 1 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Peter Haigh on 30 September 2013 (2 pages) |
9 January 2014 | Director's details changed for John Kenneth Weeks on 1 April 2013 (2 pages) |
9 January 2014 | Director's details changed for John Kenneth Weeks on 1 April 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Nicholas William Berry on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages) |
17 October 2012 | Director's details changed for Mr Nicholas William Berry on 1 October 2012 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Registered office address changed from 18-19 Long Lane, London. EC1A 9HE. on 26 April 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Peter Haigh on 31 December 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members
|
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members
|
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 April 2003 | Company name changed I.I.S. LIMITED\certificate issued on 18/04/03 (2 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
5 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
7 December 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
6 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 May 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
28 January 1995 | Resolutions
|
28 October 1982 | Incorporation (35 pages) |