Company NameMentor Management Applications Limited
DirectorStephen Vatidis
Company StatusActive
Company Number01862925
CategoryPrivate Limited Company
Incorporation Date12 November 1984(39 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Vatidis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed27 June 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Markham Street
London
SW3 3NR
Director NameWilly Beyeler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleAdministration Manager
Correspondence Address8 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AJ
Director NameKenneth Walter Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCommercial Business Director
Country of ResidenceEngland
Correspondence AddressWillows End House 9 Carolus Creek
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AZ
Director NameHarold William Hills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleManagement Consultant
Correspondence Address1 Spindleberry Close
Welwyn
Hertfordshire
AL6 0SJ
Secretary NameWilly Beyeler
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address8 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AJ
Secretary NameIwona Wiseman
NationalityBritish
StatusResigned
Appointed27 June 1997(12 years, 7 months after company formation)
Appointment Duration17 years (resigned 30 June 2014)
RoleAccountant
Correspondence Address8a Gunterstone Road
London
W14 9BU

Location

Registered AddressRegent House
316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mentor Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,603,375
Cash£5,166
Current Liabilities£878,661

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

27 June 1997Delivered on: 8 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
27 June 1997Delivered on: 5 July 1997
Persons entitled: Harold William Hills and Willy Beyeler

Classification: A debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture and all monies due or to become due from raindrop information systems international limited to the chargee under a series of secured loan notes dated 27TH june 1997.
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. See the mortgage charge document for full details.
Outstanding
27 June 1997Delivered on: 5 July 1997
Persons entitled: Willy Beyeler and Harold William Hills

Classification: A charge over certain intellectual rights
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the charge and all monies due or to become due from raindrop information services international limited to the chargee under the terms of a deed dated 27TH june 1997.
Particulars: By way of first fixed charge all of its rights title interest and benefit in and to the following: the copyright; the know-how; all improvements developments prolongations renewals divisionals and extensions of any of the foregoing items in clause 3 and the benefit (subject to the burden) of any and all agreements arrangements and licences in connection with any of the foregoing items in clause 3 in each such case owned possessed or controlled by the chargor from time to time;. See the mortgage charge document for full details.
Outstanding
4 June 1986Delivered on: 12 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc: all heritable property in scotland (please see doc M13). 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

10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 29 April 2022 (8 pages)
26 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 29 April 2021 (6 pages)
10 June 2021Accounts for a dormant company made up to 29 April 2020 (6 pages)
13 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 4 May 2018 (1 page)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(3 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Termination of appointment of Iwona Wiseman as a secretary (1 page)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Termination of appointment of Iwona Wiseman as a secretary (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2010Director's details changed for Stephen Vatidis on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Vatidis on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (7 pages)
2 July 2008Return made up to 25/04/08; full list of members (3 pages)
2 July 2008Return made up to 25/04/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2006Return made up to 25/04/06; full list of members (2 pages)
28 July 2006Return made up to 25/04/06; full list of members (2 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
24 October 2005Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page)
24 October 2005Registered office changed on 24/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page)
10 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 May 2005Return made up to 25/04/05; full list of members (2 pages)
17 May 2005Return made up to 25/04/05; full list of members (2 pages)
8 April 2005Accounts for a small company made up to 30 April 2003 (7 pages)
8 April 2005Accounts for a small company made up to 30 April 2003 (7 pages)
31 January 2005Return made up to 25/04/04; full list of members (6 pages)
31 January 2005Return made up to 25/04/04; full list of members (6 pages)
23 December 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
23 December 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
16 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
29 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
2 April 2003Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 May 2002Return made up to 25/04/02; full list of members (6 pages)
16 May 2002Return made up to 25/04/02; full list of members (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 July 2000Return made up to 25/04/00; full list of members (6 pages)
5 July 2000Return made up to 25/04/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
20 April 1999Return made up to 25/04/98; full list of members (6 pages)
20 April 1999Return made up to 25/04/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (19 pages)
5 July 1997Particulars of mortgage/charge (19 pages)
5 July 1997Particulars of mortgage/charge (23 pages)
5 July 1997Particulars of mortgage/charge (23 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
4 July 1997Registered office changed on 04/07/97 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (6 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 May 1997Return made up to 25/04/97; no change of members (4 pages)
31 May 1997Return made up to 25/04/97; no change of members (4 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 25/04/95; no change of members (4 pages)
25 April 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)