Company NameMenta Developments Limited
Company StatusActive
Company Number02061540
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Craig Robert Marks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOptima 1 The Drive
Brudenell Avenue
Sandbanks Dorset
BH13 7NW
Secretary NameMr Craig Robert Marks
NationalityBritish
StatusCurrent
Appointed14 May 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptima 1 The Drive
Brudenell Avenue
Sandbanks
Poole
BH13 7NW
Director NameMs Ase Lene Hjortland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 January 2008(21 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptima 1 The Drive
Brudenell Avenue
Sandbanks Dorset
BH13 7NW
Director NameMs Helene Hjortland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 January 2024(37 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameJane Elizabeth Marks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address7 Lennox Row
Edinburgh
Midlothian
EH5 3HJ
Scotland
Director NameFrederick Charles Marks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2003)
RoleChartered Accountant
Correspondence AddressHillcot Regina Crescent
Ravenshead
Nottingham
NG15 9AE

Contact

Websitementa.co.uk
Telephone020 76663041
Telephone regionLondon

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Craig Robert Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£8,339,324
Cash£3,886,997
Current Liabilities£347,683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

7 November 2005Delivered on: 21 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination deed
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: All sums of money proceeds of enforcement. See the mortgage charge document for full details.
Outstanding
7 November 2005Delivered on: 21 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share 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: Interests in the security assets and the proceeds. See the mortgage charge document for full details.
Outstanding
6 April 2016Delivered on: 7 April 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
27 September 2007Delivered on: 1 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share 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: Interests in the security assets and existing shares and dividends. See the mortgage charge document for full details.
Outstanding
1 March 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9-11 bold lane, derby by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
24 November 2000Delivered on: 29 November 2000
Satisfied on: 4 April 2008
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
28 August 1998Delivered on: 3 September 1998
Satisfied on: 15 July 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17,18 sadlergate derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1998Delivered on: 2 July 1998
Satisfied on: 15 July 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/20 sadlergate derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 June 1998Delivered on: 26 June 1998
Satisfied on: 15 July 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old blacksmiths yard sadlers gate derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 June 1995Delivered on: 15 June 1995
Satisfied on: 4 November 1998
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a old blacksmith's yard sadler gate derby t/no: DY144631. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
13 June 1995Delivered on: 15 June 1995
Satisfied on: 4 April 2008
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing in respect of property k/a old blacksmith's yard sadler gate derby. See the mortgage charge document for full details.
Fully Satisfied
13 June 1995Delivered on: 15 June 1995
Satisfied on: 4 November 1998
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and assets of the company.
Fully Satisfied

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Satisfaction of charge 020615400012 in full (1 page)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Secretary's details changed for Mr Craig Robert Marks on 26 May 2016 (1 page)
3 June 2016Director's details changed for Mr Craig Robert Marks on 26 May 2016 (2 pages)
3 June 2016Director's details changed for Helene Hjortland on 26 May 2016 (2 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
7 April 2016Registration of charge 020615400012, created on 6 April 2016 (34 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
28 May 2012Secretary's details changed for Craig Robert Marks on 9 April 2012 (2 pages)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Helene Hjortland on 9 April 2012 (2 pages)
28 May 2012Director's details changed for Helene Hjortland on 9 April 2012 (2 pages)
28 May 2012Secretary's details changed for Craig Robert Marks on 9 April 2012 (2 pages)
28 May 2012Director's details changed for Craig Robert Marks on 9 April 2012 (2 pages)
28 May 2012Director's details changed for Craig Robert Marks on 9 April 2012 (2 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Helene Hjortland on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Helene Hjortland on 1 October 2009 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 October 2008Appointment terminated director jane marks (1 page)
7 October 2008Director appointed helene hjortland (2 pages)
4 September 2008Return made up to 14/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 December 2007Return made up to 14/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 October 2007Registered office changed on 17/10/07 from: estate office the white house casthorpe road barrowby grantham lincolnshire NG32 1DW (1 page)
1 October 2007Particulars of mortgage/charge (6 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Location of register of directors' interests (1 page)
28 September 2006Location of register of members (non legible) (1 page)
4 July 2006Return made up to 14/05/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Particulars of mortgage/charge (5 pages)
21 November 2005Particulars of mortgage/charge (5 pages)
2 June 2005Return made up to 14/05/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Registered office changed on 30/09/04 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 May 2002Registered office changed on 30/05/02 from: church house 13-15 regent street nottingham nottinghamshire NG1 5BS (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Return made up to 14/05/99; no change of members (4 pages)
22 June 1999Registered office changed on 22/06/99 from: st nicholas house park row nottingham NG1 6FQ (1 page)
2 February 1999Registered office changed on 02/02/99 from: st james'square manchester M2 6DS (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Return made up to 14/05/98; no change of members (4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (13 pages)
29 May 1996Return made up to 14/05/96; full list of members (6 pages)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
6 October 1986Incorporation (13 pages)
6 October 1986Certificate of Incorporation (1 page)