Brudenell Avenue
Sandbanks Dorset
BH13 7NW
Secretary Name | Mr Craig Robert Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optima 1 The Drive Brudenell Avenue Sandbanks Poole BH13 7NW |
Director Name | Ms Ase Lene Hjortland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 15 January 2008(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optima 1 The Drive Brudenell Avenue Sandbanks Dorset BH13 7NW |
Director Name | Ms Helene Hjortland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 05 January 2024(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Jane Elizabeth Marks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 7 Lennox Row Edinburgh Midlothian EH5 3HJ Scotland |
Director Name | Frederick Charles Marks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | Hillcot Regina Crescent Ravenshead Nottingham NG15 9AE |
Website | menta.co.uk |
---|---|
Telephone | 020 76663041 |
Telephone region | London |
Registered Address | 67 Grosvenor Street London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Craig Robert Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,339,324 |
Cash | £3,886,997 |
Current Liabilities | £347,683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
7 November 2005 | Delivered 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 2005 | Delivered 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 2016 | Delivered on: 7 April 2016 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Outstanding |
27 September 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
5 September 2017 | Satisfaction of charge 020615400012 in full (1 page) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Secretary's details changed for Mr Craig Robert Marks on 26 May 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Craig Robert Marks on 26 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Helene Hjortland on 26 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 April 2016 | Registration of charge 020615400012, created on 6 April 2016 (34 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 May 2012 | Secretary's details changed for Craig Robert Marks on 9 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Helene Hjortland on 9 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Helene Hjortland on 9 April 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Craig Robert Marks on 9 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Craig Robert Marks on 9 April 2012 (2 pages) |
28 May 2012 | Director's details changed for Craig Robert Marks on 9 April 2012 (2 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 June 2010 | Director's details changed for Helene Hjortland on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Helene Hjortland on 1 October 2009 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 October 2008 | Appointment terminated director jane marks (1 page) |
7 October 2008 | Director appointed helene hjortland (2 pages) |
4 September 2008 | Return made up to 14/05/08; no change of members
|
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 December 2007 | Return made up to 14/05/07; no change of members
|
25 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: estate office the white house casthorpe road barrowby grantham lincolnshire NG32 1DW (1 page) |
1 October 2007 | Particulars of mortgage/charge (6 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Location of register of directors' interests (1 page) |
28 September 2006 | Location of register of members (non legible) (1 page) |
4 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 November 2005 | Particulars of mortgage/charge (5 pages) |
21 November 2005 | Particulars of mortgage/charge (5 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Resolutions
|
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members
|
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: church house 13-15 regent street nottingham nottinghamshire NG1 5BS (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: st nicholas house park row nottingham NG1 6FQ (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: st james'square manchester M2 6DS (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 July 1997 | Return made up to 14/05/97; full list of members
|
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (13 pages) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1986 | Incorporation (13 pages) |
6 October 1986 | Certificate of Incorporation (1 page) |