Company NameMentor International Management Consultants Limited
DirectorsPhilippe Pierre Paul Davin and Thomas Alexandre Penazzo
Company StatusActive
Company Number02167633
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Philippe Pierre Paul Davin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2020(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressImmeuble Le Stadium 266 Avenue Du President Wilson
Vinci Energies Oil & Gas
93210 Saint Denis
France
Director NameMr Thomas Alexandre Penazzo
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressImmeuble Le Stadium 266 Avenue President Wilson
Vinci Energies Oil & Gas
93210 Saint Denis
France
Secretary NameMs Gail Falconer
StatusCurrent
Appointed26 September 2022(35 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressOne Canada Square Suite 9.09b
London
E14 5AA
Director NameMr John William Richards
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 28 May 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCarisbrooke Bundish Hall Barns, Ongar Road
Fyfield
Ongar
Essex
CM5 0HP
Secretary NameRuth Margaret Richards
NationalityBritish
StatusResigned
Appointed08 February 1992(4 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address52 Woodland Way
Woodford Green
Essex
IG8 0QQ
Secretary NameMr Arun George Stobbart
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address235 Noak Hill Road
Billericay
Essex
CM12 9UN
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Director NameMrs Clea Sarah Campbell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Director NameMr Arun George Stobbart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Director NameMr Yves Pierre Latinier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2013(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Director NameMr Jean-Michel Lang
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2013(26 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Secretary NameMr Robert John Byrne
StatusResigned
Appointed02 June 2014(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Director NameMr Philippe Paul Perraud
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2015(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCity Reach Suite E - Third Floor
5 Greenwich View Place
Millharbour
London
E14 9NN
Secretary NameMrs Aleksandra Moskowa-Stachowicz
StatusResigned
Appointed10 October 2016(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressExchange Tower Suite 9.05
1 Harbour Exchange Square
Limeharbour
London
E14 9GE
Secretary NameMr Julien De Sousa
StatusResigned
Appointed27 April 2018(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 May 2022)
RoleCompany Director
Correspondence AddressCity Reach Suite E - Third Floor
5 Greenwich View Place
Millharbour
London
E14 9NN
Secretary NameAudrey Nguyen
StatusResigned
Appointed18 May 2022(34 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressVinci Energies Oil & Gas 266 Av Du President Wilso
93210 Saint Denis
France

Contact

Websitementorimcgroup.com
Email address[email protected]
Telephone020 75361140
Telephone regionLondon

Location

Registered AddressOne Canada Square
Suite 9.09b
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Mentor Imc Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,951,846
Gross Profit£927,715
Net Worth£4,364,121
Cash£166,789
Current Liabilities£1,433,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

19 March 2001Delivered on: 22 March 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and on other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) and their related rights or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
1 December 1992Delivered on: 2 December 1992
Persons entitled: Coutts & Co.

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
28 September 1992Delivered on: 5 October 1992
Satisfied on: 22 February 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: All right title and interest in any invoices or any agreements (see form 395 for full details).
Fully Satisfied
11 January 1991Delivered on: 22 January 1991
Satisfied on: 22 February 1993
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a receivables financing agreement dated 27.9.90, between the company and barclays commercial services limited, and other debts including book debts.
Fully Satisfied
19 September 1990Delivered on: 1 October 1990
Satisfied on: 22 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
18 December 1989Delivered on: 22 December 1989
Satisfied on: 16 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 December 2022 (25 pages)
4 April 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (25 pages)
3 January 2023Appointment of Mrs Efua Odunton as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Thomas Alexandre Penazzo as a director on 1 January 2023 (1 page)
26 September 2022Appointment of Ms Gail Falconer as a secretary on 26 September 2022 (2 pages)
26 September 2022Termination of appointment of Audrey Nguyen as a secretary on 26 September 2022 (1 page)
1 June 2022Registered office address changed from City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England to One Canada Square One Canada Square Suite 9.09B London E14 5AA on 1 June 2022 (1 page)
1 June 2022Registered office address changed from One Canada Square One Canada Square Suite 9.09B London E14 5AA England to One Canada Square Suite 9.09B London E14 5AA on 1 June 2022 (1 page)
18 May 2022Appointment of Audrey Nguyen as a secretary on 18 May 2022 (2 pages)
18 May 2022Termination of appointment of Julien De Sousa as a secretary on 18 May 2022 (1 page)
19 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (25 pages)
13 July 2021Termination of appointment of Philippe Paul Perraud as a director on 14 June 2021 (1 page)
13 July 2021Appointment of Mr Thomas Alexandre Penazzo as a director on 13 July 2021 (2 pages)
23 April 2021Full accounts made up to 31 December 2019 (24 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 March 2020Registered office address changed from Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE to City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN on 4 March 2020 (1 page)
19 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Philippe Pierre Paul Davin as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Jean-Michel Lang as a director on 1 January 2020 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (24 pages)
27 June 2019Satisfaction of charge 5 in full (1 page)
27 June 2019Satisfaction of charge 6 in full (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
27 April 2018Appointment of Mr Julien De Sousa as a secretary on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Aleksandra Moskowa-Stachowicz as a secretary on 27 April 2018 (1 page)
2 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 December 2016 (22 pages)
4 August 2017Full accounts made up to 31 December 2016 (22 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 October 2016Appointment of Mrs Aleksandra Moskowa-Stachowicz as a secretary on 10 October 2016 (2 pages)
18 October 2016Termination of appointment of Robert John Byrne as a secretary on 10 October 2016 (1 page)
18 October 2016Appointment of Mrs Aleksandra Moskowa-Stachowicz as a secretary on 10 October 2016 (2 pages)
18 October 2016Termination of appointment of Robert John Byrne as a secretary on 10 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
28 May 2015Termination of appointment of John William Richards as a director on 28 May 2015 (1 page)
28 May 2015Termination of appointment of John William Richards as a director on 28 May 2015 (1 page)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
2 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(5 pages)
6 January 2015Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Yves Pierre Latinier as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Philippe Paul Perraud as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Yves Pierre Latinier as a director on 31 December 2014 (1 page)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(21 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(21 pages)
3 June 2014Termination of appointment of Arun Stobbart as a secretary (1 page)
3 June 2014Appointment of Mr Robert John Byrne as a secretary (2 pages)
3 June 2014Appointment of Mr Robert John Byrne as a secretary (2 pages)
3 June 2014Termination of appointment of Arun Stobbart as a secretary (1 page)
22 April 2014Secretary's details changed for Mr Arun George Stobbart on 14 April 2014 (1 page)
22 April 2014Secretary's details changed for Mr Arun George Stobbart on 14 April 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(5 pages)
3 February 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 February 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
17 December 2013Appointment of Mr Yves Pierre Latinier as a director (2 pages)
17 December 2013Appointment of Mr Yves Pierre Latinier as a director (2 pages)
17 December 2013Appointment of Mr Jean-Michel Lang as a director (2 pages)
17 December 2013Appointment of Mr Jean-Michel Lang as a director (2 pages)
16 December 2013Auditor's resignation (1 page)
16 December 2013Auditor's resignation (1 page)
10 December 2013Termination of appointment of Vincent Smith as a director (1 page)
10 December 2013Termination of appointment of Vincent Smith as a director (1 page)
10 December 2013Termination of appointment of Clea Campbell as a director (1 page)
10 December 2013Termination of appointment of Arun Stobbart as a director (1 page)
10 December 2013Termination of appointment of Clea Campbell as a director (1 page)
10 December 2013Termination of appointment of Arun Stobbart as a director (1 page)
2 December 2013Full accounts made up to 31 July 2013 (20 pages)
2 December 2013Full accounts made up to 31 July 2013 (20 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 January 2013Full accounts made up to 31 July 2012 (19 pages)
14 January 2013Full accounts made up to 31 July 2012 (19 pages)
14 March 2012Full accounts made up to 31 July 2011 (20 pages)
14 March 2012Full accounts made up to 31 July 2011 (20 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 October 2011Appointment of Mr Arun George Stobbart as a director (2 pages)
28 October 2011Appointment of Mr Arun George Stobbart as a director (2 pages)
28 October 2011Appointment of Mrs Clea Sarah Campbell as a director (2 pages)
28 October 2011Appointment of Mrs Clea Sarah Campbell as a director (2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 31 July 2010 (19 pages)
13 January 2011Full accounts made up to 31 July 2010 (19 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of Mr Vince Robert Smith as a director (2 pages)
3 February 2010Appointment of Mr Vince Robert Smith as a director (2 pages)
23 December 2009Full accounts made up to 31 July 2009 (19 pages)
23 December 2009Full accounts made up to 31 July 2009 (19 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
4 November 2008Director's change of particulars / john richards / 31/10/2008 (2 pages)
4 November 2008Director's change of particulars / john richards / 31/10/2008 (2 pages)
2 November 2008Group of companies' accounts made up to 31 July 2008 (25 pages)
2 November 2008Group of companies' accounts made up to 31 July 2008 (25 pages)
29 May 2008Group of companies' accounts made up to 31 July 2007 (19 pages)
29 May 2008Group of companies' accounts made up to 31 July 2007 (19 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 28/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 28/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2008Auditor's resignation (1 page)
4 April 2008Auditor's resignation (1 page)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
28 August 2007Registered office changed on 28/08/07 from: mentor house 1 clements court clements lane ilford essex IG1 2QY (1 page)
28 August 2007Registered office changed on 28/08/07 from: mentor house 1 clements court clements lane ilford essex IG1 2QY (1 page)
28 April 2007Group of companies' accounts made up to 31 July 2006 (18 pages)
28 April 2007Group of companies' accounts made up to 31 July 2006 (18 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
3 June 2006Group of companies' accounts made up to 31 July 2005 (17 pages)
3 June 2006Group of companies' accounts made up to 31 July 2005 (17 pages)
21 February 2006Return made up to 08/02/06; full list of members (6 pages)
21 February 2006Return made up to 08/02/06; full list of members (6 pages)
1 June 2005Group of companies' accounts made up to 31 July 2004 (17 pages)
1 June 2005Group of companies' accounts made up to 31 July 2004 (17 pages)
9 March 2005Return made up to 08/02/05; full list of members (6 pages)
9 March 2005Return made up to 08/02/05; full list of members (6 pages)
10 May 2004Group of companies' accounts made up to 31 July 2003 (17 pages)
10 May 2004Group of companies' accounts made up to 31 July 2003 (17 pages)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
12 March 2003Group of companies' accounts made up to 31 July 2002 (17 pages)
12 March 2003Group of companies' accounts made up to 31 July 2002 (17 pages)
11 February 2003Return made up to 08/02/03; full list of members (6 pages)
11 February 2003Return made up to 08/02/03; full list of members (6 pages)
19 April 2002Group of companies' accounts made up to 31 July 2001 (17 pages)
19 April 2002Group of companies' accounts made up to 31 July 2001 (17 pages)
18 March 2002Return made up to 08/02/02; full list of members (6 pages)
18 March 2002Return made up to 08/02/02; full list of members (6 pages)
5 April 2001Full group accounts made up to 31 July 2000 (17 pages)
5 April 2001Full group accounts made up to 31 July 2000 (17 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 May 2000Full group accounts made up to 31 July 1999 (17 pages)
26 May 2000Full group accounts made up to 31 July 1999 (17 pages)
23 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
19 March 1999Return made up to 08/02/99; full list of members (6 pages)
19 March 1999Return made up to 08/02/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/10/98
(1 page)
6 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/10/98
(1 page)
7 July 1998Auditor's resignation (2 pages)
7 July 1998Auditor's resignation (2 pages)
5 March 1998Return made up to 08/02/98; no change of members (4 pages)
5 March 1998Return made up to 08/02/98; no change of members (4 pages)
27 February 1998Full accounts made up to 31 July 1997 (15 pages)
27 February 1998Full accounts made up to 31 July 1997 (15 pages)
13 February 1997Full group accounts made up to 31 July 1996 (14 pages)
13 February 1997Full group accounts made up to 31 July 1996 (14 pages)
7 February 1997Return made up to 08/02/97; full list of members (6 pages)
7 February 1997Return made up to 08/02/97; full list of members (6 pages)
25 June 1996Full group accounts made up to 31 July 1995 (13 pages)
25 June 1996Full group accounts made up to 31 July 1995 (13 pages)
25 June 1996Return made up to 08/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(4 pages)
25 June 1996Return made up to 08/02/96; no change of members
  • 363(287) ‐ Registered office changed on 25/06/96
(4 pages)
21 March 1995Return made up to 08/02/95; no change of members (4 pages)
21 March 1995Return made up to 08/02/95; no change of members (4 pages)
9 March 1995Full accounts made up to 31 July 1994 (12 pages)
9 March 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 March 1994Return made up to 08/02/94; full list of members
  • 363(287) ‐ Registered office changed on 11/03/94
(5 pages)
11 March 1994Return made up to 08/02/94; full list of members
  • 363(287) ‐ Registered office changed on 11/03/94
(5 pages)
22 February 1993Return made up to 08/02/93; no change of members (4 pages)
22 February 1993Declaration of satisfaction of mortgage/charge (3 pages)
22 February 1993Declaration of satisfaction of mortgage/charge (3 pages)
22 February 1993Return made up to 08/02/93; no change of members (4 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
2 December 1992Particulars of mortgage/charge (3 pages)
5 October 1992Particulars of mortgage/charge (3 pages)
5 October 1992Particulars of mortgage/charge (3 pages)
31 March 1992Return made up to 08/02/92; no change of members (4 pages)
31 March 1992Return made up to 08/02/91; full list of members (6 pages)
31 March 1992Return made up to 08/02/91; full list of members (6 pages)
31 March 1992Return made up to 08/02/92; no change of members (4 pages)
1 July 1991Registered office changed on 01/07/91 from: vogel house 127 high road loughton essex IG10 4LT (1 page)
1 July 1991Registered office changed on 01/07/91 from: vogel house 127 high road loughton essex IG10 4LT (1 page)
15 May 1991Return made up to 31/07/90; no change of members (6 pages)
15 May 1991Return made up to 31/07/90; no change of members (6 pages)
22 April 1991Accounting reference date extended from 31/03 to 31/07 (1 page)
22 April 1991Accounting reference date extended from 31/03 to 31/07 (1 page)
22 January 1991Particulars of mortgage/charge (3 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
16 January 1991Declaration of satisfaction of mortgage/charge (1 page)
16 January 1991Declaration of satisfaction of mortgage/charge (1 page)
15 November 1990Ad 28/09/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 November 1990Nc inc already adjusted 28/09/90 (1 page)
15 November 1990Ad 28/09/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 November 1990Nc inc already adjusted 28/09/90 (1 page)
15 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1990Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
8 November 1989Registered office changed on 08/11/89 from: 52 woodland way woodford green essex IG8 0QQ (1 page)
8 November 1989Director resigned (2 pages)
8 November 1989Registered office changed on 08/11/89 from: 52 woodland way woodford green essex IG8 0QQ (1 page)
8 November 1989Director resigned (2 pages)
17 March 1989Return made up to 08/02/89; full list of members (4 pages)
17 March 1989Return made up to 08/02/89; full list of members (4 pages)
2 December 1987Wd 11/11/87 pd 12/10/87--------- £ si 2@1 (1 page)
2 December 1987Wd 11/11/87 pd 12/10/87--------- £ si 2@1 (1 page)
7 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 September 1987Incorporation (15 pages)
21 September 1987Incorporation (15 pages)