Company NameMentboost Limited
Company StatusDissolved
Company Number02244578
CategoryPrivate Limited Company
Incorporation Date15 April 1988(35 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(31 years after company formation)
Appointment Duration1 year, 10 months (closed 23 March 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(32 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 March 2021)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(32 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(23 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2021)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Allen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 27 March 2006)
RoleProperty Developer
Correspondence Address14 Talbot Road
Leeds
West Yorkshire
LS8 1AG
Director NameJeffrey Ian Wine
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 10 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address278 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameJeffrey Ian Wine
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameFarida Ali
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2007)
RoleCompany Director
Correspondence Address19 Chelwood Drive
Leeds
West Yorkshire
LS8 2AT
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 May 2007(19 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hammerson (Leeds Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 1993Delivered on: 31 July 1993
Satisfied on: 8 June 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24,620.50 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
25 June 1992Delivered on: 3 July 1992
Satisfied on: 8 June 2006
Persons entitled: Barclays 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: 103/105/107 doncaster road, goldthorpe, yorkshire title no. Syk 62758.
Fully Satisfied
9 September 1988Delivered on: 28 September 1988
Satisfied on: 18 May 2007
Persons entitled: Barclays 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: Saxon hawk house templar lane, leeds west yorkshire title no wye 18044.
Fully Satisfied

Filing History

28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
21 March 2014Termination of appointment of Andrew James Gray Thomson as a director on 19 March 2014 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 October 2012Termination of appointment of Lawrence Francis Hutchings as a director on 28 September 2012 (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
17 October 2011Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011 (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011 (2 pages)
10 October 2011Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011 (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Return made up to 08/06/09; full list of members (5 pages)
9 December 2008Director appointed lawrence francis hutchings (9 pages)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Director appointed andrew john berger-north (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Return made up to 08/06/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007Return made up to 08/06/07; full list of members (4 pages)
26 June 2007New director appointed (14 pages)
26 June 2007New director appointed (16 pages)
26 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007New director appointed (14 pages)
26 June 2007New director appointed (9 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007New director appointed (16 pages)
26 June 2007Registered office changed on 26/06/07 from: saxon hawke house templars lane leeds LS2 7LN (1 page)
31 May 2007Auditor's resignation (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Return made up to 08/06/06; full list of members (8 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 08/06/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 July 2002Return made up to 08/06/02; full list of members (8 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 July 2001Return made up to 08/06/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Return made up to 08/06/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 08/06/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Return made up to 08/06/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 08/06/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 August 1996Return made up to 08/06/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1995Return made up to 08/06/95; no change of members (4 pages)
31 July 1993Particulars of mortgage/charge (4 pages)
3 July 1992Particulars of mortgage/charge (3 pages)
28 September 1988Particulars of mortgage/charge (3 pages)