Company NameMental Exercise Limited
DirectorRoger Ellyard
Company StatusActive - Proposal to Strike off
Company Number02629896
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Previous NameRoger Ellyard Design Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Roger Ellyard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable House California Lane
Bushey
Watford
Hertfordshire
WD23 1EZ
Secretary NameGillian Marie-Therese Ellyard
NationalityBritish
StatusCurrent
Appointed17 July 1991(same day as company formation)
RoleTeacher
Correspondence AddressStable House California Lane
Bushey Heath
Watford
WD23 1EZ
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Roger Ellyard
99.00%
Ordinary
1 at £1Gillian Marie-therese Ellyard
1.00%
Ordinary

Financials

Year2014
Net Worth£22,427
Cash£57,398
Current Liabilities£48,349

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 August 2021 (2 years, 8 months ago)
Next Return Due13 September 2022 (overdue)

Filing History

4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
28 August 2016Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 28 August 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Registered office address changed from C/O Benjamin Kay & Brummer York House Empire Way Wembley, Middlesex HA9 0QL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Benjamin Kay & Brummer York House Empire Way Wembley, Middlesex HA9 0QL on 9 April 2014 (1 page)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Director's details changed for Roger Ellyard on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Roger Ellyard on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 August 2008Return made up to 17/07/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 17/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 17/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 August 2003Return made up to 17/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 August 2002Return made up to 17/07/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 August 2001Return made up to 17/07/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Company name changed roger ellyard design associates LIMITED\certificate issued on 18/04/01 (2 pages)
13 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 October 1999Return made up to 17/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 October 1998Return made up to 17/07/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 February 1998Accounts for a small company made up to 31 July 1996 (7 pages)
8 September 1997Return made up to 17/07/97; full list of members (6 pages)
23 July 1996Return made up to 17/07/96; full list of members (6 pages)
31 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1991Incorporation (17 pages)