Company NameMentorion 2 Limited
DirectorDamiano Vecchio
Company StatusActive - Proposal to Strike off
Company Number05996594
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Damiano Vecchio
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High Street
London
SE25 6EZ
Director NameMark Elphicke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address2 Chesham Court
Peveril Drive
Teddington
Middlesex
TW11 0PJ
Director NameMark Andrew Evans
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address12 Franche Court Road
London
SW17 0JU
Director NameMr Douglas George Campbell Smillie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 Langthorne Street
London
SW6 6JT
Secretary NameMr Douglas George Campbell Smillie
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Langthorne Street
London
SW6 6JT

Location

Registered Address12 High Street
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4k at £1Locale Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£378,751
Cash£172,536
Current Liabilities£463,063

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

2 January 2017Delivered on: 5 January 2017
Persons entitled: Chrysalis Vct Admin Limited

Classification: A registered charge
Outstanding
25 February 2008Delivered on: 27 February 2008
Persons entitled: Phillip James Murphy

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in a designated interest earning deposit account see image for full details.
Outstanding

Filing History

21 February 2024Compulsory strike-off action has been discontinued (1 page)
20 February 2024Confirmation statement made on 13 November 2023 with no updates (3 pages)
16 February 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
16 February 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
23 December 2020Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
23 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
10 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
10 December 2020Cessation of Locale Enterprises Limited as a person with significant control on 29 May 2020 (1 page)
10 December 2020Notification of Damiano Vecchio as a person with significant control on 29 May 2020 (2 pages)
17 August 2020Registered office address changed from 58-60 East Dulwich Road London SE22 9AX England to 12 High Street London SE25 6EZ on 17 August 2020 (1 page)
16 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
25 March 2019Cessation of Aneto Cafe Ltd as a person with significant control on 18 March 2019 (3 pages)
25 March 2019Notification of Locale Enterprises Limited as a person with significant control on 18 March 2019 (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 November 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
14 March 2018Termination of appointment of Mark Andrew Evans as a director on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Douglas George Campbell Smillie as a director on 14 March 2018 (1 page)
14 March 2018Termination of appointment of Douglas George Campbell Smillie as a secretary on 14 March 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 27 May 2017 (8 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
19 November 2017Cessation of Locale Enterprises Ltd as a person with significant control on 2 January 2017 (1 page)
19 November 2017Notification of Aneto Cafe Ltd as a person with significant control on 2 January 2017 (2 pages)
19 November 2017Cessation of Locale Enterprises Ltd as a person with significant control on 2 January 2017 (1 page)
19 November 2017Notification of Aneto Cafe Ltd as a person with significant control on 2 January 2017 (2 pages)
1 April 2017Registered office address changed from 3B Belevedere Road London Surrey SE1 7GP to 58-60 East Dulwich Road London SE22 9AX on 1 April 2017 (1 page)
1 April 2017Registered office address changed from 3B Belevedere Road London Surrey SE1 7GP to 58-60 East Dulwich Road London SE22 9AX on 1 April 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
11 January 2017Appointment of Mr Damiano Vecchio as a director on 2 January 2017 (2 pages)
11 January 2017Appointment of Mr Damiano Vecchio as a director on 2 January 2017 (2 pages)
5 January 2017Registration of charge 059965940002, created on 2 January 2017 (23 pages)
5 January 2017Registration of charge 059965940002, created on 2 January 2017 (23 pages)
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,002
(6 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4,002
(6 pages)
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belevedere Road London Surrey SE1 7GP on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belevedere Road London Surrey SE1 7GP on 13 April 2015 (1 page)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,002
(6 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4,002
(6 pages)
4 March 2014Accounts for a small company made up to 25 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 25 May 2013 (6 pages)
30 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 4,002
(6 pages)
30 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 4,002
(6 pages)
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page)
4 March 2013Accounts for a small company made up to 26 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 26 May 2012 (6 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a small company made up to 28 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 28 May 2011 (6 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
22 February 2011Accounts for a small company made up to 29 May 2010 (6 pages)
22 February 2011Accounts for a small company made up to 29 May 2010 (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 May 2009 (6 pages)
16 November 2009Director's details changed for Mark Andrew Evans on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mark Andrew Evans on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mark Elphicke on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Douglas George Campbell Smillie on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mark Elphicke on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Douglas George Campbell Smillie on 13 November 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 January 2009Return made up to 13/11/08; full list of members (4 pages)
26 January 2009Return made up to 13/11/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 19 cavendish square london W1A 2AW (1 page)
25 February 2008Registered office changed on 25/02/2008 from 19 cavendish square london W1A 2AW (1 page)
18 February 2008Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
18 February 2008Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
17 December 2007Return made up to 13/11/07; full list of members (7 pages)
17 December 2007Return made up to 13/11/07; full list of members (7 pages)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Ad 12/03/07--------- £ si 1144@1=1144 £ ic 2860/4004 (2 pages)
30 March 2007Nc inc already adjusted 17/11/06 (1 page)
30 March 2007Ad 12/03/07--------- £ si 1144@1=1144 £ ic 2860/4004 (2 pages)
30 March 2007Nc inc already adjusted 17/11/06 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2006Ad 17/11/06--------- £ si 2859@1=2859 £ ic 1/2860 (2 pages)
27 November 2006Ad 17/11/06--------- £ si 2859@1=2859 £ ic 1/2860 (2 pages)
13 November 2006Incorporation (19 pages)
13 November 2006Incorporation (19 pages)