Company NameMensoris Limited
DirectorAnthony Martin
Company StatusActive
Company Number06240124
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Anthony Martin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
New Eltham
London
SE9 2AF
Secretary NameKim Reed
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleAdministrator
Correspondence Address15 Green Lane
New Eltham
London
SE9 2AF
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuites 5&7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tony Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£4,021
Cash£8,207
Current Liabilities£28,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Director's details changed for Mr Tony Martin on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Registered office address changed from C/O Broughton & Co Limited Roxby House Suites 5 & 7 3Rd Floor Station Road Sidcup Kent DA15 7EJ United Kingdom on 24 May 2013 (1 page)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 1 June 2012 (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Tony Martin on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Tony Martin on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Registered office changed on 26/05/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 08/05/08; full list of members (3 pages)
25 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
8 May 2007Incorporation (15 pages)