Bromley
BR1 3AT
Director Name | Mr Wojciech Konrad Markowicz |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 284 Addington Road South Croydon CR2 8LF |
Director Name | Mr Rafal Mariusz Strzelecki |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Littleheath Road South Croydon CR2 7SL |
Director Name | Mr Marcin Piwonski |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Sun House 1a South Park Hill Road Croydon Surrey CR2 7DY |
Director Name | Mr Janusz Adam Deptuch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt House 59b Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Krzysztof Maj |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 High Beech South Croydon CR2 7QB |
Secretary Name | Mr Janusz Adam Deptuch |
---|---|
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobalt House 59b Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Zenon Henao Chalarca |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Orchard Place London N17 8BH |
Website | www.ment4.org |
---|---|
Email address | [email protected] |
Telephone | 07 752817882 |
Telephone region | Mobile |
Registered Address | Cobalt House 59b Imperial Way Croydon Surrey CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H everest house 59B imperial way croydon surrey t/no SGL661756. Outstanding |
---|
28 February 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
22 May 2019 | Termination of appointment of Zenon Henao Chalarca as a director on 31 December 2018 (1 page) |
1 March 2019 | Second filing of Confirmation Statement dated 08/05/2018 (7 pages) |
12 February 2019 | Statement of capital following an allotment of shares on 1 February 2018
|
12 February 2019 | Director's details changed for Mr Marcin Piwonski on 1 September 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 August 2018 | Appointment of Mr Zenon Henao Chalarca as a director on 18 August 2018 (2 pages) |
22 May 2018 | 08/05/18 Statement of Capital gbp 200
|
16 March 2018 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 1a South Park Hill Road Croydon Surrey CR2 7DY England to Cobalt House 59B Imperial Way Croydon Surrey CR0 4RR on 25 January 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 September 2017 | Director's details changed for Mr Rafal Mariusz Strzelecki on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Wojciech Konrad Markowicz on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Rafal Mariusz Strzelecki on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Rupen Chande on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Wojciech Konrad Markowicz on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Rupen Chande on 12 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 February 2017 | Registration of charge 095811800001, created on 3 February 2017 (12 pages) |
9 February 2017 | Registration of charge 095811800001, created on 3 February 2017 (12 pages) |
8 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
6 January 2017 | Director's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (1 page) |
6 January 2017 | Secretary's details changed for Mr Janusz Adam Deptuch on 6 January 2017 (1 page) |
28 October 2016 | Director's details changed for Mr Rafal Mariusz Strzelecki on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Marcin Piwonski on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Marcin Piwonski on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Rafal Mariusz Strzelecki on 28 October 2016 (2 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|