MIND GYM LIMITED
LONDON THE MIND GYM LIMITED PRIMEMOUNT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 7RG

Company number 03833448
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 160 KENSINGTON HIGH STREET, LONDON, W8 7RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mrs Joanne Black on 15 May 2014; Director's details changed for Sebastian Mark Bailey on 14 September 2016. The most likely internet sites of MIND GYM LIMITED are www.mindgym.co.uk, and www.mind-gym.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mind Gym Limited is a Private Limited Company. The company registration number is 03833448. Mind Gym Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Mind Gym Limited is 160 Kensington High Street London W8 7rg. . POSTLETHWAITE, Robert Michael is a Secretary of the company. BAILEY, Sebastian Mark is a Director of the company. BLACK, Joanne is a Director of the company. BLACK, Octavius Orlando Irvine Casati is a Director of the company. NELSON, David Howard is a Director of the company. Secretary ASPINALL, Samantha has been resigned. Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary OXNAM, Benjamin James has been resigned. Secretary POOLE-CONNOR, Murray has been resigned. Director ASPINALL, Samantha has been resigned. Director BLACK, Brinsley Graham has been resigned. Director HEALEY, Joanna has been resigned. Director L.C.I. DIRECTORS LIMITED has been resigned. Director ROBERTS, David Lawton has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
POSTLETHWAITE, Robert Michael
Appointed Date: 10 April 2008

Director
BAILEY, Sebastian Mark
Appointed Date: 01 February 2001
50 years old

Director
BLACK, Joanne
Appointed Date: 01 March 2011
55 years old

Director
BLACK, Octavius Orlando Irvine Casati
Appointed Date: 07 September 2000
57 years old

Director
NELSON, David Howard
Appointed Date: 02 April 2014
62 years old

Resigned Directors

Secretary
ASPINALL, Samantha
Resigned: 03 February 2006
Appointed Date: 01 April 2002

Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 31 August 1999

Secretary
OXNAM, Benjamin James
Resigned: 10 April 2008
Appointed Date: 03 February 2006

Secretary
POOLE-CONNOR, Murray
Resigned: 26 March 2002
Appointed Date: 14 October 1999

Director
ASPINALL, Samantha
Resigned: 14 March 2007
Appointed Date: 18 June 2001
51 years old

Director
BLACK, Brinsley Graham
Resigned: 01 February 2001
Appointed Date: 14 October 1999
95 years old

Director
HEALEY, Joanna
Resigned: 08 December 2015
Appointed Date: 29 March 2015
59 years old

Director
L.C.I. DIRECTORS LIMITED
Resigned: 14 October 1999
Appointed Date: 31 August 1999

Director
ROBERTS, David Lawton
Resigned: 30 March 2013
Appointed Date: 01 April 2008
63 years old

Persons With Significant Control

Mr Octavius Orlando Irvine Casati Black
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Black
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIND GYM LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Sep 2016
Director's details changed for Mrs Joanne Black on 15 May 2014
14 Sep 2016
Director's details changed for Sebastian Mark Bailey on 14 September 2016
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Sep 2016
Register inspection address has been changed from C/O Postlethwaite Solicitors Limited Garden Studios 71 - 75 Shelton Street London WC2H 9JQ United Kingdom to 9 Staple Inn London WC1V 7QH
...
... and 103 more events
08 Nov 1999
New director appointed
05 Nov 1999
Secretary resigned
05 Nov 1999
Director resigned
05 Nov 1999
Registered office changed on 05/11/99 from: 60 tabernacle street london EC2A 4NB
31 Aug 1999
Incorporation

MIND GYM LIMITED Charges

29 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2002
Performance deposit deed
Delivered: 11 June 2002
Status: Satisfied on 15 October 2014
Persons entitled: Iliffe Properties Limited
Description: The company's interest in the bank or building society…