MINT LEISURE LTD.
LONDON

Hellopages » Greater London » Lambeth » SW4 6BB
Company number 04999508
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 191 STONHOUSE STREET, LONDON, SW4 6BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of MINT LEISURE LTD. are www.mintleisure.co.uk, and www.mint-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Mint Leisure Ltd is a Private Limited Company. The company registration number is 04999508. Mint Leisure Ltd has been working since 18 December 2003. The present status of the company is Active. The registered address of Mint Leisure Ltd is 191 Stonhouse Street London Sw4 6bb. . DOHERTY, Hugh Patrick is a Secretary of the company. RUTHERFORD, Alexander James is a Director of the company. TELLWRIGHT, Mark Christopher is a Director of the company. Secretary RUTHERFORD, Alexander James has been resigned. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director BENGOUGH, Oliver has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOHERTY, Hugh Patrick
Appointed Date: 16 May 2005

Director
RUTHERFORD, Alexander James
Appointed Date: 17 May 2005
52 years old

Director
TELLWRIGHT, Mark Christopher
Appointed Date: 25 May 2005
66 years old

Resigned Directors

Secretary
RUTHERFORD, Alexander James
Resigned: 07 June 2005
Appointed Date: 29 April 2004

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
BENGOUGH, Oliver
Resigned: 07 June 2005
Appointed Date: 29 April 2004
51 years old

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Nightlark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dalecalm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINT LEISURE LTD. Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2016
Statement of capital following an allotment of shares on 9 February 2016
  • GBP 4

21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 41 more events
10 May 2004
New secretary appointed
03 Mar 2004
Secretary resigned
03 Mar 2004
Director resigned
03 Mar 2004
Director resigned
18 Dec 2003
Incorporation

MINT LEISURE LTD. Charges

2 May 2012
Legal mortgage
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 146 clapham high street, clapham, london. T/no.365897…
1 May 2012
Debenture
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Mortgage deed
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Nightlark Limited
Description: 146 clapham high street london t/n 365897 by way of…
23 May 2005
Third party legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Nightlark Limited
Description: 146 clapham high street london t/n 365897 by way of…