MINDFUL DEVELOPMENT LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ
Company number 04429292
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 50,000 . The most likely internet sites of MINDFUL DEVELOPMENT LIMITED are www.mindfuldevelopment.co.uk, and www.mindful-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mindful Development Limited is a Private Limited Company. The company registration number is 04429292. Mindful Development Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Mindful Development Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . KENDALL, Alastair Mark is a Secretary of the company. KENDALL, Alastair Mark is a Director of the company. Secretary RECORDON, Justine Tracey has been resigned. Secretary REGAN, Beverley Sharron has been resigned. Director ITACA INTERNATIONAL SA has been resigned. Director KENDALL, Anne Elizabeth has been resigned. Director RECORDON, Justine Tracey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KENDALL, Alastair Mark
Appointed Date: 03 May 2005

Director
KENDALL, Alastair Mark
Appointed Date: 03 May 2005
60 years old

Resigned Directors

Secretary
RECORDON, Justine Tracey
Resigned: 30 September 2004
Appointed Date: 01 May 2002

Secretary
REGAN, Beverley Sharron
Resigned: 03 May 2005
Appointed Date: 30 September 2004

Director
ITACA INTERNATIONAL SA
Resigned: 03 May 2005
Appointed Date: 01 May 2002

Director
KENDALL, Anne Elizabeth
Resigned: 26 February 2015
Appointed Date: 03 May 2005
61 years old

Director
RECORDON, Justine Tracey
Resigned: 30 September 2004
Appointed Date: 01 May 2002
55 years old

Persons With Significant Control

Ctmd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINDFUL DEVELOPMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000

28 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000

...
... and 34 more events
22 Apr 2004
Total exemption full accounts made up to 31 January 2003
23 Oct 2003
Accounting reference date shortened from 31/05/03 to 31/01/03
07 Jun 2003
Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed

29 Nov 2002
Particulars of mortgage/charge
01 May 2002
Incorporation

MINDFUL DEVELOPMENT LIMITED Charges

20 November 2002
Rent deposit deed
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: St George South London Limited
Description: All the deposit monies from time to time deposited pursuant…