MENTA DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1J 5LS

Company number 02061540
Status Active
Incorporation Date 6 October 1986
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Secretary's details changed for Mr Craig Robert Marks on 26 May 2016. The most likely internet sites of MENTA DEVELOPMENTS LIMITED are www.mentadevelopments.co.uk, and www.menta-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and twelve months. Menta Developments Limited is a Private Limited Company. The company registration number is 02061540. Menta Developments Limited has been working since 06 October 1986. The present status of the company is Active. The registered address of Menta Developments Limited is 31 Hill Street London W1j 5ls. The company`s financial liabilities are £970.46k. It is £-3051.87k against last year. The cash in hand is £1104.31k. It is £-2782.69k against last year. And the total assets are £1441.14k, which is £-2928.87k against last year. MARKS, Craig Robert is a Secretary of the company. HJORTLAND, Helene is a Director of the company. MARKS, Craig Robert is a Director of the company. Director MARKS, Frederick Charles has been resigned. Director MARKS, Jane Elizabeth has been resigned. The company operates in "Development of building projects".


menta developments Key Finiance

LIABILITIES £970.46k
-76%
CASH £1104.31k
-72%
TOTAL ASSETS £1441.14k
-68%
All Financial Figures

Current Directors


Director
HJORTLAND, Helene
Appointed Date: 15 January 2008
56 years old

Director
MARKS, Craig Robert

62 years old

Resigned Directors

Director
MARKS, Frederick Charles
Resigned: 05 February 2003
Appointed Date: 20 September 1995
89 years old

Director
MARKS, Jane Elizabeth
Resigned: 15 January 2008
58 years old

MENTA DEVELOPMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

03 Jun 2016
Secretary's details changed for Mr Craig Robert Marks on 26 May 2016
03 Jun 2016
Director's details changed for Helene Hjortland on 26 May 2016
03 Jun 2016
Director's details changed for Mr Craig Robert Marks on 26 May 2016
...
... and 93 more events
19 Dec 1988
Registered office changed on 19/12/88 from: kingswood house pelham road nottingham NG5 1AP

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

06 Oct 1986
Incorporation
06 Oct 1986
Certificate of Incorporation

MENTA DEVELOPMENTS LIMITED Charges

6 April 2016
Charge code 0206 1540 0012
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
27 September 2007
Share mortgage
Delivered: 1 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Interests in the security assets and existing shares and…
1 March 2007
Legal charge over licensed premises
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 9-11 bold lane, derby by way of fixed…
7 November 2005
Subordination deed
Delivered: 21 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums of money proceeds of enforcement. See the mortgage…
7 November 2005
Share mortgage
Delivered: 21 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Interests in the security assets and the proceeds. See the…
24 November 2000
Debenture
Delivered: 29 November 2000
Status: Satisfied on 4 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied on 15 July 2004
Persons entitled: Midland Bank PLC
Description: 17,18 sadlergate derby. With the benefit of all rights…
30 June 1998
Legal mortgage
Delivered: 2 July 1998
Status: Satisfied on 15 July 2004
Persons entitled: Midland Bank PLC
Description: 19/20 sadlergate derby. With the benefit of all rights…
25 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Satisfied on 15 July 2004
Persons entitled: Midland Bank PLC
Description: Old blacksmiths yard sadlers gate derby. With the benefit…
13 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied on 4 November 1998
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a old blacksmith's yard sadler gate derby…
13 June 1995
Assignment of rents
Delivered: 15 June 1995
Status: Satisfied on 4 April 2008
Persons entitled: Dunbar Bank PLC
Description: All rents now owing or hereafter to become owing in respect…
13 June 1995
Debenture
Delivered: 15 June 1995
Status: Satisfied on 4 November 1998
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the undertaking and assets of the…