About

Registered Number: 03471003
Date of Incorporation: 25/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 207, Regent Street, London, W1B 3HH

 

Based in London, Mantola Consultants Ltd was registered on 25 November 1997. The business has 10 directors listed as Coget, Jacques, Corporate Focus Limited, Homeric (Tci) Limited, Homeric Limited, Homeric Limited, International Company Services (Malta) Ltd, Gaughan, Pauline, M, Smith, Bernadine, Albany Managers Limited, Carlton Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGET, Jacques 03 March 2016 - 1
GAUGHAN, Pauline, M 27 September 2010 03 March 2016 1
SMITH, Bernadine 24 November 2009 01 December 2014 1
ALBANY MANAGERS LIMITED 25 November 1997 13 February 1998 1
CARLTON DIRECTORS LIMITED 25 November 1998 03 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CORPORATE FOCUS LIMITED 27 March 2017 27 March 2017 1
HOMERIC (TCI) LIMITED 24 November 2009 01 December 2014 1
HOMERIC LIMITED 28 February 2007 24 November 2009 1
HOMERIC LIMITED 25 November 1997 28 February 2007 1
INTERNATIONAL COMPANY SERVICES (MALTA) LTD 01 December 2014 27 March 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 06 October 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 January 2019
AP02 - Appointment of corporate director 08 November 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 10 October 2017
AP04 - Appointment of corporate secretary 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 18 December 2015
AP04 - Appointment of corporate secretary 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 30 December 2009
AP01 - Appointment of director 23 December 2009
CH02 - Change of particulars for corporate director 23 December 2009
AP04 - Appointment of corporate secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 30 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 January 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 14 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 02 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 16 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2003
363s - Annual Return 09 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 26 October 2001
287 - Change in situation or address of Registered Office 21 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 22 January 2001
DISS40 - Notice of striking-off action discontinued 15 August 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
363s - Annual Return 05 March 1999
225 - Change of Accounting Reference Date 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.