About

Registered Number: 04976365
Date of Incorporation: 25/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 46 Lansdowne Street, Hove, East Sussex, BN3 1FR,

 

Established in 2003, Mendez Group Ltd are based in East Sussex, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELNER, Jonathan Marc 23 January 2007 22 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 November 2013
CERTNM - Change of name certificate 30 October 2013
RESOLUTIONS - N/A 22 October 2013
CONNOT - N/A 22 October 2013
AA - Annual Accounts 04 September 2013
SH01 - Return of Allotment of shares 18 December 2012
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 20 April 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 12 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 16 April 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 23 September 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.