About

Registered Number: 00197071
Date of Incorporation: 07/04/1924 (100 years ago)
Company Status: Active
Registered Address: Tricor Suite, 4th Floor,, 50 Mark Lane, London, EC3R 7QR

 

The Mentholatum Company Ltd was founded on 07 April 1924. Currently we aren't aware of the number of employees at the this business. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSSENLOPP, Steve 30 November 2012 - 1
MISZTAK, Maciej Adam 22 August 2016 - 1
SAITO, Masaya 15 October 2018 - 1
CHAN, Francis Wai Pok N/A 30 November 2012 1
CRANDALL, Robert Mason N/A 16 June 1993 1
INGHAM, James Warren N/A 06 August 2010 1
YOSHIDA, Akiyoshi 04 November 1999 25 June 2018 1
YOSHIDA, Masashi 16 June 1993 04 November 1999 1
Secretary Name Appointed Resigned Total Appointments
MCCOLGAN, Linda Anne 01 September 2018 - 1
HOSSENLOPP, Steve 31 October 2017 01 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 17 October 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 31 October 2017
AP03 - Appointment of secretary 31 October 2017
PSC07 - N/A 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 23 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 31 August 2015
AP01 - Appointment of director 25 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 22 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 September 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 24 September 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 11 September 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 15 September 2004
AUD - Auditor's letter of resignation 06 August 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 20 September 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 19 November 1998
RESOLUTIONS - N/A 19 November 1998
123 - Notice of increase in nominal capital 19 November 1998
363s - Annual Return 02 November 1998
AA - Annual Accounts 21 October 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 24 November 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 12 September 1996
395 - Particulars of a mortgage or charge 28 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 03 November 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 December 1994
288 - N/A 05 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 07 June 1993
RESOLUTIONS - N/A 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1993
123 - Notice of increase in nominal capital 07 June 1993
RESOLUTIONS - N/A 01 March 1993
AUD - Auditor's letter of resignation 01 March 1993
288 - N/A 01 March 1993
288 - N/A 11 February 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 24 August 1992
288 - N/A 12 November 1991
AA - Annual Accounts 18 September 1991
363b - Annual Return 18 September 1991
288 - N/A 21 August 1991
288 - N/A 22 July 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1990
288 - N/A 07 September 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
288 - N/A 13 October 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 27 July 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
MISC - Miscellaneous document 07 April 1924
NEWINC - New incorporation documents 07 April 1924

Mortgages & Charges

Description Date Status Charge by
Standard security 06 October 2008 Outstanding

N/A

Debenture 06 October 2008 Outstanding

N/A

Debenture 22 July 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 17 November 1995 Fully Satisfied

N/A

Legal mortgage 04 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.