About

Registered Number: 04855704
Date of Incorporation: 04/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 71 Iron Works 58 Dace Road, London, E3 2NX

 

Mentor Building Management Ltd was founded on 04 August 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Askwith, Charles James, Cull, Paul Carmel, Potter, Robert Stewart David, Burns, Owen Moss, Inwood, Colin Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKWITH, Charles James 04 August 2003 - 1
CULL, Paul Carmel 01 July 2008 - 1
POTTER, Robert Stewart David 27 December 2013 - 1
BURNS, Owen Moss 08 April 2010 31 October 2010 1
INWOOD, Colin Malcolm 04 August 2003 08 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
AA - Annual Accounts 11 July 2019
MR04 - N/A 09 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 03 August 2011
AD01 - Change of registered office address 31 December 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 22 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
CERTNM - Change of name certificate 07 April 2010
CONNOT - N/A 07 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 August 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 07 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 30 May 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 23 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2008 Outstanding

N/A

Debenture 14 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.