About

Registered Number: 03467068
Date of Incorporation: 17/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 121 Princes Park Avenue, London, NW11 0JS

 

Mentor Properties Ltd was registered on 17 November 1997 and has its registered office in London, it has a status of "Active". This organisation has one director listed at Companies House. We don't know the number of employees at Mentor Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHIMMEL, Jacob 07 June 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 24 January 2020
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 17 December 2018
AA01 - Change of accounting reference date 20 September 2018
AA - Annual Accounts 27 March 2018
AA01 - Change of accounting reference date 22 December 2017
PSC01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
CS01 - N/A 23 November 2017
AA01 - Change of accounting reference date 27 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 19 December 2016
AA01 - Change of accounting reference date 22 September 2016
AA01 - Change of accounting reference date 15 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 27 October 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA01 - Change of accounting reference date 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 24 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 12 December 2013
AA01 - Change of accounting reference date 16 September 2013
AP03 - Appointment of secretary 07 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 28 September 2010
TM01 - Termination of appointment of director 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 14 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 28 July 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 05 January 2005
363s - Annual Return 31 December 2003
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 31 December 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 24 December 2001
225 - Change of Accounting Reference Date 13 August 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 19 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.