About

Registered Number: 05119483
Date of Incorporation: 05/05/2004 (20 years ago)
Company Status: Active
Registered Address: 4th Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN

 

Mind Candy Ltd was founded on 05 May 2004 and are based in London, it's status at Companies House is "Active". The current directors of the company are Stroud, Helen Louise, Hawkins, Julia Filippa, Knowles, Divinia Andreanna, Knowles, Divinia Andreanna. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Julia Filippa 12 May 2020 - 1
KNOWLES, Divinia Andreanna 18 April 2013 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
STROUD, Helen Louise 09 September 2015 - 1
KNOWLES, Divinia Andreanna 20 October 2011 09 September 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 May 2020
CS01 - N/A 17 May 2020
TM01 - Termination of appointment of director 21 April 2020
MR01 - N/A 05 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 06 March 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 29 April 2016
MR01 - N/A 11 February 2016
AA - Annual Accounts 04 January 2016
TM02 - Termination of appointment of secretary 26 November 2015
AP03 - Appointment of secretary 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
TM01 - Termination of appointment of director 15 July 2015
CH01 - Change of particulars for director 04 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 18 July 2014
MR01 - N/A 04 July 2014
MR04 - N/A 27 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 01 February 2013
MG01 - Particulars of a mortgage or charge 17 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 07 November 2011
AP03 - Appointment of secretary 24 October 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 25 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AUD - Auditor's letter of resignation 11 April 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 27 July 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
225 - Change of Accounting Reference Date 10 March 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
395 - Particulars of a mortgage or charge 28 September 2004
225 - Change of Accounting Reference Date 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 18 April 2016 Outstanding

N/A

A registered charge 26 January 2016 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

Deed of rental deposit 04 October 2012 Outstanding

N/A

Deed of rental deposit 04 October 2012 Outstanding

N/A

Rent deposit deed 10 June 2011 Fully Satisfied

N/A

Rent deposit deed 15 April 2011 Fully Satisfied

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.