About

Registered Number: 01341879
Date of Incorporation: 01/12/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: 10 Lower Grosvenor Place, London, England, SW1W 0EN,

 

Founded in 1977, Mts Pendar Ltd has its registered office in London, England, it's status at Companies House is "Active". The current directors of this company are Power, Ian Derek, Kippen, Robert, Tapp, Martin David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIPPEN, Robert 01 May 1993 29 September 2003 1
TAPP, Martin David John N/A 01 May 1993 1
Secretary Name Appointed Resigned Total Appointments
POWER, Ian Derek 14 May 2010 06 January 2014 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 21 October 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 26 June 2019
PSC05 - N/A 04 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 June 2018
AD01 - Change of registered office address 13 March 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 03 October 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 09 October 2015
RP04 - N/A 07 October 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 10 July 2015
AP04 - Appointment of corporate secretary 26 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 July 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
MR04 - N/A 26 April 2014
TM02 - Termination of appointment of secretary 07 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
TM01 - Termination of appointment of director 19 April 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
RESOLUTIONS - N/A 27 October 2010
AA - Annual Accounts 08 October 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 05 August 2010
AP03 - Appointment of secretary 12 July 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 10 July 2009
395 - Particulars of a mortgage or charge 31 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
RESOLUTIONS - N/A 18 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
287 - Change in situation or address of Registered Office 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
363a - Annual Return 14 July 2003
363a - Annual Return 11 November 2002
AA - Annual Accounts 14 October 2002
AUD - Auditor's letter of resignation 12 August 2002
363a - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 11 May 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 21 April 2000
363a - Annual Return 09 May 1999
AA - Annual Accounts 10 April 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 13 May 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 20 May 1997
287 - Change in situation or address of Registered Office 30 April 1997
AUD - Auditor's letter of resignation 25 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 29 April 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 05 January 1995
AA - Annual Accounts 07 May 1994
363s - Annual Return 07 May 1994
288 - N/A 11 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 26 April 1992
363s - Annual Return 26 April 1992
395 - Particulars of a mortgage or charge 07 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
288 - N/A 07 February 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 10 September 1990
CERTNM - Change of name certificate 07 September 1990
CERTNM - Change of name certificate 07 September 1990
287 - Change in situation or address of Registered Office 29 August 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 26 October 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 10 November 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 21 October 1987
RESOLUTIONS - N/A 12 October 1987
MEM/ARTS - N/A 06 October 1987
288 - N/A 29 September 1987
288 - N/A 29 September 1987
288 - N/A 09 May 1987
288 - N/A 27 April 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
288 - N/A 02 July 1986
CERTNM - Change of name certificate 01 April 1985
NEWINC - New incorporation documents 01 December 1977
MISC - Miscellaneous document 01 December 1977

Mortgages & Charges

Description Date Status Charge by
An italian law confirmation and extension agreement 22 October 2010 Fully Satisfied

N/A

An italian law share pledge 01 April 2010 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Letter of offsett 23 September 1991 Fully Satisfied

N/A

Further guarantee & debenture 07 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.