About

Registered Number: 03425236
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 39 Bradgate, Cuffley, Potters Bar, Hertfordshire, EN6 4RP

 

Presents of Mind Ltd was founded on 27 August 1997 and are based in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Goldsbrough, Roy, Hurley, Kay Elizabeth, Stirland, Lucie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLAND, Lucie 20 September 2000 22 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GOLDSBROUGH, Roy 22 November 2002 26 August 2012 1
HURLEY, Kay Elizabeth 27 August 1997 18 September 2001 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 09 April 2014
CERTNM - Change of name certificate 11 March 2014
CONNOT - N/A 11 March 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 23 December 2009
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 24 November 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
AA - Annual Accounts 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 21 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 01 May 2001
CERTNM - Change of name certificate 23 February 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 21 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.