Mentzendorff & Company Limited LONDON


Founded in 1968, Mentzendorff & Company, classified under reg no. 00935971 is an active company. Currently registered at The Woolyard, 52 Bermondsey Street The Woolyard SE1 3UD, London the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Ryan C., Gérard B. and Justin L. and others. In addition one secretary - Ryan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mentzendorff & Company Limited Address / Contact

Office Address The Woolyard, 52 Bermondsey Street The Woolyard
Office Address2 52 Bermondsey Street
Town London
Post code SE1 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00935971
Date of Incorporation Wed, 24th Jul 1968
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ryan C.

Position: Secretary

Appointed: 01 September 2022

Ryan C.

Position: Director

Appointed: 01 September 2022

Gérard B.

Position: Director

Appointed: 19 November 2020

Justin L.

Position: Director

Appointed: 01 January 2019

James D.

Position: Director

Appointed: 21 February 2018

Etienne B.

Position: Director

Appointed: 19 October 2011

Adrian B.

Position: Director

Appointed: 14 December 1999

James M.

Position: Director

Appointed: 15 July 2014

Resigned: 05 October 2018

Elizabeth F.

Position: Director

Appointed: 07 July 2009

Resigned: 14 May 2013

Richard B.

Position: Director

Appointed: 01 January 2009

Resigned: 14 December 2011

Charles O.

Position: Director

Appointed: 01 January 2009

Resigned: 30 September 2013

Jerome P.

Position: Director

Appointed: 21 July 2008

Resigned: 21 November 2019

Justin L.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2007

Andrew S.

Position: Secretary

Appointed: 04 April 2002

Resigned: 31 August 2022

Andrew S.

Position: Director

Appointed: 04 April 2002

Resigned: 31 August 2022

Ghislain D.

Position: Director

Appointed: 12 October 2001

Resigned: 01 July 2008

William P.

Position: Director

Appointed: 16 March 2001

Resigned: 30 June 2006

Andrew H.

Position: Director

Appointed: 19 May 2000

Resigned: 14 November 2023

David S.

Position: Director

Appointed: 14 December 1999

Resigned: 28 February 2002

David S.

Position: Secretary

Appointed: 14 December 1999

Resigned: 28 February 2002

Michael C.

Position: Director

Appointed: 12 July 1999

Resigned: 23 December 1999

Arnould D.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2011

Richard A.

Position: Director

Appointed: 01 September 1998

Resigned: 05 August 2000

Nicholas A.

Position: Director

Appointed: 18 May 1998

Resigned: 30 March 2002

Rosemary N.

Position: Director

Appointed: 01 September 1997

Resigned: 11 June 1999

Lynn P.

Position: Secretary

Appointed: 10 July 1996

Resigned: 15 September 1999

Brian C.

Position: Director

Appointed: 16 April 1996

Resigned: 07 July 2009

Robert J.

Position: Director

Appointed: 07 February 1995

Resigned: 16 June 2001

Robert M.

Position: Director

Appointed: 16 January 1995

Resigned: 28 January 1998

Peter F.

Position: Director

Appointed: 10 May 1994

Resigned: 06 May 1997

Andrew S.

Position: Director

Appointed: 10 May 1994

Resigned: 30 June 1999

Patrick M.

Position: Director

Appointed: 06 July 1993

Resigned: 10 May 1994

Christopher B.

Position: Director

Appointed: 06 July 1993

Resigned: 01 March 1999

John V.

Position: Secretary

Appointed: 04 May 1993

Resigned: 13 June 1996

Anthony F.

Position: Director

Appointed: 07 February 1992

Resigned: 02 July 2004

Peter M.

Position: Director

Appointed: 20 July 1991

Resigned: 30 June 2002

John B.

Position: Director

Appointed: 20 July 1991

Resigned: 04 May 1993

Christian B.

Position: Director

Appointed: 20 July 1991

Resigned: 01 January 1999

John S.

Position: Director

Appointed: 20 July 1991

Resigned: 31 July 1999

Alistair R.

Position: Director

Appointed: 20 July 1991

Resigned: 14 December 1999

Anthony L.

Position: Director

Appointed: 20 July 1991

Resigned: 31 December 1998

Neville A.

Position: Director

Appointed: 20 July 1991

Resigned: 15 February 1996

Anthony L.

Position: Director

Appointed: 20 July 1991

Resigned: 07 July 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Societe Jacques Bollinger from Paris, France. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Societe Jacques Bollinger

22 Rue Du General Foy, Paris, France

Legal authority French Company Law
Legal form Limited Company
Country registered France
Place registered Rcs Paris
Registration number 335780821 R.C.S. Paris
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (35 pages)

Company search

Advertisements