Menthone Place Limited ILFORD


Menthone Place started in year 1985 as Private Limited Company with registration number 01937941. The Menthone Place company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Ilford at 255 Cranbrook Road. Postal code: IG1 4TH.

The company has 2 directors, namely Karen H., Ivan B.. Of them, Ivan B. has been with the company the longest, being appointed on 18 October 2000 and Karen H. has been with the company for the least time - from 1 October 2008. At present 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.

Menthone Place Limited Address / Contact

Office Address 255 Cranbrook Road
Town Ilford
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937941
Date of Incorporation Mon, 12th Aug 1985
Industry Residents property management
End of financial Year 24th December
Company age 39 years old
Account next due date Tue, 24th Sep 2024 (153 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

J Nicholson & Son

Position: Corporate Secretary

Appointed: 24 December 2011

Karen H.

Position: Director

Appointed: 01 October 2008

Ivan B.

Position: Director

Appointed: 18 October 2000

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 21 August 2009

Resigned: 24 December 2011

Crl Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 21 August 2009

Patrick C.

Position: Secretary

Appointed: 18 February 2003

Resigned: 30 June 2008

Louisa L.

Position: Director

Appointed: 02 September 2002

Resigned: 30 June 2008

Roy P.

Position: Secretary

Appointed: 13 November 1998

Resigned: 18 February 2003

Graeme S.

Position: Director

Appointed: 23 November 1995

Resigned: 01 October 2000

Florence S.

Position: Director

Appointed: 02 October 1992

Resigned: 02 September 2002

Donald P.

Position: Director

Appointed: 02 October 1992

Resigned: 13 November 1998

Ann M.

Position: Director

Appointed: 02 October 1992

Resigned: 23 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Net Assets Liabilities  1616161616161616
Cash Bank In Hand6 5298 63813 651       
Current Assets11 14810 15115 146       
Debtors4 6191 5131 495       
Net Assets Liabilities Including Pension Asset Liability1 8721 8976 036       
Reserves/Capital
Called Up Share Capital161616       
Profit Loss Account Reserve1 8561 8816 020       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1616161616
Number Shares Allotted  16   16161616
Par Value Share 11   1111
Capital Employed1 8721 8976 036       
Creditors Due Within One Year9 2768 2549 110       
Net Current Assets Liabilities1 8721 8976 036       
Share Capital Allotted Called Up Paid161616       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to December 24, 2022
filed on: 23rd, September 2023
Free Download (2 pages)

Company search

Advertisements