Mentmore Investments LLP LONDON


Founded in 2006, Mentmore Investments LLP, classified under reg no. OC321162 is a liquidation company. Currently registered at 30 Old Bailey EC4M 7AU, London the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2020/07/31.

Mentmore Investments LLP Address / Contact

Office Address 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC321162
Date of Incorporation Mon, 24th Jul 2006
End of financial Year 31st July
Company age 18 years old
Account next due date Sat, 30th Apr 2022 (724 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 7th Aug 2022 (2022-08-07)
Last confirmation statement dated Sat, 24th Jul 2021

Company staff

Lesiane S.

Position: LLP Designated Member

Appointed: 19 March 2021

Edward K.

Position: LLP Designated Member

Appointed: 01 August 2018

Jeremy M.

Position: LLP Member

Appointed: 01 August 2016

John H.

Position: LLP Member

Appointed: 06 April 2014

Paul R.

Position: LLP Member

Appointed: 01 August 2013

Ian F.

Position: LLP Member

Appointed: 01 August 2013

Sheila K.

Position: LLP Member

Appointed: 01 June 2013

Debra K.

Position: LLP Member

Appointed: 24 July 2006

Timothy W.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 15 August 2015

Martin K.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 12 October 2017

Barry H.

Position: LLP Member

Appointed: 01 August 2013

Resigned: 28 July 2014

Barry H.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 31 July 2013

Ian F.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 31 July 2013

Jean S.

Position: LLP Member

Appointed: 01 August 2007

Resigned: 31 January 2009

Ian F.

Position: LLP Member

Appointed: 01 August 2007

Resigned: 30 September 2012

Barry H.

Position: LLP Member

Appointed: 01 August 2007

Resigned: 30 September 2012

Hugo K.

Position: LLP Designated Member

Appointed: 14 May 2007

Resigned: 19 March 2021

Kanga Ltd

Position: Corporate LLP Designated Member

Appointed: 29 November 2006

Resigned: 31 March 2019

Highway Delivery Services Limited

Position: Corporate LLP Member

Appointed: 24 July 2006

Resigned: 31 March 2019

Hugo K.

Position: LLP Designated Member

Appointed: 24 July 2006

Resigned: 29 November 2006

Kanga Limited

Position: Corporate LLP Member

Appointed: 24 July 2006

Resigned: 01 October 2009

Nicholas R.

Position: LLP Member

Appointed: 24 July 2006

Resigned: 01 March 2009

People with significant control

Edward K.

Notified on 31 March 2019
Nature of control: significiant influence or control

Lesiane S.

Notified on 19 March 2021
Nature of control: significiant influence or control

Hugo K.

Notified on 6 April 2016
Ceased on 19 March 2021
Nature of control: right to appoint and remove members
significiant influence or control

Debra K.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: right to appoint and remove members
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand1256379546 172 
Current Assets1 650 1792 408 1753 302 8853 404 894826 811
Debtors1 571 4232 331 9333 223 0082 598 996753 768
Other Debtors854 2661 427 6032 441 6931 832 363354 789
Property Plant Equipment259 342944 9256 541 5488 296 7839 450 904
Total Inventories78 63175 60578 923799 72673 043
Other
Accumulated Depreciation Impairment Property Plant Equipment56 611555 349727 4011 049 5401 471 148
Average Number Employees During Period9911811
Bank Borrowings  5 138 7514 056 3163 585 153
Bank Borrowings Overdrafts19 82416 4293 810 0283 824 0253 352 862
Bank Overdrafts  86 432190 157182 213
Creditors106 136648 9294 799 0995 476 5505 318 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 121 17 853
Disposals Property Plant Equipment  13 49510 3807 473
Finance Lease Liabilities Present Value Total106 136648 929765 0471 398 4751 358 964
Fixed Assets594 3291 279 9126 876 5358 631 7709 450 904
Increase Decrease In Property Plant Equipment 700 88059 889863 309431 096
Increase From Depreciation Charge For Year Property Plant Equipment 149 678182 173322 139439 461
Investment Property334 987334 987334 987334 987 
Investment Property Fair Value Model334 987334 987334 987334 987 
Net Current Assets Liabilities487 996802 358171 217303 341-3 149 459
Other Creditors437 375620 907224 024254 050606 741
Other Taxation Social Security Payable138 49316 64126 90012 433249 360
Property Plant Equipment Gross Cost293 0511 500 2747 268 9499 346 32310 922 052
Total Additions Including From Business Combinations Property Plant Equipment 835 2615 782 1702 087 7541 583 202
Total Assets Less Current Liabilities1 082 3252 082 2707 047 7528 935 1116 301 445
Total Borrowings  5 225 1834 246 4733 767 366
Trade Creditors Trade Payables481 797753 169658 1211 075 2611 207 472
Trade Debtors Trade Receivables717 157904 330781 315766 633398 979
Disposals Investment Property Fair Value Model    334 987

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
LLP address change on 2022/05/18 from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 30 Old Bailey London EC4M 7AU
filed on: 18th, May 2022
Free Download (2 pages)

Company search