Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENTMORE LIMITED
Company Information for

MENTMORE LIMITED

C/O SAFESTORE HOLDINGS PLC, BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
00307397
Private Limited Company
Active

Company Overview

About Mentmore Ltd
MENTMORE LIMITED was founded on 1935-11-23 and has its registered office in Stirling Way, Borehamwood. The organisation's status is listed as "Active". Mentmore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MENTMORE LIMITED
 
Legal Registered Office
C/O SAFESTORE HOLDINGS PLC
BRITTANIC HOUSE
STIRLING WAY, BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Filing Information
Company Number 00307397
Company ID Number 00307397
Date formed 1935-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 22:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTMORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MENTMORE LIMITED
The following companies were found which have the same name as MENTMORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENTMORE (PENSION TRUSTEE) LIMITED 257B CROYDON ROAD BECKENHAM KENT BR3 3PS Dissolved Company formed on the 2003-06-04
MENTMORE (INDIA) LTD 216 A J C BOSE ROAD KOLKATA West Bengal 700017 ACTIVE Company formed on the 1983-08-09
MENTMORE & MARTELLO LIMITED 27 MORTIMER STREET LONDON UNITED KINGDOM W1T 3BL Dissolved Company formed on the 2013-06-26
MENTMORE & MORLEY PTY LTD NSW 2018 Active Company formed on the 2014-08-18
MENTMORE 1 PTY LTD Active Company formed on the 2012-08-03
MENTMORE 2 PTY LTD Active Company formed on the 2012-08-03
MENTMORE 313 PTY LIMITED NSW 2150 Active Company formed on the 2015-06-30
MENTMORE 58 PTY LIMITED Active Company formed on the 2018-05-29
MENTMORE 60 PTY. LTD. Active Company formed on the 1996-08-23
MENTMORE ASSOCIATES LTD 33 BURY NEW ROAD MANCHESTER UNITED KINGDOM M8 8EQ Dissolved Company formed on the 2014-04-09
MENTMORE AVE PTY LIMITED NSW 2018 Active Company formed on the 2013-04-11
MENTMORE BARNS LTD KORTENAY 32 ROSE WALK ST ALBANS AL4 9AF Active - Proposal to Strike off Company formed on the 2016-10-26
MENTMORE BARNS MANAGEMENT COMPANY LTD 1 - 3 MENTMORE BARNS LEDBURN LU7 0QD Active Company formed on the 2017-08-07
MENTMORE COURT (STANMORE) LIMITED RED ROCK HOUSE, OAK BUSINESS PARK WIX ROAD BEAUMONT ESSEX CO16 0AT Active Company formed on the 1995-03-01
MENTMORE COURT MANAGEMENT COMPANY (STANMORE) LIMITED RED ROCK HOUSE, OAK BUSINESS PARK WIX ROAD BEAUMONT ESSEX CO16 0AT Active Company formed on the 1974-05-13
MENTMORE COURT RESIDENTS ASSOCIATION LIMITED 3 WEST STREET LEIGHTON BUZZARD LU7 1DA Active Company formed on the 1988-09-12
MENTMORE CRAFT FESTIVAL LIMITED AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD Dissolved Company formed on the 1997-08-06
MENTMORE COMMERCIAL LTD 5 MENTMORE COURT GREAT HOLM MILTON KEYNES MK8 9AT Active - Proposal to Strike off Company formed on the 2015-04-23
MENTMORE COTTAGES LIMITED C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE Liquidation Company formed on the 2016-07-16
MENTMORE COMPANY LIMITED Dissolved Company formed on the 1980-08-15

Company Officers of MENTMORE LIMITED

Current Directors
Officer Role Date Appointed
SAM AHMED
Company Secretary 2008-05-01
ANDREW BRIAN JONES
Director 2013-05-07
FEDERICO VECCHIOLI
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DARREN GOWERS
Director 2011-03-01 2013-09-04
RICHARD DAVID HODSDEN
Director 2004-06-23 2013-05-07
NEIL ANTHONY RIDING
Director 2007-10-31 2011-05-20
STEPHEN WILFRED WILLIAMS
Director 2004-06-23 2011-02-28
RICHARD DAVID HODSDEN
Company Secretary 2004-06-23 2008-05-01
CLIVE DOUGLAS DRYSDALE
Company Secretary 1995-11-02 2004-06-23
GRAHAM LEIGH COLLINS
Director 2000-06-27 2004-06-23
CLIVE DOUGLAS DRYSDALE
Director 1995-11-02 2004-06-23
BRIAN JOHN HOWES
Director 1997-02-01 2004-06-23
MARTIN JOHN NYE
Director 2003-01-14 2004-06-23
NICHOLAS PAUL SMITH
Director 1995-01-16 2004-06-23
RICHARD CROSSLEY WRIGHT
Director 2002-06-12 2004-06-23
ANTHONY MEREDITH LEWIS
Director 1999-08-31 2002-09-04
KIM DAVID SPENCER TAYLOR-SMITH
Director 1999-08-31 2002-06-12
MICHAEL JOHN WOODHEAD
Director 1999-08-31 2001-09-05
RICHARD MAKOWSKI
Director 1997-05-12 2000-06-27
PETER GLEN POLLOCK
Director 1994-05-05 1999-09-02
RODERICK BORIS CLIFFORD EDGE
Director 1996-04-09 1997-09-30
JOHN ERIC DAVIES
Director 1991-11-30 1997-01-31
IAN WATSON PIRIE
Director 1996-10-08 1996-12-31
MILTON NICHOLAS PSYLLIDES
Company Secretary 1995-08-21 1995-11-02
NICHOLAS PAUL SMITH
Company Secretary 1995-08-08 1995-08-21
DAVID SHAW BRIDGE
Company Secretary 1991-11-30 1995-08-08
DAVID SHAW BRIDGE
Director 1991-11-30 1995-08-08
ROBERT ANDREW CAMPBELL
Director 1991-11-30 1995-08-08
SIMON HAROLD JOHN ARTHUR KNOTT
Director 1991-11-30 1995-03-31
HAROLD CHARLES BLUMENTHAL
Director 1991-11-30 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM AHMED HALLCO 1102 LIMITED Company Secretary 2008-05-01 CURRENT 2004-09-10 Dissolved 2017-01-11
SAM AHMED MENTMORE (PENSION TRUSTEE) LIMITED Company Secretary 2008-05-01 CURRENT 2003-06-04 Dissolved 2017-01-11
SAM AHMED METROSTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1992-12-07 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTY MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1996-03-12 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD LIMITED Company Secretary 2008-05-01 CURRENT 2004-04-20 Dissolved 2017-01-11
SAM AHMED STORAGE WORLD SELF-STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 2002-08-08 Dissolved 2017-01-11
SAM AHMED SAFESTORE PROPERTIES LIMITED Company Secretary 2008-05-01 CURRENT 1996-01-15 Active
SAM AHMED SAFESTORE TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1997-12-01 Active
SAM AHMED SPACES PERSONAL STORAGE LIMITED Company Secretary 2008-05-01 CURRENT 1998-02-12 Active
SAM AHMED SAFESTORE HOLDINGS PLC Company Secretary 2008-05-01 CURRENT 2003-04-08 Active
SAM AHMED SAFESTORE GROUP LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED SAFESTORE ACQUISITION LIMITED Company Secretary 2008-05-01 CURRENT 2003-07-16 Active
SAM AHMED SAFESTORE LIMITED Company Secretary 2008-05-01 CURRENT 2005-07-19 Active
SAM AHMED SAFESTORE INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
ANDREW BRIAN JONES FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
ANDREW BRIAN JONES KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
ANDREW BRIAN JONES KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
ANDREW BRIAN JONES STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
ANDREW BRIAN JONES STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
ANDREW BRIAN JONES ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
ANDREW BRIAN JONES ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
ANDREW BRIAN JONES KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
ANDREW BRIAN JONES STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
ANDREW BRIAN JONES SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
ANDREW BRIAN JONES SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
ANDREW BRIAN JONES R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
ANDREW BRIAN JONES CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
ANDREW BRIAN JONES HALLCO 1102 LIMITED Director 2013-05-07 CURRENT 2004-09-10 Dissolved 2017-01-11
ANDREW BRIAN JONES MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-05-07 CURRENT 2003-06-04 Dissolved 2017-01-11
ANDREW BRIAN JONES METROSTORE GROUP LIMITED Director 2013-05-07 CURRENT 1992-12-07 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-05-07 CURRENT 1996-03-12 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD LIMITED Director 2013-05-07 CURRENT 2004-04-20 Dissolved 2017-01-11
ANDREW BRIAN JONES STORAGE WORLD SELF-STORAGE LIMITED Director 2013-05-07 CURRENT 2002-08-08 Dissolved 2017-01-11
ANDREW BRIAN JONES SAFESTORE PROPERTIES LIMITED Director 2013-05-07 CURRENT 1996-01-15 Active
ANDREW BRIAN JONES SAFESTORE TRADING LIMITED Director 2013-05-07 CURRENT 1997-12-01 Active
ANDREW BRIAN JONES SPACES PERSONAL STORAGE LIMITED Director 2013-05-07 CURRENT 1998-02-12 Active
ANDREW BRIAN JONES SAFESTORE HOLDINGS PLC Director 2013-05-07 CURRENT 2003-04-08 Active
ANDREW BRIAN JONES SAFESTORE GROUP LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES SAFESTORE ACQUISITION LIMITED Director 2013-05-07 CURRENT 2003-07-16 Active
ANDREW BRIAN JONES SAFESTORE LIMITED Director 2013-05-07 CURRENT 2005-07-19 Active
ANDREW BRIAN JONES SAFESTORE INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2006-11-23 Active
ANDREW BRIAN JONES ASDE LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
FEDERICO VECCHIOLI ALLIGATOR STORAGE BOLTON LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE WEDNESBURY LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2011-02-16 Active
FEDERICO VECCHIOLI FAREHAM SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2012-04-25 Active
FEDERICO VECCHIOLI KEEPSAFE CAMDEN LIMITED Director 2017-11-01 CURRENT 2013-05-28 Active
FEDERICO VECCHIOLI KEEPSAFE BRISTOL TRADING LIMITED Director 2017-11-01 CURRENT 2014-04-11 Active
FEDERICO VECCHIOLI STORAGE UK SPV1 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORAGE UK SPV2 LIMITED Director 2017-11-01 CURRENT 2007-06-06 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (UK) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2014-09-24 Liquidation
FEDERICO VECCHIOLI STORK SELF STORAGE (JUMBO) LIMITED Director 2017-11-01 CURRENT 2016-06-23 Active - Proposal to Strike off
FEDERICO VECCHIOLI ALLIGATOR SELF STORAGE LIMITED Director 2017-11-01 CURRENT 2005-12-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE CENTRES LIMITED Director 2017-11-01 CURRENT 2010-01-18 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE BIRMINGHAM LIMITED Director 2017-11-01 CURRENT 2010-07-09 Liquidation
FEDERICO VECCHIOLI ALLIGATOR STORAGE LTD. Director 2017-11-01 CURRENT 1997-04-18 Liquidation
FEDERICO VECCHIOLI KEEPSAFE FARNHAM TRADING LIMITED Director 2017-11-01 CURRENT 2014-06-23 Active
FEDERICO VECCHIOLI STORK SELF STORAGE (AYLESBURY) LIMITED Director 2017-11-01 CURRENT 2016-05-17 Active - Proposal to Strike off
FEDERICO VECCHIOLI SPACE MAKER TRADING LIMITED Director 2016-07-29 CURRENT 2010-04-07 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (EXETER) LIMITED Director 2016-07-29 CURRENT 1999-07-19 Liquidation
FEDERICO VECCHIOLI SPACE MAKER STORES LIMITED Director 2016-07-29 CURRENT 2010-03-19 Liquidation
FEDERICO VECCHIOLI R & M HAMPSON LIMITED Director 2016-07-29 CURRENT 1979-02-09 Liquidation
FEDERICO VECCHIOLI CROWN SELF STORAGE (PLYMOUTH) LIMITED Director 2016-07-29 CURRENT 2002-09-13 Liquidation
FEDERICO VECCHIOLI HALLCO 1102 LIMITED Director 2013-09-04 CURRENT 2004-09-10 Dissolved 2017-01-11
FEDERICO VECCHIOLI MENTMORE (PENSION TRUSTEE) LIMITED Director 2013-09-04 CURRENT 2003-06-04 Dissolved 2017-01-11
FEDERICO VECCHIOLI METROSTORE GROUP LIMITED Director 2013-09-04 CURRENT 1992-12-07 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTY MANAGEMENT LIMITED Director 2013-09-04 CURRENT 1996-03-12 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD LIMITED Director 2013-09-04 CURRENT 2004-04-20 Dissolved 2017-01-11
FEDERICO VECCHIOLI STORAGE WORLD SELF-STORAGE LIMITED Director 2013-09-04 CURRENT 2002-08-08 Dissolved 2017-01-11
FEDERICO VECCHIOLI SAFESTORE PROPERTIES LIMITED Director 2013-09-04 CURRENT 1996-01-15 Active
FEDERICO VECCHIOLI SAFESTORE TRADING LIMITED Director 2013-09-04 CURRENT 1997-12-01 Active
FEDERICO VECCHIOLI SPACES PERSONAL STORAGE LIMITED Director 2013-09-04 CURRENT 1998-02-12 Active
FEDERICO VECCHIOLI SAFESTORE GROUP LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI SAFESTORE ACQUISITION LIMITED Director 2013-09-04 CURRENT 2003-07-16 Active
FEDERICO VECCHIOLI SAFESTORE LIMITED Director 2013-09-04 CURRENT 2005-07-19 Active
FEDERICO VECCHIOLI SAFESTORE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2006-11-23 Active
FEDERICO VECCHIOLI SAFESTORE HOLDINGS PLC Director 2011-03-23 CURRENT 2003-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MR SIMON ARTHUR CLINTON
2024-05-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN JONES
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-26AAFULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003073970040
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-12SH0115/04/20 STATEMENT OF CAPITAL GBP 71057206.2
2020-05-12SH0115/04/20 STATEMENT OF CAPITAL GBP 71057206.2
2020-05-12SH0115/04/20 STATEMENT OF CAPITAL GBP 71057206.2
2020-04-17RES13Resolutions passed:
  • Capitalisation/share capital in articles hereby revoked and deleted 15/04/2020
  • Resolution of allotment of securities
2020-04-17RES13Resolutions passed:
  • Capitalisation/share capital in articles hereby revoked and deleted 15/04/2020
  • Resolution of allotment of securities
2020-04-17RES13Resolutions passed:
  • Capitalisation/share capital in articles hereby revoked and deleted 15/04/2020
  • Resolution of allotment of securities
2020-04-17SH19Statement of capital on 2020-04-17 GBP 710.5721
2020-04-17SH19Statement of capital on 2020-04-17 GBP 710.5721
2020-04-17SH19Statement of capital on 2020-04-17 GBP 710.5721
2020-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-17SH20Statement by Directors
2020-04-17SH20Statement by Directors
2020-04-17SH20Statement by Directors
2020-04-17CAP-SSSolvency Statement dated 16/04/20
2020-04-17CAP-SSSolvency Statement dated 16/04/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003073970039
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-12TM02Termination of appointment of Sam Ahmed on 2018-09-30
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003073970038
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003073970038
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 18215950.2
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 18215950.2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 18215950.2
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 18215950.2
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-10AUDAUDITOR'S RESIGNATION
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 18215950.2
2013-12-30AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MR FEDERICO VECCHIOLI
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS
2013-08-21AA01Current accounting period extended from 30/10/13 TO 31/10/13
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN
2013-05-07AP01DIRECTOR APPOINTED MR ANDREW BRIAN JONES
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-07CH01Director's details changed for Mr Peter Darren Gowers on 2012-08-31
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-22AR0130/11/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RIDING
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-09AP01DIRECTOR APPOINTED MR PETER DARREN GOWERS
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-12-30AR0130/11/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-01-18AR0130/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RIDING / 21/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-29363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-01288aSECRETARY APPOINTED MR SAM AHMED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN
2007-12-31363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-31190LOCATION OF DEBENTURE REGISTER
2007-12-31353LOCATION OF REGISTER OF MEMBERS
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O SAFESTORE HOLDINGS LIMITED, BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE WD6 2BT
2007-10-31288aNEW DIRECTOR APPOINTED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MENTMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENTMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHARE PLEDGE AGREEMENT 2012-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
A SECURITY INTEREST AGREEMENT 2006-07-07 Satisfied THE ROYAL BANK OF SCOTLNAD PLC (AS SECURITY TRUSTEE)
A SHARE PLEDGE 2006-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (SECURITYTRUSTEE)
LEGAL CHARGE 2004-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (SECURITYTRUSTEE)
DEBENTURE 2004-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (SECURITYTRUSTEE)
SECURITY INTEREST AGREEMENT OVER SHARES 2004-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES AND AGENT)
SHARE PLEDGE AGREEMENT 2004-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES AND AGENT)
DEBENTURE 2002-09-23 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES)
DEED OF CHARGE 2000-09-13 Satisfied BARCLAYS BANK PLC
SECOND RANKING DEBENTURE 2000-02-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-02-29 Satisfied BARCLAYS BANK PLC
MORTGAGE OF SHARES 1999-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1996-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUB-MORTGAGE 1995-07-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-06-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-08-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-08 Satisfied T.S.B. ENGLAND AND WALES PLC
DEBENTURE 1985-12-05 Satisfied BARCLAYS BANK PLC
MORTGAGE AND CHARGE 1984-12-03 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1984-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENTMORE LIMITED

Intangible Assets
Patents
We have not found any records of MENTMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENTMORE LIMITED
Trademarks
We have not found any records of MENTMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTMORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MENTMORE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MENTMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENTMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENTMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.