UKBizDB.co.uk

THE MENTMORE FIREPLACE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mentmore Fireplace Company Limited. The company was founded 23 years ago and was given the registration number 04067939. The firm's registered office is in BROMLEY. You can find them at C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE MENTMORE FIREPLACE COMPANY LIMITED
Company Number:04067939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England, BR1 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Marcon Place, London, England, E8 1LP

Director01 October 2016Active
171 Highbury Hill, London, N5 1TB

Secretary17 July 2008Active
171 Highbury Hill, London, N5 1TB

Secretary31 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2000Active
76 Clinger Court, Hobbs Place, London, N1 5HY

Director31 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 2000Active

People with Significant Control

Mr Anthony Dunne
Notified on:01 October 2016
Status:Active
Date of birth:December 1953
Nationality:Irish
Country of residence:England
Address:29, Marcon Place, London, England, E8 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Snelgrove
Notified on:01 August 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:76, Clinger Court, London, England, N1 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Francis Davies
Notified on:01 August 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:171, Highbury Hill, London, England, N5 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Address

Change registered office address company with date old address new address.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Address

Change registered office address company with date old address new address.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-02-06Officers

Termination secretary company with name termination date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.