Company NameMander Organs Limited
DirectorsMichael Stephen Blighton and Geoffrey Charles Robertson McMahon
Company StatusLiquidation
Company Number00450367
CategoryPrivate Limited Company
Incorporation Date3 March 1948(76 years, 2 months ago)
Previous NameN.P.Mander Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Secretary NameMr Lorcan Roderick Gorman
StatusCurrent
Appointed09 September 2016(68 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Michael Stephen Blighton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(70 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleTonal Director
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Geoffrey Charles Robertson McMahon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(70 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleOrgan Builder
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameIan Bell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleOrgan Builder
Correspondence Address49 Chelmsford Road
London
E18 2PW
Director NameMr John Pike Mander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(42 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 01 November 2018)
RoleOrgan Builder
Country of ResidenceUnited Kingdom
Correspondence AddressMander Organs
St Peters Square
London
E2 7AF
Secretary NameMr Mohammed Shahjahan Mian
NationalityBritish
StatusResigned
Appointed30 January 1991(42 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressMander Organs
St Peters Square
London
E2 7AF
Director NameMr David Frostick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(43 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 February 1997)
RolePipe Organ Builder
Correspondence Address8 Fairview Avenue
Stanford Le Hope
Essex
SS17 0DW

Contact

Websitewww.mander-organs.com
Telephone020 77394747
Telephone regionLondon

Location

Registered Address14 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£270,048
Cash£132,040
Current Liabilities£187,457

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return30 January 2020 (4 years, 3 months ago)
Next Return Due13 March 2021 (overdue)

Charges

16 January 2014Delivered on: 30 January 2014
Satisfied on: 13 January 2016
Persons entitled: The Parochial Church Council of the Ecclesiastical Parish of St Mary Merton

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 March 2012Delivered on: 28 March 2012
Satisfied on: 12 February 2016
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04874366 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
28 April 2010Delivered on: 6 May 2010
Satisfied on: 12 February 2016
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 006303374 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
3 December 1973Delivered on: 6 December 1973
Satisfied on: 11 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Peter's organ works, st. Peter's close, warner place, hackney road, london E2.
Fully Satisfied

Filing History

20 October 2023Liquidators' statement of receipts and payments to 16 August 2023 (12 pages)
18 October 2022Liquidators' statement of receipts and payments to 16 August 2022 (12 pages)
26 November 2021Liquidators' statement of receipts and payments to 16 August 2021 (13 pages)
11 September 2020Registered office address changed from Mander Organs St Peters Square London E2 7AF to Allan House 10 John Princes Street London W1G 0JW on 11 September 2020 (1 page)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 September 2020Statement of affairs (10 pages)
9 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-17
(1 page)
5 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
12 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
16 April 2019Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 November 2018Appointment of Mr Geoffrey Charles Robertson Mcmahon as a director on 1 November 2018 (2 pages)
13 November 2018Cessation of Richard Thomas Hudson as a person with significant control on 1 November 2018 (1 page)
13 November 2018Notification of Mander Organs Eot Limited as a person with significant control on 1 November 2018 (2 pages)
13 November 2018Termination of appointment of John Pike Mander as a director on 1 November 2018 (1 page)
13 November 2018Cessation of John Pike Mander as a person with significant control on 1 November 2018 (1 page)
13 November 2018Appointment of Mr Michael Stephen Blighton as a director on 1 November 2018 (2 pages)
26 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 September 2016Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016 (1 page)
21 September 2016Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016 (1 page)
21 September 2016Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016 (2 pages)
21 September 2016Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000
(3 pages)
13 January 2016Satisfaction of charge 004503670004 in full (4 pages)
13 January 2016Satisfaction of charge 004503670004 in full (4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 February 2015Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250,000
(3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250,000
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250,000
(4 pages)
11 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250,000
(4 pages)
30 January 2014Registration of charge 004503670004 (22 pages)
30 January 2014Registration of charge 004503670004 (22 pages)
7 January 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 250,000
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 250,000
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
18 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
18 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
15 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 February 2005Return made up to 30/01/05; full list of members (6 pages)
1 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 February 2004Return made up to 30/01/04; full list of members (6 pages)
19 February 2004Return made up to 30/01/04; full list of members (6 pages)
24 June 2003Full accounts made up to 31 August 2002 (11 pages)
24 June 2003Full accounts made up to 31 August 2002 (11 pages)
4 April 2003Return made up to 30/01/03; full list of members (6 pages)
4 April 2003Return made up to 30/01/03; full list of members (6 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
12 December 2001Full accounts made up to 31 August 2001 (12 pages)
12 December 2001Full accounts made up to 31 August 2001 (12 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2001Return made up to 30/01/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 August 2000 (12 pages)
10 January 2001Full accounts made up to 31 August 2000 (12 pages)
20 July 2000Full accounts made up to 31 August 1999 (11 pages)
20 July 2000Full accounts made up to 31 August 1999 (11 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
14 February 2000Return made up to 30/01/00; full list of members (6 pages)
8 May 1999Full accounts made up to 31 August 1998 (12 pages)
8 May 1999Full accounts made up to 31 August 1998 (12 pages)
23 February 1999Return made up to 30/01/99; full list of members (5 pages)
23 February 1999Return made up to 30/01/99; full list of members (5 pages)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Full accounts made up to 31 August 1997 (13 pages)
26 January 1998Full accounts made up to 31 August 1997 (13 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 August 1996 (15 pages)
6 May 1997Full accounts made up to 31 August 1996 (15 pages)
4 February 1997Return made up to 30/01/97; full list of members (6 pages)
4 February 1997Return made up to 30/01/97; full list of members (6 pages)
28 February 1996Full accounts made up to 31 August 1995 (14 pages)
28 February 1996Full accounts made up to 31 August 1995 (14 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)