London
EC2A 4BX
Director Name | Mr Michael Stephen Blighton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Tonal Director |
Country of Residence | England |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Director Name | Mr Geoffrey Charles Robertson McMahon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Organ Builder |
Country of Residence | England |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Director Name | Ian Bell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1993) |
Role | Organ Builder |
Correspondence Address | 49 Chelmsford Road London E18 2PW |
Director Name | Mr John Pike Mander |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(42 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 01 November 2018) |
Role | Organ Builder |
Country of Residence | United Kingdom |
Correspondence Address | Mander Organs St Peters Square London E2 7AF |
Secretary Name | Mr Mohammed Shahjahan Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(42 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Mander Organs St Peters Square London E2 7AF |
Director Name | Mr David Frostick |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1997) |
Role | Pipe Organ Builder |
Correspondence Address | 8 Fairview Avenue Stanford Le Hope Essex SS17 0DW |
Website | www.mander-organs.com |
---|---|
Telephone | 020 77394747 |
Telephone region | London |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £270,048 |
Cash | £132,040 |
Current Liabilities | £187,457 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 30 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 13 March 2021 (overdue) |
16 January 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 1973 | Delivered 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 |
20 October 2023 | Liquidators' statement of receipts and payments to 16 August 2023 (12 pages) |
---|---|
18 October 2022 | Liquidators' statement of receipts and payments to 16 August 2022 (12 pages) |
26 November 2021 | Liquidators' statement of receipts and payments to 16 August 2021 (13 pages) |
11 September 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
9 September 2020 | Statement of affairs (10 pages) |
9 September 2020 | Resolutions
|
5 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
16 April 2019 | Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Geoffrey Charles Robertson Mcmahon as a director on 1 November 2018 (2 pages) |
13 November 2018 | Cessation of Richard Thomas Hudson as a person with significant control on 1 November 2018 (1 page) |
13 November 2018 | Notification of Mander Organs Eot Limited as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of John Pike Mander as a director on 1 November 2018 (1 page) |
13 November 2018 | Cessation of John Pike Mander as a person with significant control on 1 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Michael Stephen Blighton as a director on 1 November 2018 (2 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
21 September 2016 | Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Satisfaction of charge 3 in full (4 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 January 2016 | Satisfaction of charge 004503670004 in full (4 pages) |
13 January 2016 | Satisfaction of charge 004503670004 in full (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 February 2015 | Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr John Pike Mander on 4 February 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page) |
4 February 2015 | Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page) |
4 February 2015 | Secretary's details changed for Mr Mohammed Shahjahan Mian on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 January 2014 | Registration of charge 004503670004 (22 pages) |
30 January 2014 | Registration of charge 004503670004 (22 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr John Pike Mander on 3 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
15 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
4 April 2003 | Return made up to 30/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members
|
5 February 2002 | Return made up to 30/01/02; full list of members
|
12 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
12 December 2001 | Full accounts made up to 31 August 2001 (12 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
20 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
26 January 1998 | Return made up to 30/01/98; full list of members
|
26 January 1998 | Return made up to 30/01/98; full list of members
|
26 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
6 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
4 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
28 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |