Company NameA1 Mane Limited
DirectorsBasil Charles De Guingand and Clare Mary De Guingand
Company StatusActive
Company Number00940360
CategoryPrivate Limited Company
Incorporation Date11 October 1968(55 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Basil Charles De Guingand
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(35 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge Haven
Westgate Road
Beckenham
Kent
BR3 5DS
Secretary NameClare Mary De Guingand
NationalityBritish
StatusCurrent
Appointed29 December 2004(36 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressBridge Haven
Westgate Road
Beckenham
Kent
BR3 5DS
Director NameMrs Clare Mary De Guingand
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(46 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBridge Haven Westgate Road
Beckenham
Kent
BR3 5DS
Director NameMr Francis William Spiteri
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address2 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ
Director NameMr Frederick Spiteri
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address7 Rydens Avenue
Walton On Thames
Surrey
KT12 3TB
Secretary NameMr Frederick Spiteri
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address7 Rydens Avenue
Walton On Thames
Surrey
KT12 3TB
Secretary NameJohn Spiteri
NationalityBritish
StatusResigned
Appointed18 March 1999(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 February 2004)
RoleSocial Work Manager
Correspondence Address3 Hassendeanbank Cottage
Hawick
Roxburghshire
TD9 8RX
Scotland
Secretary NameMr Tony James Thompson
NationalityBritish
StatusResigned
Appointed20 February 2004(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles
Old Avenue
West Byfleet
Surrey
KT14 6AE

Contact

Websitea1mane.co.uk
Email address[email protected]
Telephone020 86502768
Telephone regionLondon

Location

Registered AddressBridge Haven
Westgate Road
Beckenham
Kent
BR3 5DS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

1000 at £1Basil Charles De Guingand
100.00%
Ordinary

Financials

Year2014
Net Worth£1,475
Cash£9,759
Current Liabilities£563

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 December 1987Delivered on: 15 December 1987
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: 61 carlton rd. Walton on thames surrey t/n sy 108770.
Outstanding
3 November 1987Delivered on: 10 November 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatever currency such account may be donominated or whether with the bank on opened by the bank (whether in the name of the company or not) on the companys behalf with save 3RD party for the deposit of moneys of the company.
Outstanding
14 April 1987Delivered on: 22 April 1987
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: 91 cottimore lane walton on thames surrey t/n sy 212472.
Outstanding
28 May 1986Delivered on: 6 January 1986
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: 103A hersham road, walton-on-thames surrey t/n P22457.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Amended micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 December 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Bridge Haven Westgate Road Beckenham Kent BR3 5DS on 31 December 2017 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
28 July 2015Director's details changed for Mr Basil Charles De Guingand on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Basil Charles De Guingand on 28 July 2015 (2 pages)
28 July 2015Appointment of Mrs Clare Mary De Guingand as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mrs Clare Mary De Guingand as a director on 28 July 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Basil Charles De Guingand on 2 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
30 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 February 2003Return made up to 31/12/02; full list of members (6 pages)
18 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 August 2000 (9 pages)
8 May 2001Full accounts made up to 31 August 2000 (9 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 August 1999 (9 pages)
14 March 2000Full accounts made up to 31 August 1999 (9 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 91 cottimore lane walton on thames surrey KT12 2BU (1 page)
25 February 1999Registered office changed on 25/02/99 from: 91 cottimore lane walton on thames surrey KT12 2BU (1 page)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
20 November 1998Full accounts made up to 31 August 1998 (9 pages)
20 November 1998Full accounts made up to 31 August 1998 (9 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 August 1997 (9 pages)
23 December 1997Full accounts made up to 31 August 1997 (9 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 August 1995 (9 pages)
11 April 1996Full accounts made up to 31 August 1995 (9 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1968Incorporation (13 pages)
11 October 1968Incorporation (13 pages)