Company NameMendale Farms Limited
Company StatusDissolved
Company Number01111598
CategoryPrivate Limited Company
Incorporation Date2 May 1973(51 years ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Henry Pietrzak
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUl. Promienista 152/1
60-142 Poznan
Foreign
Director NameMrs Barbara Pietrzak
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(18 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressUl. Promienista 152/1
60-142 Poznan
Foreign
Director NameMrs Lindsey Elizabeth Pietrzak
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Eyrie
Mendham
Harleston
Norfolk
IP20 0LX
Secretary NameMrs Barbara Pietrzak
NationalityBritish
StatusResigned
Appointed07 June 1991(18 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 20 October 2008)
RoleCompany Director
Correspondence AddressUl. Promienista 152/1
60-142 Poznan
Foreign

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Herbert Ronald Johnson & William Winslow Barr
4.00%
Ordinary
400 at £1Richard Stefan Pietrzak
4.00%
Ordinary
3.5k at £1Andrew Henry Pietrzak
34.99%
Ordinary
2k at £1Barbara Christine Pietrzak
20.00%
Ordinary
1.9k at £1Henryk Stanislaw Pietrzak Discretionary Trust
18.51%
Ordinary
1.9k at £1Mrs Lindsey Elizabeth Pietrzak & Andrew Henry Pietrzak
18.51%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 April 1974Delivered on: 26 April 1974
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: Approx 43 acres land at metfield suffolk conveyance 31.12.73.
Outstanding
19 April 1974Delivered on: 26 April 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 acres of land approx forming part of thorpe hall farm mendham suffolkconveyance 31-12-73.
Outstanding

Filing History

26 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,002
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,002
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,002
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,002
(4 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,002
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 May 2014Registered office address changed from 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Andrew Henry Pietrzak on 16 May 2010 (2 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 November 2008Appointment terminated director and secretary barbara pietrzak (1 page)
21 July 2008Return made up to 07/06/08; full list of members (5 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 July 2007Return made up to 07/06/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 07/06/05; full list of members (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 07/06/03; full list of members (9 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Full accounts made up to 31 March 2000 (7 pages)
4 July 2000Return made up to 07/06/00; no change of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 07/06/99; no change of members (4 pages)
7 September 1998Registered office changed on 07/09/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Return made up to 07/06/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)