65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Norman Michael Mandell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 1a Accommodation Road London NW11 8ED |
Secretary Name | Mr Norman Mandell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1a Accommodation Road London NW11 8ED |
Director Name | Mr Mervyn Mandell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Accommodation Road London NW11 8ED |
Director Name | Miss Dawn Elizabeth Laren |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(41 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Caroline Zoe Lisberg |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(41 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr James Sidney Mandell |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(41 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Employed-Sports Marketing Co. |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Lily Hannah Lisberg |
---|---|
Date of Birth | May 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(45 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Eddie Arthur Lisberg |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(45 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ralph Mandell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 March 1992) |
Role | Property Consultant |
Correspondence Address | 16b/22 Buelevard Nitz Netanya Foreign |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
96 at £1 | Mervyn H. Mandell 33.33% Ordinary |
---|---|
72 at £1 | Mrs Rosalyn Laren 25.00% Ordinary |
6 at £1 | Amanda B.c Rabin 2.08% Ordinary |
6 at £1 | Chantel Melissa Barnett 2.08% Ordinary |
6 at £1 | Dawn Elizabeth Laren 2.08% Ordinary |
6 at £1 | Jayne Alison Waxley 2.08% Ordinary |
32 at £1 | Alexander James Mandell 11.11% Ordinary |
32 at £1 | Caroline Zoe Lisberg 11.11% Ordinary |
32 at £1 | Robin P. Mandell 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,407,357 |
Cash | £2,750,495 |
Current Liabilities | £103,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 November 2011 | Delivered on: 18 November 2011 Satisfied on: 18 June 2015 Persons entitled: Howarth Homes PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 to 35 (odd) drayson mews london t/n NGL385269. Fully Satisfied |
---|---|
25 April 1996 | Delivered on: 2 May 1996 Satisfied on: 20 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37/39 kensington church street and part of 1/6 dukes lane mansions kensington london t/no 322911 322910 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 April 1986 | Delivered on: 19 April 1986 Satisfied on: 5 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 broadstone place london W.1. Fully Satisfied |
24 March 1986 | Delivered on: 27 March 1986 Satisfied on: 5 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M13). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 1980 | Delivered on: 31 October 1980 Satisfied on: 15 April 1989 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: F/H property being 29/35 drayson mens (odd numbers) W.8. L.B. of kensington and chelsea. Fully Satisfied |
5 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
21 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
27 May 2020 | Appointment of Caroline Zoe Lisberg as a director on 1 April 2020 (2 pages) |
27 May 2020 | Appointment of Mr James Sidney Mandell as a director on 1 April 2020 (2 pages) |
26 May 2020 | Appointment of Miss Dawn Elizabeth Laren as a director on 1 April 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 February 2020 | Second filing of Confirmation Statement dated 31/12/2018 (6 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 31/12/2017 (6 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 31/12/2016 (5 pages) |
14 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates
|
3 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates
|
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 June 2015 | Satisfaction of charge 5 in full (4 pages) |
18 June 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 29 April 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages) |
14 January 2013 | Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2011 | Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 January 2010 | Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
23 February 2009 | Director's change of particulars / mervyn mandell / 30/12/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / norman mandell / 28/11/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / norman mandell / 28/11/2008 (1 page) |
23 February 2009 | Director's change of particulars / mervyn mandell / 30/12/2008 (1 page) |
23 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 February 1979 | Incorporation (15 pages) |
5 February 1979 | Incorporation (15 pages) |