167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 33 years |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Shiv Khemka |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 December 2009) |
Role | Company Executive |
Correspondence Address | 12 Dorfstrasse 6072 Sachseln Obwalden Foreign Switzerland |
Director Name | John Paul |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Hermitage Farm Chidden Hambledon Hampshire PO7 4TD |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40.1k at £1 | Mendle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,738,714 |
Cash | £25,016 |
Current Liabilities | £525,198 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
2 September 1996 | Delivered on: 11 September 1996 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: The land in laceby near grimsby north east lincolnshire. See the mortgage charge document for full details. Outstanding |
---|---|
26 March 1993 | Delivered on: 5 April 1993 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: 6 meigh road werrington stoke-on-trent staffordshire t/n SF288160. Outstanding |
19 November 1991 | Delivered on: 6 December 1991 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: 9 woodberry close, moss pit, stafford, staffordshire. Outstanding |
3 July 1989 | Delivered on: 10 July 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: Land at laceby in humberside. Outstanding |
19 June 1989 | Delivered on: 10 July 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: Land at laceby in humberside part t/n hs 70148 & hs 45713, hs 10749. Outstanding |
19 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
19 October 1988 | Delivered on: 26 October 1988 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: Land at upper tean in the parish of checkley in the county of staffordshire. Outstanding |
3 September 1992 | Delivered on: 10 September 1992 Satisfied on: 13 October 1992 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: 1 maple crescent blythe bridge stoke on trent staffordshire. Fully Satisfied |
11 January 1988 | Delivered on: 15 January 1988 Satisfied on: 4 November 1988 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: The wellington, 10 poole road, bournemouth, t/no: dt 59256. Fully Satisfied |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 September 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
29 September 2016 | Amended total exemption full accounts made up to 31 March 2015 (10 pages) |
14 April 2016 | Director's details changed for Mr Uday Khemka on 6 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Uday Khemka on 6 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Director's details changed for Mr Uday Khemka on 22 August 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Uday Khemka on 22 August 2014 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Uday Khemka on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Uday Khemka on 10 March 2011 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Appointment of Mr Uday Khemka as a director (2 pages) |
17 December 2009 | Termination of appointment of Shiv Khemka as a director (1 page) |
17 December 2009 | Termination of appointment of Shiv Khemka as a director (1 page) |
17 December 2009 | Appointment of Mr Uday Khemka as a director (2 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
20 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road lonon SW11 3BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road lonon SW11 3BG (1 page) |
2 April 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
2 April 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | Return made up to 02/04/02; full list of members (5 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 April 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed (1 page) |
13 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (5 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
12 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
5 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 02/04/96; full list of members (10 pages) |
22 May 1996 | Return made up to 02/04/96; full list of members (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (2 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (2 pages) |
27 February 1986 | Certificate of incorporation (1 page) |
27 February 1986 | Certificate of incorporation (1 page) |