Company NameBambino (UK) Limited
DirectorElisabeth Jane Parkhill
Company StatusActive
Company Number02197817
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameElisabeth Jane Parkhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMarvan Court Block C, Ground Floor
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NamePeter Paul William Weiss
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration16 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address56 Middleton Hall Road
Kings Norton
Birmingham
West Midlands
B30 1BY
Director NameStephen Christopher Wooller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1992)
RoleSales & Marketing Director
Correspondence Address12 Ashurst Road
Barnet
Hertfordshire
EN4 9LF
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed05 June 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Secretary NameTracy Jane Stanyer
NationalityBritish
StatusResigned
Appointed07 August 2000(12 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 May 2022)
RoleCommercial Manager
Correspondence AddressMarvan Court Block C, Ground Floor
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitemamuk.com

Location

Registered AddressMarvan Court Block C, Ground Floor
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mam (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 September 2019Secretary's details changed for Tracy Jane Stanyer on 3 September 2019 (1 page)
3 September 2019Director's details changed for Elisabeth Jane Parkhill on 3 September 2019 (2 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
10 May 2018Change of details for Mam (Uk) Limited as a person with significant control on 5 June 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Pegasus House Solihull Business Park Solihull B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 6 June 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
5 June 2015Secretary's details changed for Tracy Jane Stanyer on 11 August 2014 (1 page)
5 June 2015Secretary's details changed for Tracy Jane Stanyer on 11 August 2014 (1 page)
5 June 2015Director's details changed for Elisabeth Jane Parkhill on 11 August 2014 (2 pages)
5 June 2015Director's details changed for Elisabeth Jane Parkhill on 11 August 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 December 2008Appointment terminated director peter weiss (1 page)
19 December 2008Appointment terminated director peter weiss (1 page)
19 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU (1 page)
15 August 2007Registered office changed on 15/08/07 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU (1 page)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 02/06/07; full list of members (2 pages)
8 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
22 June 2005Return made up to 02/06/05; full list of members (7 pages)
22 June 2005Return made up to 02/06/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Return made up to 05/06/03; full list of members (7 pages)
1 August 2003Return made up to 05/06/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 June 2002Return made up to 05/06/02; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 August 2000Registered office changed on 15/08/00 from: 14 new street london EC2M 4HE (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 14 new street london EC2M 4HE (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
9 August 2000Return made up to 05/06/00; full list of members (6 pages)
9 August 2000Return made up to 05/06/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
3 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Return made up to 05/06/98; full list of members (6 pages)
3 June 1998Return made up to 05/06/98; full list of members (6 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 June 1997Return made up to 05/06/97; no change of members (4 pages)
4 June 1997Return made up to 05/06/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 July 1996Return made up to 05/06/96; no change of members (4 pages)
18 July 1996Return made up to 05/06/96; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
15 June 1995Return made up to 05/06/95; full list of members (6 pages)
15 June 1995Return made up to 05/06/95; full list of members (6 pages)