Company NameMam (UK) Limited
DirectorsElisabeth Jane Parkhill and Niklaus Friedrich Schertenleib
Company StatusActive
Company Number02380020
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElisabeth Jane Parkhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(4 years, 5 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 NameNiklaus Friedrich Schertenleib
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed22 December 2006(17 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressMarvan Court Block C, Ground Floor
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameGerald Otto Schwarzenbacher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 1997)
RoleExport Marketing Manager
Correspondence AddressGrinststrasse 72
Vienna A-1190
Foreign
Director NameClemens Svatos
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 30 March 2011)
RoleEngineer
Correspondence AddressHoher Nussbaumweg
Eisenstadt A-7000
Foreign
Director NamePeter Paul William Weiss
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration17 years, 2 months (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
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1992)
RoleSales And Marketing Director
Correspondence Address12 Ashurst Road
Barnet
Hertfordshire
EN4 9LF
Director NamePeter Walter Roehrig
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration24 years, 4 months (resigned 03 September 2015)
RolePresident
Correspondence AddressGerald House 2b Claremont Road
Teddington
Middlesex
TW11 8DG
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 1992)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Director NameStephen Alexander Gietl
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed14 February 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleFinance Manager
Correspondence AddressKahlenberg Gasse 2c
Langenzersdorf
A2103
Secretary NameTracy Jane Stanyer
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressMarvan Court Block C, Ground Floor
1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameAndreas Lausch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2000(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2006)
RoleFinancial Manager
Correspondence AddressTamariskengasse 10211214
Vienna
A-1220
Foreign

Contact

Websitemamonlineshop.com
Telephone020 89438880
Telephone regionLondon

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

771.8k at £1Bamed Ag
80.25%
Preference
44k at £1Bamed Ag
4.58%
Ordinary B
127.1k at £1Bamed Ag
13.22%
Ordinary A
14k at £1Elisabeth Jane Parkhill
1.46%
Ordinary C
4.9k at £1Elisabeth Jane Parkhill
0.50%
Ordinary B

Financials

Year2014
Net Worth£548,051
Cash£98,669
Current Liabilities£1,442,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

6 June 2001Delivered on: 9 June 2001
Persons entitled: Hsbc 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
27 January 2000Delivered on: 9 February 2000
Satisfied on: 19 July 2006
Persons entitled: Bronzehunt Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The sum deposit is £10,000.00.
Fully Satisfied
3 January 1995Delivered on: 24 January 1995
Satisfied on: 15 May 2001
Persons entitled: Bank Austria Ag

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: All that l/h land and buildings k/a unit 2 priory road industrial development priory road aston birmingham west midlands. 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. See the mortgage charge document for full details.
Fully Satisfied
25 October 1990Delivered on: 13 November 1990
Satisfied on: 13 December 1994
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See L395M 101 for continuation sheets and details.. 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

Filing History

25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (10 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)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 April 2016Termination of appointment of Peter Walter Roehrig as a director on 3 September 2015 (1 page)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 961,786
(7 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 961,786
(7 pages)
11 August 2014Director's details changed for Niklaus Friedrich Schertenleib on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Elisabeth Jane Parkhill on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Niklaus Friedrich Schertenleib on 11 August 2014 (2 pages)
11 August 2014Secretary's details changed for Tracy Jane Stanyer on 11 August 2014 (1 page)
11 August 2014Director's details changed for Peter Walter Roehrig on 11 August 2014 (2 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 961,786
(7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 961,786
(7 pages)
5 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
30 March 2011Termination of appointment of Clemens Svatos as a director (1 page)
25 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
24 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 04/05/09; full list of members (5 pages)
19 December 2008Appointment terminated director peter weiss (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 May 2008Return made up to 04/05/08; full list of members (6 pages)
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)
6 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 04/05/07; full list of members (4 pages)
2 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
24 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Return made up to 04/05/06; full list of members (4 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 04/05/05; full list of members (9 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 04/05/04; full list of members (8 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 04/05/03; full list of members (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 04/05/01; full list of members (8 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Director resigned (1 page)
29 March 2000Ad 17/12/99--------- £ si 771786@1=771786 £ ic 190000/961786 (2 pages)
29 March 2000Nc inc already adjusted 17/12/99 (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 14 new street london EC2M 4HE (1 page)
2 September 1999New secretary appointed (2 pages)
24 May 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(8 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 04/05/98; no change of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 04/05/97; full list of members (8 pages)
24 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 April 1996Return made up to 04/05/96; change of members (8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 April 1995Return made up to 04/05/95; no change of members (6 pages)
20 July 1989Memorandum and Articles of Association (24 pages)