1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director Name | Niklaus Friedrich Schertenleib |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 22 December 2006(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Marvan Court Block C, Ground Floor 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Gerald Otto Schwarzenbacher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 January 1997) |
Role | Export Marketing Manager |
Correspondence Address | Grinststrasse 72 Vienna A-1190 Foreign |
Director Name | Clemens Svatos |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 March 2011) |
Role | Engineer |
Correspondence Address | Hoher Nussbaumweg Eisenstadt A-7000 Foreign |
Director Name | Peter Paul William Weiss |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 56 Middleton Hall Road Kings Norton Birmingham West Midlands B30 1BY |
Director Name | Stephen Christopher Wooller |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1992) |
Role | Sales And Marketing Director |
Correspondence Address | 12 Ashurst Road Barnet Hertfordshire EN4 9LF |
Director Name | Peter Walter Roehrig |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 September 2015) |
Role | President |
Correspondence Address | Gerald House 2b Claremont Road Teddington Middlesex TW11 8DG |
Secretary Name | Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 15 The Ridgeway Stanmore Middlesex HA7 4BE |
Secretary Name | Mr David Morley Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodberry Avenue North Harrow Harrow Middlesex HA2 6AU |
Director Name | Stephen Alexander Gietl |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Finance Manager |
Correspondence Address | Kahlenberg Gasse 2c Langenzersdorf A2103 |
Secretary Name | Tracy Jane Stanyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Marvan Court Block C, Ground Floor 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Andreas Lausch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2006) |
Role | Financial Manager |
Correspondence Address | Tamariskengasse 10211214 Vienna A-1220 Foreign |
Website | mamonlineshop.com |
---|---|
Telephone | 020 89438880 |
Telephone region | London |
Registered Address | Marvan Court Block C, Ground Floor 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
771.8k at £1 | Bamed Ag 80.25% Preference |
---|---|
44k at £1 | Bamed Ag 4.58% Ordinary B |
127.1k at £1 | Bamed Ag 13.22% Ordinary A |
14k at £1 | Elisabeth Jane Parkhill 1.46% Ordinary C |
4.9k at £1 | Elisabeth Jane Parkhill 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £548,051 |
Cash | £98,669 |
Current Liabilities | £1,442,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
6 June 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 June 2017 | Registered 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 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 April 2016 | Termination of appointment of Peter Walter Roehrig as a director on 3 September 2015 (1 page) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Director's details changed for Niklaus Friedrich Schertenleib on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Elisabeth Jane Parkhill on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Niklaus Friedrich Schertenleib on 11 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Tracy Jane Stanyer on 11 August 2014 (1 page) |
11 August 2014 | Director's details changed for Peter Walter Roehrig on 11 August 2014 (2 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Termination of appointment of Clemens Svatos as a director (1 page) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (8 pages) |
24 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
19 December 2008 | Appointment terminated director peter weiss (1 page) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (6 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU (1 page) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (4 pages) |
2 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Return made up to 04/05/06; full list of members (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
30 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
12 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 June 2003 | Return made up to 04/05/03; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (8 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 June 2000 | Return made up to 04/05/00; full list of members
|
1 June 2000 | Director resigned (1 page) |
29 March 2000 | Ad 17/12/99--------- £ si 771786@1=771786 £ ic 190000/961786 (2 pages) |
29 March 2000 | Nc inc already adjusted 17/12/99 (1 page) |
29 March 2000 | Resolutions
|
9 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 14 new street london EC2M 4HE (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
24 May 1999 | Return made up to 04/05/99; full list of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Return made up to 04/05/97; full list of members (8 pages) |
24 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 April 1996 | Return made up to 04/05/96; change of members (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 April 1995 | Return made up to 04/05/95; no change of members (6 pages) |
20 July 1989 | Memorandum and Articles of Association (24 pages) |