Company NameMundell Limited
Company StatusActive
Company Number02829574
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSalman Gulzar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(26 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glanville Road
Bromley
Kent
BR2 9LW
Director NameMrs Samina Gulzar Shaikh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameArif Gulzar-Shaikh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMargaret Corinna Haward
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address70 West Hill Road
St Leonards On Sea
East Sussex
TN38 0NE
Director NameJanine Elizabeth Bush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2002)
RoleSecretary
Correspondence Address140a Braemar Avenue
London
NW10 0DS
Director NameRichard Neil Toub
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address64 Lexham Gardens
London
W8 5JA
Director NameSalman Gulzar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glanville Road
Bromley
Kent
BR2 9LW
Director NameMr Usman Arif Gulzar
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Glanville Road
Bromley
Kent
BR2 9LW
Director NameSathyamurthy Arumugam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Piper Court
Newcastle Upon Tyne
NE3 3ET
Director NameAdel Abulkhir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleDoctor
Country of ResidenceIreland
Correspondence Address37 Rinuccini
Kilminchy
Portlaouise
Co Laois
Ireland
Director NameHassan Jammal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2015(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2019)
RoleDoctor
Country of ResidenceFrance
Correspondence Address2 Allee Saint Colomban
Rennes
35200
Director NameDr Andrew Zigmas Pukstys
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2015(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2019)
RoleDoctor
Country of ResidenceUnited States
Correspondence Address8361 W, 99th Street
Palos Hills
Illinois
60465
Director NameDimopoulos Panagiotis
Date of BirthJune 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed08 December 2015(22 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 February 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 4-1 1 Watson Street
Manchester
M3 4EP
Director NameIoannis Petropoulos
Date of BirthMay 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed25 January 2016(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2019)
RoleDoctor
Country of ResidenceGreece
Correspondence AddressThe Woodlands Bristol Road South
Birmingham
West Midlands
B31 2AP
Director NameDr Andrea Annoni
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402 Cherry Hinton Road
Cambridge
CB1 8BA
Director NameNaveed Basheeth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2016(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2019)
RoleDoctor
Country of ResidenceIreland
Correspondence Address62 A1 Lansdowne Gate, Lansdowne Valley
Drimagh
Dublin
12
Director NameAbdelhameid Mohamed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address16 Tamarind Way
Earley
Reading
RG6 5GR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 29 October 2010)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websiteshipleys.com
Telephone020 73120000
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1St. James's Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,206
Gross Profit£2,650
Net Worth£3,863
Cash£41,268
Current Liabilities£42,756

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return21 November 2022 (1 year, 5 months ago)
Next Return Due5 December 2023 (overdue)

Charges

24 December 2010Delivered on: 5 January 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All estates and other interests in the l/h property k/a 50 glanville road bromley kent t/no. SGL639393 and other immovable property, first fixed mortgage all book and other debts choses in action and monetary claims of the company all stocks shares debentures loan capital goodwill and uncalled capital see image for full details.
Outstanding

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
2 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 29 June 2021 (3 pages)
30 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
4 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 29 June 2019 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
15 November 2019Notification of Arif Gulzar-Shaikh as a person with significant control on 15 October 2019 (2 pages)
15 November 2019Appointment of Arif Gulzar-Shaikh as a director on 15 October 2019 (2 pages)
15 November 2019Cessation of St James's Services Limited as a person with significant control on 15 October 2019 (1 page)
15 November 2019Notification of Samina Gulzar Shaikh as a person with significant control on 15 October 2019 (2 pages)
15 November 2019Appointment of Mrs Samina Gulzar Shaikh as a director on 15 October 2019 (2 pages)
16 July 2019Termination of appointment of Ioannis Petropoulos as a director on 30 June 2019 (1 page)
16 July 2019Termination of appointment of Naveed Basheeth as a director on 30 June 2019 (1 page)
16 July 2019Termination of appointment of Andrew Zigmas Pukstys as a director on 30 June 2019 (1 page)
16 July 2019Termination of appointment of Abdelhameid Mohamed as a director on 30 June 2019 (1 page)
16 July 2019Termination of appointment of Andrea Annoni as a director on 30 June 2019 (1 page)
16 July 2019Appointment of Salman Gulzar as a director on 30 June 2019 (2 pages)
16 July 2019Termination of appointment of Hassan Jammal as a director on 30 June 2019 (1 page)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 29 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
2 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
17 July 2018Termination of appointment of Sathyamurthy Arumugam as a director on 16 July 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 December 2017Satisfaction of charge 1 in full (4 pages)
13 December 2017Satisfaction of charge 1 in full (4 pages)
20 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
20 July 2017Notification of St James's Services Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of St James's Services Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
9 September 2016Appointment of Abdelhameid Mohamed as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Abdelhameid Mohamed as a director on 9 September 2016 (2 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(8 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(8 pages)
10 June 2016Appointment of Naveed Basheeth as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Naveed Basheeth as a director on 9 June 2016 (2 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 March 2016Appointment of Dr Andrea Annoni as a director on 1 March 2016 (2 pages)
18 March 2016Appointment of Dr Andrea Annoni as a director on 1 March 2016 (2 pages)
23 February 2016Termination of appointment of Dimopoulos Panagiotis as a director on 15 February 2016 (1 page)
23 February 2016Termination of appointment of Dimopoulos Panagiotis as a director on 15 February 2016 (1 page)
29 January 2016Appointment of Ioannis Petropoulos as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Ioannis Petropoulos as a director on 25 January 2016 (2 pages)
18 December 2015Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages)
18 December 2015Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages)
18 December 2015Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(8 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(8 pages)
9 July 2015Termination of appointment of Adel Abulkhir as a director on 30 June 2015 (1 page)
9 July 2015Termination of appointment of Adel Abulkhir as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Salman Gulzar as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Usman Gulzar as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Usman Gulzar as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Salman Gulzar as a director on 30 June 2015 (1 page)
16 April 2015Appointment of Dr Andrew Zigmas Pukstys as a director on 14 April 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 April 2015Appointment of Dr Andrew Zigmas Pukstys as a director on 14 April 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
17 March 2015Appointment of Hassan Jammal as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Hassan Jammal as a director on 13 March 2015 (2 pages)
5 March 2015Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages)
5 March 2015Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Termination of appointment of St James's Services Limited as a secretary (1 page)
29 October 2010Termination of appointment of St James's Services Limited as a secretary (1 page)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Director appointed usman gulzar (1 page)
23 April 2009Director appointed usman gulzar (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
25 March 2009Total exemption full accounts made up to 30 June 2006 (5 pages)
25 March 2009Total exemption full accounts made up to 30 June 2006 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 23/06/08; full list of members (3 pages)
3 October 2008Return made up to 23/06/08; full list of members (3 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 August 2005Return made up to 23/06/05; full list of members (2 pages)
12 August 2005Return made up to 23/06/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 August 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
3 August 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
23 July 2004Return made up to 23/06/04; full list of members (5 pages)
23 July 2004Return made up to 23/06/04; full list of members (5 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Return made up to 23/06/03; full list of members (5 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Return made up to 23/06/03; full list of members (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
26 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 September 2002Return made up to 23/06/02; full list of members (5 pages)
10 September 2002Return made up to 23/06/02; full list of members (5 pages)
3 July 2001Return made up to 23/06/01; full list of members (5 pages)
3 July 2001Return made up to 23/06/01; full list of members (5 pages)
22 May 2001Accounts made up to 30 June 2000 (7 pages)
22 May 2001Accounts made up to 30 June 1999 (7 pages)
22 May 2001Accounts made up to 30 June 2000 (7 pages)
22 May 2001Accounts made up to 30 June 1999 (7 pages)
1 November 2000Return made up to 23/06/00; full list of members (5 pages)
1 November 2000Return made up to 23/06/00; full list of members (5 pages)
1 August 2000Return made up to 23/06/99; full list of members (5 pages)
1 August 2000Return made up to 23/06/99; full list of members (5 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
1 October 1998Accounts made up to 30 June 1998 (6 pages)
1 October 1998Accounts made up to 30 June 1998 (6 pages)
1 October 1998Accounts made up to 30 June 1997 (6 pages)
1 October 1998Accounts made up to 30 June 1997 (6 pages)
12 June 1998Return made up to 23/06/98; full list of members (5 pages)
12 June 1998Return made up to 23/06/98; full list of members (5 pages)
21 August 1997Accounts made up to 30 June 1996 (6 pages)
21 August 1997Accounts made up to 30 June 1996 (6 pages)
17 July 1997Return made up to 23/06/97; full list of members (5 pages)
17 July 1997Return made up to 23/06/97; full list of members (5 pages)
26 July 1996Return made up to 23/06/96; full list of members (5 pages)
26 July 1996Return made up to 23/06/96; full list of members (5 pages)
14 March 1996Accounts made up to 30 June 1995 (7 pages)
14 March 1996Accounts made up to 30 June 1995 (7 pages)
29 August 1995Accounts made up to 30 June 1994 (8 pages)
29 August 1995Accounts made up to 30 June 1994 (8 pages)
27 June 1995Return made up to 23/06/95; no change of members (8 pages)
27 June 1995Return made up to 23/06/95; no change of members (8 pages)
23 June 1993Incorporation (16 pages)
23 June 1993Incorporation (16 pages)