Company NameMandarin Marketing Services Limited
Company StatusDissolved
Company Number02837187
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 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 NameMr Nicholas Keith Bowman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Palmeira Square
Hove
Sussex
BN3 2JN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFrances Margaret Willis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHowes Farm
Main Road Stradishall
Newmarket
Suffolk
CB8 8PS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameFrances Margaret Willis
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHowes Farm
Main Road Stradishall
Newmarket
Suffolk
CB8 8PS
Secretary NameSarah Holland
NationalityBritish
StatusResigned
Appointed22 May 2006(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address7 Parklands
234 Peckham Rye
London
SE22 0LS
Secretary NameClementine Bohee
NationalityBritish
StatusResigned
Appointed23 March 2007(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address60 Osterley Views
West Park Road
Southall
Middlesex
UB2 4AF

Contact

Websiteprmandarin.co.uk
Telephone020 31170000
Telephone regionLondon

Location

Registered Address5 Luke Street
London
EC2A 4PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Nicholas Keith Bowman
99.00%
Ordinary
1 at £1Mrs Frances Margaret Willis
1.00%
Ordinary

Financials

Year2014
Net Worth£19,086
Cash£48,593
Current Liabilities£26,818

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

11 September 2003Delivered on: 13 September 2003
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

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
9 July 2014Registered office address changed from Studio D 11 Bell Yard Mews Bermondsey Street London SE1 3TN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Studio D 11 Bell Yard Mews Bermondsey Street London SE1 3TN on 9 July 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Termination of appointment of Clementine Bohee as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 19/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 19/07/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 5 luke street london EC2A 4PX (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 August 2007Secretary resigned (1 page)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
9 June 2006New secretary appointed (2 pages)
10 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 19/07/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1999Return made up to 19/07/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: 1 east passage london EC1A 7LP (1 page)
4 September 1998Return made up to 19/07/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1998Director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: ward mackenzie mackenzie house coach & hirse passage the pantiles tunbridge wells kent TN2 5UJ (1 page)
4 August 1997Return made up to 19/07/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: 42 high street tunbridge wells kent TN1 1XE (1 page)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1996Return made up to 19/07/96; no change of members (4 pages)
26 July 1995Return made up to 19/07/95; no change of members (4 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
4 April 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
19 July 1993Incorporation (16 pages)