Hove
Sussex
BN3 2JN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Frances Margaret Willis |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Howes Farm Main Road Stradishall Newmarket Suffolk CB8 8PS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Frances Margaret Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Howes Farm Main Road Stradishall Newmarket Suffolk CB8 8PS |
Secretary Name | Sarah Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(12 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 7 Parklands 234 Peckham Rye London SE22 0LS |
Secretary Name | Clementine Bohee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 60 Osterley Views West Park Road Southall Middlesex UB2 4AF |
Website | prmandarin.co.uk |
---|---|
Telephone | 020 31170000 |
Telephone region | London |
Registered Address | 5 Luke Street London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Nicholas Keith Bowman 99.00% Ordinary |
---|---|
1 at £1 | Mrs Frances Margaret Willis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,086 |
Cash | £48,593 |
Current Liabilities | £26,818 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 September 2003 | Delivered 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 |
---|
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
4 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 July 2014 | Registered office address changed from Studio D 11 Bell Yard Mews Bermondsey Street London SE1 3TN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Studio D 11 Bell Yard Mews Bermondsey Street London SE1 3TN on 9 July 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Termination of appointment of Clementine Bohee as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 luke street london EC2A 4PX (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 June 2006 | New secretary appointed (2 pages) |
10 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 19/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Return made up to 19/07/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 east passage london EC1A 7LP (1 page) |
4 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1998 | Director resigned (1 page) |
22 September 1997 | Registered 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 1997 | Return made up to 19/07/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 42 high street tunbridge wells kent TN1 1XE (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
26 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
4 April 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
19 July 1993 | Incorporation (16 pages) |