Company NameMandrina Limited
DirectorAndrew Pao
Company StatusActive
Company Number03001469
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J Pao And Company Limited
10-24 Standard Road
London
NW10 6EU
Secretary NameAmy Yau
NationalityBritish
StatusCurrent
Appointed01 February 1998(3 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressC/O J Pao And Company Limited
10-24 Standard Road
London
NW10 6EU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Joseph Yee Ching Pao
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMei Lan 5 Rosebriars
Esher Park Avenue
Esher
Surrey
Director NameMartin Claude Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA
Secretary NameMartin Claude Robinson
NationalityBritish
StatusResigned
Appointed15 December 1994(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressKingsmead Hurtmore Road
Godalming
Surrey
GU7 2RA

Location

Registered AddressC/O J Pao And Company Limited
10-24 Standard Road
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

2 at £1Andrew Pao
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 2 January 2022
Persons entitled: National Highways Limited

Classification: A registered charge
Particulars: Land at the bungalow nurseries middlewich road allostock cheshire.
Outstanding

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 September 2023Accounts for a small company made up to 30 November 2022 (5 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
17 February 2022Notification of Pao Group Limited as a person with significant control on 10 December 2021 (2 pages)
17 February 2022Confirmation statement made on 14 December 2021 with updates (5 pages)
17 February 2022Cessation of Andrew Pao as a person with significant control on 10 December 2021 (1 page)
2 January 2022Registration of charge 030014690001, created on 20 December 2021 (7 pages)
8 September 2021Accounts for a dormant company made up to 30 November 2020 (7 pages)
25 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
19 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (8 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
7 September 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
9 April 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Andrew Pao on 1 May 2014 (2 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
16 July 2013Accounts for a dormant company made up to 24 November 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 24 November 2012 (2 pages)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
24 July 2012Accounts for a dormant company made up to 26 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 26 November 2011 (2 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 27 November 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 27 November 2010 (2 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 April 2010Accounts for a dormant company made up to 28 November 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 28 November 2009 (2 pages)
19 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
19 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Amy Yau on 1 October 2009 (1 page)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Andrew Pao on 1 October 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 29 November 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 29 November 2008 (2 pages)
24 December 2008Return made up to 14/12/08; full list of members (3 pages)
24 December 2008Return made up to 14/12/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 24 November 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 24 November 2007 (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 25 November 2006 (2 pages)
2 June 2007Accounts for a dormant company made up to 25 November 2006 (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
2 October 2006Accounts for a dormant company made up to 26 November 2005 (2 pages)
16 March 2006Return made up to 14/12/05; full list of members (6 pages)
16 March 2006Return made up to 14/12/05; full list of members (6 pages)
23 September 2005Accounts for a dormant company made up to 27 November 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 27 November 2004 (2 pages)
2 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Accounts for a dormant company made up to 29 November 2003 (2 pages)
23 September 2004Accounts for a dormant company made up to 29 November 2003 (2 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
16 January 2004Return made up to 14/12/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
14 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
2 October 2002Accounts for a dormant company made up to 24 November 2001 (3 pages)
2 October 2002Accounts for a dormant company made up to 24 November 2001 (3 pages)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 January 2002Return made up to 14/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 25 November 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 25 November 2000 (6 pages)
12 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 27 November 1999 (2 pages)
25 January 2000Return made up to 14/12/99; full list of members (6 pages)
25 January 2000Return made up to 14/12/99; full list of members (6 pages)
27 May 1999Return made up to 14/12/98; full list of members (6 pages)
27 May 1999Return made up to 14/12/98; full list of members (6 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Accounts for a dormant company made up to 28 November 1998 (2 pages)
20 August 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Accounts for a dormant company made up to 29 November 1997 (2 pages)
20 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
23 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Accounts for a dormant company made up to 30 November 1995 (2 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Accounts for a dormant company made up to 30 November 1995 (2 pages)
2 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Return made up to 14/12/95; full list of members (6 pages)
15 February 1996Return made up to 14/12/95; full list of members (6 pages)
28 July 1995Accounting reference date notified as 30/11 (1 page)
28 July 1995Accounting reference date notified as 30/11 (1 page)