Company NameM & L Associates Limited
DirectorDipti Sivlal
Company StatusActive
Company Number03090836
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Dipti Sivlal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN
Director NameLesley Anne Malnick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressArabin House Manor Road
High Beech
Loughton
Essex
IG10 4AD
Director NameMarilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Contact

Websitemandlassociates.co.uk
Email address[email protected]
Telephone020 75812090
Telephone regionLondon

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mrs Dipti Sivlal
100.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£2,004
Current Liabilities£7,558

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Dipti Sivlal on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Dipti Sivlal on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Return made up to 14/08/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 14/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 14/08/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 14/08/04; full list of members (10 pages)
28 July 2004Registered office changed on 28/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
28 July 2004Secretary's particulars changed (1 page)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 October 2003Return made up to 14/08/03; full list of members (5 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 14/08/02; full list of members (5 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2001Return made up to 14/08/01; full list of members (5 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 August 2000Return made up to 14/08/00; full list of members (5 pages)
5 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 August 1999Return made up to 14/08/99; full list of members (5 pages)
12 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 August 1998Return made up to 14/08/98; full list of members (5 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 August 1997Return made up to 14/08/97; full list of members (5 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
25 May 1997Director's particulars changed (1 page)
31 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
16 September 1996Return made up to 14/08/96; full list of members (7 pages)
5 September 1995Director resigned;new director appointed (2 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Incorporation (30 pages)