Kingston Upon Thames
Surrey
KT2 7DN
Director Name | Lesley Anne Malnick |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Arabin House Manor Road High Beech Loughton Essex IG10 4AD |
Director Name | Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Highview Avenue Edgware Middlesex HA8 9TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Website | mandlassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75812090 |
Telephone region | London |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mrs Dipti Sivlal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £2,004 |
Current Liabilities | £7,558 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
1 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Dipti Sivlal on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Dipti Sivlal on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (10 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 October 2003 | Return made up to 14/08/03; full list of members (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 October 2001 | Return made up to 14/08/01; full list of members (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 August 1999 | Return made up to 14/08/99; full list of members (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
27 August 1998 | Return made up to 14/08/98; full list of members (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
25 May 1997 | Director's particulars changed (1 page) |
31 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 August 1995 | Incorporation (30 pages) |