Company NameMehadrin Wholesale Limited
DirectorsSylvain Klein and Andrew Jacob Sprung
Company StatusActive
Company Number03703275
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Sylvain Klein
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusCurrent
Appointed24 March 2003(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Highfield Gardens
London
NW11 9HB
Director NameMr Andrew Jacob Sprung
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkway
London
NW11 0EX
Director NameElimelech Sprung
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Secretary NameIrene Sprung
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameIrene Sprung
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2009)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemehadrin.co.uk
Email address[email protected]
Telephone020 88105252
Telephone regionLondon

Location

Registered Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

125k at £1Andrew Jacob Sprung
50.00%
Ordinary
125k at £1Sylvian Klein
50.00%
Ordinary

Financials

Year2014
Net Worth£351,206
Cash£3,596
Current Liabilities£187,201

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

8 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
13 May 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
22 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
9 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 April 2021Notification of Sylvain Klein as a person with significant control on 6 October 2016 (2 pages)
19 April 2021Change of details for Mr Andrew Jacob Sprung as a person with significant control on 6 October 2016 (2 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,000
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250,000
(4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 250,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Termination of appointment of Irene Sprung as a director (1 page)
31 January 2011Termination of appointment of Irene Sprung as a director (1 page)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 December 2009Termination of appointment of Irene Sprung as a secretary (1 page)
24 December 2009Termination of appointment of Irene Sprung as a secretary (1 page)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 February 2008Return made up to 28/01/08; full list of members (3 pages)
15 February 2008Return made up to 28/01/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
24 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
24 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
4 February 2003Return made up to 28/01/03; full list of members (5 pages)
4 February 2003Return made up to 28/01/03; full list of members (5 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Location of register of members (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Location of register of members (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 28/01/02; full list of members (5 pages)
30 January 2002Return made up to 28/01/02; full list of members (5 pages)
1 February 2001Return made up to 28/01/01; full list of members (5 pages)
1 February 2001Return made up to 28/01/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Registered office changed on 20/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 September 2000Registered office changed on 20/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
11 February 2000Ad 24/01/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
11 February 2000Memorandum and Articles of Association (6 pages)
11 February 2000Memorandum and Articles of Association (6 pages)
11 February 2000Ad 24/01/00--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2000£ nc 100000/250000 17/01/00 (1 page)
9 February 2000£ nc 100000/250000 17/01/00 (1 page)
9 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1999£ nc 1000/100000 28/04/99 (1 page)
5 July 1999Ad 28/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 July 1999£ nc 1000/100000 28/04/99 (1 page)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1999Memorandum and Articles of Association (6 pages)
5 July 1999Memorandum and Articles of Association (6 pages)
5 July 1999Ad 28/04/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
2 February 1999Registered office changed on 02/02/99 from: 1ST floor 8-10 stamford hill london N16 6XZ (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
28 January 1999Incorporation (12 pages)
28 January 1999Incorporation (12 pages)