Company NameMardar Management Singing Waiters Limited
DirectorsMark Bradley and Norman Northcliffe Tatterson
Company StatusActive
Company Number04076755
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Previous NameMardar Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Bradley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleEntertainment Management
Country of ResidenceFrance
Correspondence Address2 Rues Des Bagniers
Aix En Provence
13100
Secretary NameMark Bradley
NationalityAustralian
StatusCurrent
Appointed30 June 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address2 Rues Des Bagniers
Aix En Provence
13100
Director NameNorman Northcliffe Tatterson
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed23 April 2009(8 years, 7 months after company formation)
Appointment Duration15 years
RoleBuilder
Country of ResidenceAustralia
Correspondence Address10 Kingston Street
Mount Waverley
Victoria, 3149
Australia
Secretary NameMonique Hermus
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address43a Pitt Street
Strawberry Hills
Foreign
Australia
Director NameDarryl Lovegrove
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 17 April 2009)
RoleCompany Director
Correspondence AddressSuite4, 265-277 Liverpool St
Darlinghurst
Nsw 2010
Australia
Director NameBrydon Stace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2000(1 week, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address51b Linden Mansions
Hornsey Lane
London
N6 5LF
Secretary NameRobert Jon
NationalityBritish
StatusResigned
Appointed04 August 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2008)
RoleProduction Administrator
Correspondence AddressHighfields
Browns End Road
Broxted
Essex
CM6 2BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethethreewaiters.co.uk
Telephone020 31221982
Telephone regionLondon

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mardar Management Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,988
Cash£57,074
Current Liabilities£104,474

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
4 October 2023Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 12 London Road Morden SM4 5BQ on 4 October 2023 (1 page)
28 September 2023Micro company accounts made up to 30 June 2022 (2 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Micro company accounts made up to 30 June 2021 (2 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
6 October 2021Director's details changed for Mark Bradley on 22 September 2021 (2 pages)
6 October 2021Change of details for Mark Bradley as a person with significant control on 21 September 2021 (2 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 October 2021Change of details for Norman Northcliffe Tatterson as a person with significant control on 21 September 2021 (2 pages)
6 October 2021Secretary's details changed for Mark Bradley on 22 September 2021 (1 page)
6 October 2021Director's details changed for Norman Northcliffe Tatterson on 22 September 2021 (2 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 October 2019Secretary's details changed for Mark Bradley on 21 September 2019 (1 page)
4 October 2019Secretary's details changed for Mark Bradley on 21 September 2019 (1 page)
4 October 2019Director's details changed for Mark Bradley on 21 September 2019 (2 pages)
4 October 2019Change of details for Mark Bradley as a person with significant control on 21 September 2019 (2 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 May 2019Registered office address changed from Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY England to 73 Park Lane Croydon CR0 1JG on 22 May 2019 (1 page)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 October 2018Change of details for Mark Bradley as a person with significant control on 22 September 2018 (2 pages)
22 October 2018Change of details for Mardar Management Pty Ltd as a person with significant control on 22 September 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
1 February 2016Registered office address changed from First Floor 50 Essex Street London WC2R 3JF to Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY on 1 February 2016 (1 page)
1 February 2016Registered office address changed from First Floor 50 Essex Street London WC2R 3JF to Suite 36/37, Third Floor, New House 67/68 Hatton Garden London EC1N 8JY on 1 February 2016 (1 page)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
18 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
18 December 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
28 October 2013Company name changed mardar management LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed mardar management LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4Th Floor 116 New Oxford Street London WC1A 1HH on 6 January 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mark Bradley on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Norman Northcliffe Tatterson on 21 September 2010 (2 pages)
29 September 2010Director's details changed for Mark Bradley on 21 September 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Norman Northcliffe Tatterson on 21 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 December 2009Director's details changed for Mark Bradley on 30 September 2009 (1 page)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mark Bradley on 30 September 2009 (1 page)
8 December 2009Director's details changed for Norman Northcliffe Tatterson on 30 September 2009 (1 page)
8 December 2009Director's details changed for Norman Northcliffe Tatterson on 30 September 2009 (1 page)
8 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 June 2009Return made up to 22/09/08; full list of members (4 pages)
16 June 2009Return made up to 22/09/08; full list of members (4 pages)
6 June 2009Appointment terminated director darryl lovegrove (1 page)
6 June 2009Director appointed norman northcliffe tatterson (2 pages)
6 June 2009Appointment terminated director darryl lovegrove (1 page)
6 June 2009Director appointed norman northcliffe tatterson (2 pages)
12 December 2008Secretary appointed mark bradley (2 pages)
12 December 2008Secretary appointed mark bradley (2 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Appointment terminated secretary robert jon (2 pages)
21 October 2008Appointment terminated secretary robert jon (2 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2007Return made up to 22/09/06; full list of members (7 pages)
8 January 2007Return made up to 22/09/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005Return made up to 22/09/05; no change of members (7 pages)
28 September 2005Return made up to 22/09/05; no change of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 22/09/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005Return made up to 22/09/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
  • 363(288) ‐ Secretary resigned
(7 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
7 October 2002Return made up to 22/09/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 October 2001Return made up to 22/09/01; full list of members (7 pages)
22 October 2001Return made up to 22/09/01; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
13 September 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: first floor flat 66 fulham park gardens london SW6 4LB (1 page)
10 January 2001Registered office changed on 10/01/01 from: first floor flat 66 fulham park gardens london SW6 4LB (1 page)
10 January 2001Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2001Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/00
(1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 10 ranelagh mansions fulham london SW6 4RH (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/00
(1 page)
27 September 2000Registered office changed on 27/09/00 from: 10 ranelagh mansions fulham london SW6 4RH (1 page)
22 September 2000Incorporation (20 pages)
22 September 2000Incorporation (20 pages)