Company NameMumbojumboland Limited
DirectorsRafiq Ahmed Hayat and Geoffrey Allan Margolis
Company StatusActive
Company Number04238552
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous NameSandfield Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusCurrent
Appointed25 January 2005(3 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Correspondence Address1st Floor 48 Great Marlborough Street
London
W1F 7BB
Secretary NameSanantha Jane Kirby
NationalityBritish
StatusResigned
Appointed03 July 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressThe Scores
27 Whitehead Close
Wilmington
Kent
DA2 7PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJulco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 22 February 2023 (2 pages)
3 July 2023Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 30 September 2017 (2 pages)
23 June 2023Change of details for Lorraine Judith Margolis as a person with significant control on 22 February 2023 (2 pages)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
22 February 2023Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page)
4 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 July 2021Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 30 September 2016 (2 pages)
29 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
27 July 2021Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages)
20 July 2021Notification of Edward Oyat Okello Engulu as a person with significant control on 1 September 2020 (2 pages)
20 July 2021Notification of Lorraine Judith Margolis as a person with significant control on 1 September 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
14 July 2020Cessation of Michaela Justice as a person with significant control on 24 March 2020 (1 page)
4 March 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 July 2019Notification of Michaela Justice as a person with significant control on 30 September 2017 (2 pages)
29 July 2019Notification of Geoffrey Allan Margolis as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 February 2018Notification of Rafiq Ahmed Hayat as a person with significant control on 30 September 2017 (2 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mr Geoffrey Allan Margolis on 31 January 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
23 June 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
28 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 March 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
10 August 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 October 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
8 August 2008Return made up to 21/06/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
25 January 2007Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
8 August 2005Return made up to 21/06/05; full list of members (2 pages)
8 August 2005Return made up to 21/06/05; full list of members (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
18 August 2004Return made up to 21/06/04; full list of members (5 pages)
18 August 2004Return made up to 21/06/04; full list of members (5 pages)
19 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
19 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 July 2003Return made up to 21/06/03; full list of members (5 pages)
10 July 2003Return made up to 21/06/03; full list of members (5 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 July 2002Return made up to 21/06/02; full list of members (5 pages)
17 July 2002Location of register of members (1 page)
17 July 2002Return made up to 21/06/02; full list of members (5 pages)
17 July 2002Location of register of members (1 page)
23 April 2002Company name changed sandfield properties LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed sandfield properties LIMITED\certificate issued on 23/04/02 (2 pages)
10 September 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
10 September 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 120 east road london N1 6AA (1 page)
7 July 2001Registered office changed on 07/07/01 from: 120 east road london N1 6AA (1 page)
21 June 2001Incorporation (15 pages)
21 June 2001Incorporation (15 pages)