Company NameMandalay Financial Limited
DirectorDavid Robert Longhurst
Company StatusActive
Company Number06391808
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Robert Longhurst
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queen Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BT
Secretary NameNicole Louise Parish
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Heronsgate Road
Chorley Wood
Hertfordshire
WD3 5BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemandalayfinancial.co.uk
Email address[email protected]
Telephone020 74869976
Telephone regionLondon

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr David R. Longhurst
100.00%
Ordinary

Financials

Year2014
Net Worth£13,939
Cash£90,400
Current Liabilities£83,786

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

14 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 80
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 80
(3 pages)
26 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 80
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Director's details changed for Mr David Longhurst on 29 October 2013 (2 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 80
(3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 80
(3 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Mr David Longhurst on 1 October 2011 (2 pages)
2 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Mr David Longhurst on 1 October 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Director's details changed for Mr David Longhurst on 1 September 2010 (3 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
9 November 2010Director's details changed for Mr David Longhurst on 1 September 2010 (3 pages)
9 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
29 September 2010Termination of appointment of Nicole Parish as a secretary (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 08/10/08; full list of members (5 pages)
18 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Director resigned (1 page)
30 October 2007Ad 08/10/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
8 October 2007Incorporation (19 pages)