Company NameMandela Developments Limited
DirectorsSimon John Austin-Jeffrey and Ian Higgins
Company StatusLiquidation
Company Number07944769
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Previous NamesWhitfield Acquisitions Limited and Cyclone Vip Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon John Austin-Jeffrey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodside Avenue, North Finchley
London
N12 8TT
Director NameMr Ian Higgins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(3 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ
Director NameArthur Peffers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro House 1394 High Road
London
N20 9YZ

Contact

Websitecyclonevip.com
Email address[email protected]
Telephone0845 4707000
Telephone regionUnknown

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Simon John Austin-jeffrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£586,085
Cash£70,952
Current Liabilities£1,276,223

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 February 2017 (overdue)

Charges

28 March 2012Delivered on: 29 March 2012
Satisfied on: 22 April 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 August 2017Liquidators' statement of receipts and payments to 2 June 2017 (15 pages)
25 June 2016Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 June 2016 (2 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
8 April 2016Director's details changed for Mr Simon John Austin-Jeffrey on 8 April 2016 (2 pages)
29 January 2016Registered office address changed from 13 Mandela Street Camden London NW1 0DU to Euro House 1394 High Road Whetstone London N20 9YZ on 29 January 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Appointment of Mr Ian Higgins as a director on 10 April 2015 (3 pages)
2 June 2015Company name changed cyclone vip LIMITED\certificate issued on 02/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2015Satisfaction of charge 1 in full (9 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Termination of appointment of Arthur Peffers as a director (1 page)
25 April 2014Termination of appointment of Arthur Peffers as a director (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
13 December 2013Company name changed whitfield acquisitions LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
(2 pages)
22 November 2013Change of name notice (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Arthur Peffers as a director (3 pages)
18 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
16 October 2012Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE United Kingdom on 16 October 2012 (1 page)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2012Incorporation (43 pages)