Company NameMandi's Basement Limited
DirectorAmanda Joanne Lennard
Company StatusActive
Company Number07974470
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Previous NameRedchurch House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMs Amanda Joanne Lennard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleFashion Pr
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websitemandisbasement.com

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Lennard
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Cash£646
Current Liabilities£39,268

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 30 April 2021 (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 May 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 December 2019Director's details changed for Ms Amanda Joanne Lennard on 6 December 2019 (2 pages)
11 December 2019Change of details for Ms Amanda Joanne Lennard as a person with significant control on 6 December 2019 (2 pages)
8 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 1 April 2015 (1 page)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 1 April 2015 (1 page)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Director's details changed for Ms Amanda Lennard on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Ms Amanda Lennard on 14 July 2014 (2 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
13 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
26 June 2012Company name changed redchurch house LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed redchurch house LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)