Manchester
M3 2PJ
Secretary Name | Mr Steven Mendelson |
---|---|
Status | Current |
Appointed | 19 May 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Lisa Carne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Close Timperley Cheshire WA15 7YF |
Director Name | Philip Rose |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Dankner 9 Netanya 42276 Israel |
Secretary Name | Mr Elliot Richard Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Lane Salford Lancashire M7 4HT |
Director Name | Abigail Madmoni |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ein Hanatziv, Dn Bet Shean 10805 Israel |
Director Name | Margaret Ann Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O F F T Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Margaret Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | C/O F F T Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mendelsons.co.uk |
---|
Registered Address | C/O F F T Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£613,583 |
Cash | £2,096 |
Current Liabilities | £52,448 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 September 2023 | Micro company accounts made up to 30 December 2022 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 30 December 2021 (5 pages) |
22 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 30 December 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 December 2019 (5 pages) |
2 December 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 December 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 30 December 2017 (5 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
26 May 2017 | Termination of appointment of Margaret Ann Wright as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Margaret Ann Wright as a director on 19 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Margaret Ann Wright as a secretary on 19 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
26 May 2017 | Termination of appointment of Margaret Ann Wright as a secretary on 19 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Steven Mendelson as a secretary on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Steven Joseph Mendelson as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Steven Joseph Mendelson as a director on 19 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Steven Mendelson as a secretary on 19 May 2017 (2 pages) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (5 pages) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 December 2015 | Micro company accounts made up to 30 December 2014 (5 pages) |
23 December 2015 | Micro company accounts made up to 30 December 2014 (5 pages) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
9 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 December 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
24 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 July 2013 | Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page) |
30 July 2013 | Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page) |
30 July 2013 | Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages) |
30 July 2013 | Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Abigail Madmoni as a director (2 pages) |
1 July 2011 | Appointment of Margaret Ann Wright as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Elliot Fidler as a secretary (2 pages) |
1 July 2011 | Appointment of Margaret Ann Wright as a director (3 pages) |
1 July 2011 | Termination of appointment of Abigail Madmoni as a director (2 pages) |
1 July 2011 | Termination of appointment of Elliot Fidler as a secretary (2 pages) |
1 July 2011 | Appointment of Margaret Ann Wright as a secretary (3 pages) |
1 July 2011 | Appointment of Margaret Ann Wright as a director (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
8 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
12 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 2 June 2008 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 2 June 2008 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 2 June 2008 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 May 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
3 November 2006 | Return made up to 02/06/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/06/06; full list of members (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Nc inc already adjusted 01/11/05 (1 page) |
7 June 2006 | Nc inc already adjusted 01/11/05 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Ad 01/11/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 June 2006 | Ad 01/11/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
1 April 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2004 | Return made up to 02/06/04; full list of members
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Ad 04/05/04--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
29 December 2004 | Ad 04/05/04--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
29 December 2004 | Ad 04/05/04--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
29 December 2004 | Ad 04/05/04--------- £ si 39@1=39 £ ic 61/100 (2 pages) |
29 December 2004 | Return made up to 02/06/04; full list of members
|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (16 pages) |
2 June 2003 | Incorporation (16 pages) |