BLUE MANGO INVESTMENT HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2ES

Company number 04086684
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address 7 JOHN STREET, LONDON, ENGLAND, WC1N 2ES
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2013; Total exemption small company accounts made up to 31 March 2012; Satisfaction of charge 4 in full. The most likely internet sites of BLUE MANGO INVESTMENT HOLDINGS LIMITED are www.bluemangoinvestmentholdings.co.uk, and www.blue-mango-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Mango Investment Holdings Limited is a Private Limited Company. The company registration number is 04086684. Blue Mango Investment Holdings Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Blue Mango Investment Holdings Limited is 7 John Street London England Wc1n 2es. The company`s financial liabilities are £884.24k. It is £-17.28k against last year. The cash in hand is £2.74k. It is £0.21k against last year. And the total assets are £2.74k, which is £-124.86k against last year. CLARK, John Martin Brodie is a Director of the company. Secretary KENNEDY, Dermot Anthony has been resigned. Secretary SCHAVERIEN SECRETARIAL SERVICES LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director DUNNE, Jonathan Anthony has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


blue mango investment holdings Key Finiance

LIABILITIES £884.24k
-2%
CASH £2.74k
+8%
TOTAL ASSETS £2.74k
-98%
All Financial Figures

Current Directors

Director
CLARK, John Martin Brodie
Appointed Date: 16 January 2014
79 years old

Resigned Directors

Secretary
KENNEDY, Dermot Anthony
Resigned: 27 August 2009
Appointed Date: 26 June 2003

Secretary
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2003
Appointed Date: 09 October 2000

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
DUNNE, Jonathan Anthony
Resigned: 19 February 2015
Appointed Date: 09 October 2000
60 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

BLUE MANGO INVESTMENT HOLDINGS LIMITED Events

05 May 2017
Total exemption small company accounts made up to 31 March 2013
05 May 2017
Total exemption small company accounts made up to 31 March 2012
07 Mar 2017
Satisfaction of charge 4 in full
07 Mar 2017
Satisfaction of charge 9 in full
07 Mar 2017
Satisfaction of charge 5 in full
...
... and 80 more events
11 Oct 2000
Registered office changed on 11/10/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
11 Oct 2000
New secretary appointed
09 Oct 2000
Incorporation

BLUE MANGO INVESTMENT HOLDINGS LIMITED Charges

16 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied on 7 March 2017
Persons entitled: Helena Chandler
Description: 104-106 high street esher surrey.
30 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land lying on the south side of heather place, esher…
31 March 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 10 August 2010
Persons entitled: Advanced Industrial Technology Corporation Limited
Description: F/H 104 and 106 high street esher surrey t/no SY280808.
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H 102 and 102A high street esher surrey.
15 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104-106 high street esher surrey t/n…
9 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Mortgage debenture
Delivered: 19 February 2005
Status: Satisfied on 13 May 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal mortgage
Delivered: 17 December 2003
Status: Satisfied on 13 May 2008
Persons entitled: Aib Group (UK) PLC
Description: 104/106 high street esher surrey t/n SY280808.