MUNGO AND MAUD LIMITED
ACRE 759 LIMITED

Hellopages » Greater London » Camden » NW1 3ER
Company number 04852487
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 3,991 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 3,991 . The most likely internet sites of MUNGO AND MAUD LIMITED are www.mungoandmaud.co.uk, and www.mungo-and-maud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Mungo and Maud Limited is a Private Limited Company. The company registration number is 04852487. Mungo and Maud Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Mungo and Maud Limited is Acre House 11 15 William Road London Nw1 3er. The company`s financial liabilities are £71.33k. It is £29.21k against last year. The cash in hand is £5.13k. It is £0.25k against last year. And the total assets are £277.26k, which is £4.69k against last year. SACHER, Nicola Shelley is a Secretary of the company. MILES, Jeremy is a Director of the company. NEUBERT, Jolyon Nicholas is a Director of the company. SACHER, Michael Harry is a Director of the company. SACHER, Nicola Shelley is a Director of the company. SIMMONDS, Julian Michael is a Director of the company. Secretary LEON, Tara Francesca has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director ZATLAND, Jonathan Anthony has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


mungo and maud Key Finiance

LIABILITIES £71.33k
+69%
CASH £5.13k
+5%
TOTAL ASSETS £277.26k
+1%
All Financial Figures

Current Directors

Secretary
SACHER, Nicola Shelley
Appointed Date: 22 December 2003

Director
MILES, Jeremy
Appointed Date: 15 November 2007
70 years old

Director
NEUBERT, Jolyon Nicholas
Appointed Date: 31 May 2005
62 years old

Director
SACHER, Michael Harry
Appointed Date: 20 August 2003
65 years old

Director
SACHER, Nicola Shelley
Appointed Date: 08 January 2004
57 years old

Director
SIMMONDS, Julian Michael
Appointed Date: 01 September 2005
74 years old

Resigned Directors

Secretary
LEON, Tara Francesca
Resigned: 22 December 2003
Appointed Date: 20 August 2003

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 20 August 2003
Appointed Date: 31 July 2003

Director
ZATLAND, Jonathan Anthony
Resigned: 28 February 2014
Appointed Date: 06 October 2009
54 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 20 August 2003
Appointed Date: 31 July 2003

MUNGO AND MAUD LIMITED Events

29 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,991

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,991

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,991

...
... and 69 more events
05 Sep 2003
New secretary appointed
01 Sep 2003
Memorandum and Articles of Association
31 Aug 2003
New director appointed
15 Aug 2003
Company name changed acre 759 LIMITED\certificate issued on 15/08/03
31 Jul 2003
Incorporation

MUNGO AND MAUD LIMITED Charges

7 August 2012
Rent deposit deed
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Maxmillion Capital Limited
Description: The initial deposit in the interest bearing deposit account…
21 November 2011
Debenture
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2010
Rent deposit deed
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Universal Consolidated Group Limited
Description: A rent deposit of £7,500.00.
9 February 2007
Rent deposit deed
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: Christopher Vane and James Hay Pension Trustees Limited
Description: £5,000.00 plus vat together with any interest for the time…
7 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2005
Deed
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: Interest in the sum of £12,500 to pay into the account and…