MANGO MERCANTILE LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5RY

Company number 04183936
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 590 GREEN LANES, LONDON, ENGLAND, N13 5RY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 23 March 2016 GBP 100 . The most likely internet sites of MANGO MERCANTILE LIMITED are www.mangomercantile.co.uk, and www.mango-mercantile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Mango Mercantile Limited is a Private Limited Company. The company registration number is 04183936. Mango Mercantile Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Mango Mercantile Limited is 590 Green Lanes London England N13 5ry. . HAMILTON, Una Lorna is a Secretary of the company. FEROZE, Richard Ashley is a Director of the company. HAMILTON, Una Lorna is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HAMILTON, Una Lorna
Appointed Date: 21 March 2001

Director
FEROZE, Richard Ashley
Appointed Date: 21 March 2001
65 years old

Director
HAMILTON, Una Lorna
Appointed Date: 23 March 2016
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Richard Ashley Feroze
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANGO MERCANTILE LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100

04 Apr 2016
Appointment of Ms Una Lorna Hamilton as a director on 23 March 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

...
... and 32 more events
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed
21 Mar 2001
Incorporation

MANGO MERCANTILE LIMITED Charges

18 September 2007
Block discounting agreement
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All the right, title and interest in and to the assets and…
7 August 2001
Schedule of deposited agreements pursuant to block discounting agreement dated 26TH july 2001
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the company's right title benefit and interest in and…
26 July 2001
Deed of charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Fixed and floating charge, all the rights title and…