MANN & MANDER LIMITED
STANMORE M.M.P.D. INVESTMENTS LIMITED

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02028889
Status Active
Incorporation Date 17 June 1986
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,130 . The most likely internet sites of MANN & MANDER LIMITED are www.mannmander.co.uk, and www.mann-mander.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Mann Mander Limited is a Private Limited Company. The company registration number is 02028889. Mann Mander Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of Mann Mander Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £144.45k. It is £1.99k against last year. The cash in hand is £13.87k. It is £0.7k against last year. And the total assets are £145.65k, which is £2.05k against last year. MANDER, Pritpal Kaur is a Secretary of the company. MANDER, Pritpal Kaur is a Director of the company. MANN, Balwant Singh is a Director of the company. MANN, Gurdip Singh is a Director of the company. Secretary MANDER, Ramesh Singh has been resigned. Director DHILLON, Mohinder Singh has been resigned. Director MANDER, Ramesh Singh has been resigned. Director PANDHER, Surjit Singh has been resigned. The company operates in "Development of building projects".


mann & mander Key Finiance

LIABILITIES £144.45k
+1%
CASH £13.87k
+5%
TOTAL ASSETS £145.65k
+1%
All Financial Figures

Current Directors

Secretary
MANDER, Pritpal Kaur
Appointed Date: 21 July 2005

Director
MANDER, Pritpal Kaur
Appointed Date: 18 April 2005
86 years old

Director
MANN, Balwant Singh

91 years old

Director
MANN, Gurdip Singh
Appointed Date: 18 April 2005
64 years old

Resigned Directors

Secretary
MANDER, Ramesh Singh
Resigned: 21 May 2005

Director
DHILLON, Mohinder Singh
Resigned: 08 July 1997
97 years old

Director
MANDER, Ramesh Singh
Resigned: 21 July 2005
89 years old

Director
PANDHER, Surjit Singh
Resigned: 27 March 2001
71 years old

Persons With Significant Control

Mr Harinder Singh Mander
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANN & MANDER LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,130

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 28 January 2015
Statement of capital on 2015-01-28
  • GBP 1,130

...
... and 99 more events
06 Oct 1986
Particulars of mortgage/charge

23 Jun 1986
Registered office changed on 23/06/86 from: 124-128 city road london EC1V 2NJ

23 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1986
Incorporation
17 Jun 1986
Certificate of Incorporation

MANN & MANDER LIMITED Charges

15 February 1996
Debenture
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H-land and buildings k/a 4 and 6 south road and 7 to 25…
14 February 1996
Supplemental deed
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All property mortgaged and charged under the legal charge…
27 March 1992
Debenture
Delivered: 3 April 1992
Status: Satisfied on 29 August 1998
Persons entitled: Allied Dunbar Assurance PLC
Description: Floating charge over all the. Undertaking and all property…
27 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 12 September 1998
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H property 4 to 6 south rd, & 7 to 25 (odd numbers) the…
26 September 1986
Legal charge
Delivered: 6 October 1986
Status: Satisfied on 24 April 1992
Persons entitled: Midland Bank PLC
Description: 7/27 the broadway, southall, middlesex and 4/6 south road…