MANDOS JEWELLERY OF LONDON LTD
LONDON JEWELLERY INNOVATIONS OF LONDON LIMITED H3D TECHNOLOGY LIMITED

Hellopages » Greater London » Islington » EC1M 5AD

Company number 06401347
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address WORKSHOP 3.03 GOLDSMITHS CENTRE, BRITTON STREET, LONDON, ENGLAND, EC1M 5AD
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Workshop 2.01 Goldsmiths Centre 42 Britton Street London EC1M 5AD to Workshop 3.03 Goldsmiths Centre Britton Street London EC1M 5AD on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of MANDOS JEWELLERY OF LONDON LTD are www.mandosjewelleryoflondon.co.uk, and www.mandos-jewellery-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandos Jewellery of London Ltd is a Private Limited Company. The company registration number is 06401347. Mandos Jewellery of London Ltd has been working since 17 October 2007. The present status of the company is Active. The registered address of Mandos Jewellery of London Ltd is Workshop 3 03 Goldsmiths Centre Britton Street London England Ec1m 5ad. . DEMETRIOU, Mandos is a Director of the company. Secretary GOLDSMITH, Susan has been resigned. Secretary HOLT, Jason Bruno Acker has been resigned. Secretary COINC SECRETARIES LIMITED has been resigned. Director HOLT, Jason Bruno Acker has been resigned. Director MEYER, Jack has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Director
DEMETRIOU, Mandos
Appointed Date: 30 June 2012
60 years old

Resigned Directors

Secretary
GOLDSMITH, Susan
Resigned: 12 August 2013
Appointed Date: 01 December 2010

Secretary
HOLT, Jason Bruno Acker
Resigned: 01 December 2010
Appointed Date: 18 October 2007

Secretary
COINC SECRETARIES LIMITED
Resigned: 17 October 2007
Appointed Date: 17 October 2007

Director
HOLT, Jason Bruno Acker
Resigned: 12 August 2013
Appointed Date: 18 October 2007
55 years old

Director
MEYER, Jack
Resigned: 01 December 2010
Appointed Date: 18 October 2007
47 years old

Director
COINC DIRECTORS LIMITED
Resigned: 17 October 2007
Appointed Date: 17 October 2007

Persons With Significant Control

Mr Mandos Demetriou
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MANDOS JEWELLERY OF LONDON LTD Events

01 Feb 2017
Registered office address changed from Workshop 2.01 Goldsmiths Centre 42 Britton Street London EC1M 5AD to Workshop 3.03 Goldsmiths Centre Britton Street London EC1M 5AD on 1 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
22 Dec 2008
Appointment terminated secretary COINC secretaries LIMITED
04 Feb 2008
New secretary appointed;new director appointed
04 Feb 2008
New director appointed
04 Feb 2008
Accounting reference date extended from 31/10/08 to 31/03/09
17 Oct 2007
Incorporation

MANDOS JEWELLERY OF LONDON LTD Charges

24 April 2015
Charge code 0640 1347 0003
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2013
Charge code 0640 1347 0002
Delivered: 31 October 2013
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 May 2012
Guarantee and debenture
Delivered: 31 May 2012
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

MANDORO LIMITED MANDO'S GRILL LIMITED MANDOTHS RESTAURANTS LTD MANDOUX LTD MANDOVER LIMITED MANDOVI LTD MANDOX LIMITED