MANGO PR LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6HR

Company number 05216709
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address FIFTH FLOOR, 99 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MANGO PR LIMITED are www.mangopr.co.uk, and www.mango-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mango Pr Limited is a Private Limited Company. The company registration number is 05216709. Mango Pr Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Mango Pr Limited is Fifth Floor 99 Charterhouse Street London Ec1m 6hr. . HURLEY, Alexandra Emma Louise is a Secretary of the company. CURRA, Lucy Sarah is a Director of the company. HURLEY, Alexandra Emma Louise is a Director of the company. LEIGHTON, Barry Miles is a Director of the company. SOLON, Lucinda is a Director of the company. SOLON, Matthew is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HURLEY, David has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HURLEY, Alexandra Emma Louise
Appointed Date: 01 September 2004

Director
CURRA, Lucy Sarah
Appointed Date: 01 September 2004
55 years old

Director
HURLEY, Alexandra Emma Louise
Appointed Date: 17 November 2006
63 years old

Director
LEIGHTON, Barry Miles
Appointed Date: 03 September 2004
65 years old

Director
SOLON, Lucinda
Appointed Date: 03 September 2004
67 years old

Director
SOLON, Matthew
Appointed Date: 15 March 2005
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Director
HURLEY, David
Resigned: 23 May 2012
Appointed Date: 03 September 2004
95 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Mrs Lucy Curra
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANGO PR LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 27 August 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

08 Jun 2015
Registered office address changed from 2nd Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Fifth Floor 99 Charterhouse Street London EC1M 6HR on 8 June 2015
...
... and 59 more events
15 Sep 2004
New secretary appointed
15 Sep 2004
New director appointed
27 Aug 2004
Director resigned
27 Aug 2004
Secretary resigned
27 Aug 2004
Incorporation

MANGO PR LIMITED Charges

9 October 2007
Charge of deposit
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
23 March 2006
Rent deposit deed
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited
Description: The amount standing from time to time to the credit of the…
23 March 2006
Rent deposit deed
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Bedell Corporate Trustees LTD and Atrium Trustees Limited
Description: The sum £8,780.00 being deposited in accordance with the…
6 November 2004
Debenture
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…