N.P. MANDER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7AF

Company number 01888870
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address MANDER ORGANS, ST. PETER'S SQUARE, LONDON, E2 7AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016; Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016. The most likely internet sites of N.P. MANDER HOLDINGS LIMITED are www.npmanderholdings.co.uk, and www.n-p-mander-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N P Mander Holdings Limited is a Private Limited Company. The company registration number is 01888870. N P Mander Holdings Limited has been working since 21 February 1985. The present status of the company is Active. The registered address of N P Mander Holdings Limited is Mander Organs St Peter S Square London E2 7af. The company`s financial liabilities are £161.22k. It is £-2.11k against last year. The cash in hand is £246.29k. It is £86.38k against last year. And the total assets are £274.89k, which is £17.54k against last year. GORMAN, Lorcan Roderick is a Secretary of the company. HUDSON, Richard Thomas is a Director of the company. MANDER, John Pike is a Director of the company. Secretary MIAN, Mohammed Shahjahan has been resigned. Director CLEETON, Austen Edgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n.p. mander holdings Key Finiance

LIABILITIES £161.22k
-2%
CASH £246.29k
+54%
TOTAL ASSETS £274.89k
+6%
All Financial Figures

Current Directors

Secretary
GORMAN, Lorcan Roderick
Appointed Date: 09 September 2016

Director
HUDSON, Richard Thomas
Appointed Date: 04 February 1997
72 years old

Director
MANDER, John Pike

76 years old

Resigned Directors

Secretary
MIAN, Mohammed Shahjahan
Resigned: 09 September 2016

Director
CLEETON, Austen Edgar
Resigned: 04 February 1997
99 years old

Persons With Significant Control

Mr John Pike Mander
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Richard Thomas Hudson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

N.P. MANDER HOLDINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
28 Nov 2016
Appointment of Mr Lorcan Roderick Gorman as a secretary on 9 September 2016
28 Nov 2016
Termination of appointment of Mohammed Shahjahan Mian as a secretary on 9 September 2016
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 97.2

...
... and 73 more events
10 Feb 1988
Group accounts for a small company made up to 31 August 1987

26 Mar 1987
Return made up to 10/02/87; full list of members

05 Mar 1987
Full accounts made up to 31 August 1986

29 Jul 1986
Full accounts made up to 31 August 1985

04 Jul 1986
Return made up to 04/07/86; full list of members

N.P. MANDER HOLDINGS LIMITED Charges

16 January 2014
Charge code 0188 8870 0004
Delivered: 30 January 2014
Status: Satisfied on 13 January 2016
Persons entitled: The Parochial Church Council of the Ecclesiastical Parish of St Mary Merton
Description: F/H estate in the mander organ works st peter's square…
28 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: 10 john parry court kingsland road london borough of…
14 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 29 June 2001
Persons entitled: Barclays Bank PLC
Description: 2ND & 3RD floor flat 11 st peters close bethnal green l/b…
28 January 1988
Mortgage
Delivered: 18 February 1988
Status: Satisfied on 11 June 1994
Persons entitled: Barclays Bank PLC
Description: 35A aldburgh street london SE10.