MANDELA WAY LTD

Register to unlock more data on OkredoRegister

MANDELA WAY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04337956

Incorporation date

11/12/2001

Size

Small

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-09-14
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-09-14
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Appointment of a voluntary liquidator
dot icon03/10/2023
Declaration of solvency
dot icon03/10/2023
Registered office address changed from 18 Thurloe Place London SW7 2SP United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-03
dot icon03/05/2023
Resolutions
dot icon24/04/2023
Purchase of own shares.
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon31/01/2023
Change of share class name or designation
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Memorandum and Articles of Association
dot icon30/01/2023
Statement of company's objects
dot icon28/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-01-31
dot icon08/04/2021
Resolutions
dot icon23/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon29/09/2020
Accounts for a small company made up to 2020-01-31
dot icon05/08/2020
Change of details for Firmdale Holdings Limited as a person with significant control on 2020-07-28
dot icon04/08/2020
Registered office address changed from 21 Golden Square London W1F 9JN to 18 Thurloe Place London SW7 2SP on 2020-08-04
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon05/08/2019
Full accounts made up to 2019-01-31
dot icon26/02/2019
Termination of appointment of Rolando Cheles as a director on 2019-01-15
dot icon25/02/2019
Termination of appointment of Craig Andrew Markham as a director on 2019-01-15
dot icon25/02/2019
Termination of appointment of Malcolm Thomas Soden as a director on 2019-01-15
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon04/12/2018
Notification of Firmdale Holdings Limited as a person with significant control on 2017-11-20
dot icon04/12/2018
Cessation of Ham Yard Investment Limited as a person with significant control on 2017-11-20
dot icon01/08/2018
Full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-11 with updates
dot icon22/11/2017
Satisfaction of charge 043379560007 in full
dot icon22/11/2017
Satisfaction of charge 043379560006 in full
dot icon07/08/2017
Full accounts made up to 2017-01-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon10/08/2016
Full accounts made up to 2016-01-31
dot icon01/07/2016
Termination of appointment of Carolyn Anne Wicks as a director on 2016-04-28
dot icon14/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2015-01-31
dot icon12/06/2015
Registration of charge 043379560007, created on 2015-06-09
dot icon24/12/2014
Satisfaction of charge 5 in full
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon02/12/2014
Registration of charge 043379560006, created on 2014-11-27
dot icon07/11/2014
Appointment of Judith Kit Kemp as a director on 2014-10-10
dot icon05/09/2014
Full accounts made up to 2014-01-31
dot icon23/04/2014
Resolutions
dot icon20/03/2014
Appointment of Rolando Cheles as a director
dot icon14/02/2014
Appointment of Craig Andrew Markham as a director
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-01-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2012-01-31
dot icon29/02/2012
Registered office address changed from 21 Golden Square London W1F 8JN United Kingdom on 2012-02-29
dot icon08/02/2012
Registered office address changed from 18 Thurloe Place London SW7 2SP on 2012-02-08
dot icon12/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2011
Full accounts made up to 2011-01-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-01-31
dot icon22/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Timothy John Reginald Kemp on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Malcolm Thomas Soden on 2009-10-01
dot icon21/12/2009
Director's details changed for Carolyn Anne Wicks on 2009-10-01
dot icon21/12/2009
Director's details changed for Malcolm Thomas Soden on 2009-10-01
dot icon02/09/2009
Director and secretary's change of particulars / malcolm soden / 11/08/2009
dot icon02/06/2009
Full accounts made up to 2009-01-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon22/05/2008
Full accounts made up to 2008-01-31
dot icon27/12/2007
Return made up to 11/12/07; full list of members
dot icon14/06/2007
Full accounts made up to 2007-01-31
dot icon14/02/2007
Director resigned
dot icon28/12/2006
Return made up to 11/12/06; full list of members
dot icon05/06/2006
Full accounts made up to 2006-01-31
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon23/12/2005
Return made up to 11/12/05; full list of members
dot icon08/06/2005
Full accounts made up to 2005-01-31
dot icon21/02/2005
Location of register of members
dot icon08/02/2005
Return made up to 11/12/04; full list of members
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New secretary appointed;new director appointed
dot icon03/09/2004
Secretary resigned;director resigned
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: 8 wimpole street london W1G 9SP
dot icon03/09/2004
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon28/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon06/01/2004
Director's particulars changed
dot icon06/01/2004
Return made up to 11/12/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 11/12/02; full list of members
dot icon10/01/2003
Ad 12/12/02--------- £ si 99@1=99 £ ic 2/101
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon19/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Ad 11/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2002
Location of register of members
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
11/12/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Timothy John Reginald
Director
20/08/2004 - Present
22
Wicks, Carolyn Anne
Director
31/01/2006 - 28/04/2016
11
Soden, Malcolm Thomas
Director
20/08/2004 - 15/01/2019
19
Kemp, Judith Kit
Director
10/10/2014 - Present
10
Soden, Malcolm Thomas
Secretary
20/08/2004 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANDELA WAY LTD

MANDELA WAY LTD is an(a) Liquidation company incorporated on 11/12/2001 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANDELA WAY LTD?

toggle

MANDELA WAY LTD is currently Liquidation. It was registered on 11/12/2001 .

Where is MANDELA WAY LTD located?

toggle

MANDELA WAY LTD is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does MANDELA WAY LTD do?

toggle

MANDELA WAY LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for MANDELA WAY LTD?

toggle

The latest filing was on 14/11/2025: Liquidators' statement of receipts and payments to 2025-09-14.