Company NameMichael Mandelstam Limited
DirectorsMichael Mandelstam and Halcyon Kathleen Mandelstam
Company StatusActive
Company Number04551250
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMichael Mandelstam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleSocial Care Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Melford Road
Sudbury
Suffolk
CO10 1LS
Secretary NameHalcyon Kathleen Mandelstam
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Melford Road
Sudbury
Suffolk
CO10 1LS
Director NameHalcyon Kathleen Mandelstam
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Melford Road
Sudbury
Suffolk
CO10 1LS
Secretary NameHalcyon Kathleen Mandelstam
StatusResigned
Appointed19 February 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address20 Melford Road
Sudbury
Suffolk
CO10 1LS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemandelstam.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Halcyon Kathleen Mandelstam
50.00%
Ordinary
50 at £1Michael Mandelstam
50.00%
Ordinary

Financials

Year2014
Net Worth£98,629
Cash£125,465
Current Liabilities£45,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Termination of appointment of Halcyon Kathleen Mandelstam as a secretary on 20 September 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
29 February 2016Appointment of Halcyon Kathleen Mandelstam as a director on 19 February 2016 (2 pages)
29 February 2016Appointment of Halcyon Kathleen Mandelstam as a secretary on 19 February 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Michael Mandelstam on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Mandelstam on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from palladium house 1-4 argyll street london W1F 7LD (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2008Return made up to 02/10/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2007Return made up to 02/10/07; full list of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Return made up to 02/10/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 October 2005Return made up to 02/10/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2004Return made up to 02/10/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Registered office changed on 25/05/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
29 September 2003Return made up to 02/10/03; full list of members (6 pages)
19 November 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Director resigned (1 page)
2 October 2002Incorporation (19 pages)