Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDELA WAY LTD
Company Information for

MANDELA WAY LTD

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04337956
Private Limited Company
Liquidation

Company Overview

About Mandela Way Ltd
MANDELA WAY LTD was founded on 2001-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Mandela Way Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANDELA WAY LTD
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in W1F
 
Previous Names
PALACE LAUNDRY (FULHAM) LIMITED08/04/2021
Filing Information
Company Number 04337956
Company ID Number 04337956
Date formed 2001-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDELA WAY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANDELA WAY LTD
The following companies were found which have the same name as MANDELA WAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANDELA WAY 1972 LIMITED 8 MANDELA WAY SOUTHAMPTON SO15 5RZ Dissolved Company formed on the 2014-06-03

Company Officers of MANDELA WAY LTD

Current Directors
Officer Role Date Appointed
MALCOLM THOMAS SODEN
Company Secretary 2004-08-20
ROLANDO CHELES
Director 2014-03-07
JUDITH KIT KEMP
Director 2014-10-10
TIMOTHY JOHN REGINALD KEMP
Director 2004-08-20
CRAIG ANDREW MARKHAM
Director 2014-01-17
MALCOLM THOMAS SODEN
Director 2004-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ANNE WICKS
Director 2006-01-31 2016-04-28
WALDEMAR LIPNIACKI
Director 2005-12-19 2007-01-31
MARK ANDREW GONCALVES
Director 2004-08-20 2005-12-31
CRAIG ANDREW MARKHAM
Director 2004-08-20 2004-10-21
CAROLYN ANN WICKS
Director 2004-08-20 2004-10-21
VERENIA CLAIRE DUSSARD-DAVIDSON
Company Secretary 2001-12-11 2004-08-20
RONALD ERIC DAVIDSON
Director 2001-12-11 2004-08-20
VERENIA CLAIRE DUSSARD-DAVIDSON
Director 2001-12-11 2004-08-20
KYM METCALF
Director 2001-12-11 2004-02-28
JANE MARY PIGGOTT
Company Secretary 2001-12-11 2001-12-11
JANE MARGARET FIELDING
Director 2001-12-11 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM THOMAS SODEN CHARLOTTE STREET HOTEL LIMITED Company Secretary 2004-09-03 CURRENT 2003-07-02 Dissolved 2015-02-24
MALCOLM THOMAS SODEN COVENT GARDEN HOTEL LIMITED Company Secretary 2004-09-03 CURRENT 1994-11-07 Dissolved 2015-02-24
MALCOLM THOMAS SODEN TOWN HOUSE HOTELS LIMITED Company Secretary 2004-09-03 CURRENT 1996-09-26 Dissolved 2015-02-24
MALCOLM THOMAS SODEN FIRMDALE PROPERTY INVESTMENTS LIMITED Company Secretary 2004-09-03 CURRENT 2003-04-07 Active
MALCOLM THOMAS SODEN FIRMDALE HOLDINGS LIMITED Company Secretary 2004-09-03 CURRENT 2003-01-27 Active
MALCOLM THOMAS SODEN SOHO HOTEL LIMITED Company Secretary 2004-09-03 CURRENT 2003-06-19 Active
MALCOLM THOMAS SODEN HAM YARD INVESTMENT LIMITED Company Secretary 2004-09-03 CURRENT 2003-07-04 Active
MALCOLM THOMAS SODEN FIRMDALE HOTELS PLC Company Secretary 2004-09-03 CURRENT 1981-10-01 Active
JUDITH KIT KEMP FIRMDALE PROPERTY INVESTMENTS LIMITED Director 2014-10-10 CURRENT 2003-04-07 Active
JUDITH KIT KEMP SOHO HOTEL LIMITED Director 2014-10-10 CURRENT 2003-06-19 Active
JUDITH KIT KEMP HAM YARD INVESTMENT LIMITED Director 2014-10-10 CURRENT 2003-07-04 Active
JUDITH KIT KEMP FIRMDALE HOTELS PLC Director 2014-10-10 CURRENT 1981-10-01 Active
JUDITH KIT KEMP FINE CELL WORK Director 2014-09-26 CURRENT 1995-08-25 Active
TIMOTHY JOHN REGINALD KEMP COVENT GARDEN HOTEL (FREEHOLD) LTD Director 2018-01-09 CURRENT 2018-01-09 Active
TIMOTHY JOHN REGINALD KEMP PALACE LAUNDRY LTD Director 2018-01-09 CURRENT 2018-01-09 Active
TIMOTHY JOHN REGINALD KEMP HY HOTELS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
TIMOTHY JOHN REGINALD KEMP FIRMDALE WEST END LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
TIMOTHY JOHN REGINALD KEMP NUMBER SIXTEEN HOTEL LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
TIMOTHY JOHN REGINALD KEMP HAYMARKET HOTEL LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2015-02-24
TIMOTHY JOHN REGINALD KEMP SOHO HOTEL LIMITED Director 2003-07-04 CURRENT 2003-06-19 Active
TIMOTHY JOHN REGINALD KEMP HAM YARD INVESTMENT LIMITED Director 2003-07-04 CURRENT 2003-07-04 Active
TIMOTHY JOHN REGINALD KEMP CHARLOTTE STREET HOTEL LIMITED Director 2003-07-02 CURRENT 2003-07-02 Dissolved 2015-02-24
TIMOTHY JOHN REGINALD KEMP FIRMDALE PROPERTY INVESTMENTS LIMITED Director 2003-04-23 CURRENT 2003-04-07 Active
TIMOTHY JOHN REGINALD KEMP FIRMDALE HOLDINGS LIMITED Director 2003-04-23 CURRENT 2003-01-27 Active
TIMOTHY JOHN REGINALD KEMP HYDE PARK GATE & RESTON PLACE RESIDENTS ASSOCIATION LIMITED Director 2001-06-12 CURRENT 1997-12-12 Active
TIMOTHY JOHN REGINALD KEMP COVENT GARDEN HOTEL LIMITED Director 1997-01-30 CURRENT 1994-11-07 Dissolved 2015-02-24
TIMOTHY JOHN REGINALD KEMP TOWN HOUSE HOTELS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Dissolved 2015-02-24
TIMOTHY JOHN REGINALD KEMP FIRMDALE HOTELS PLC Director 1992-08-20 CURRENT 1981-10-01 Active
CRAIG ANDREW MARKHAM COVENT GARDEN HOTEL LIMITED Director 2003-01-23 CURRENT 1994-11-07 Dissolved 2015-02-24
CRAIG ANDREW MARKHAM FIRMDALE HOTELS PLC Director 1996-03-07 CURRENT 1981-10-01 Active
MALCOLM THOMAS SODEN KINGS CHURCH TANDRIDGE Director 2013-01-31 CURRENT 2006-03-29 Active
MALCOLM THOMAS SODEN FIRMDALE HOTELS PLC Director 2005-02-01 CURRENT 1981-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03Appointment of a voluntary liquidator
2023-10-03Voluntary liquidation declaration of solvency
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 18 Thurloe Place London SW7 2SP United Kingdom
2023-05-03Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution purchase number of shares</ul>
2023-04-24Purchase of own shares
2023-04-24Cancellation of shares. Statement of capital on 2023-03-31 GBP 24
2023-02-01Change of share class name or designation
2023-02-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2023-01-31Statement of company's objects
2022-12-28CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-08RES15CHANGE OF COMPANY NAME 08/04/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-05PSC05Change of details for Firmdale Holdings Limited as a person with significant control on 2020-07-28
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 21 Golden Square London W1F 9JN
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROLANDO CHELES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS SODEN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-04PSC02Notification of Firmdale Holdings Limited as a person with significant control on 2017-11-20
2018-12-04PSC07CESSATION OF HAM YARD INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 118
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043379560007
2017-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043379560006
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 118
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE WICKS
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 118
2016-01-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043379560007
2014-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 118
2014-12-19AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043379560006
2014-11-07AP01DIRECTOR APPOINTED JUDITH KIT KEMP
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-03-20AP01DIRECTOR APPOINTED ROLANDO CHELES
2014-02-14AP01DIRECTOR APPOINTED CRAIG ANDREW MARKHAM
2014-02-14SH0117/01/14 STATEMENT OF CAPITAL GBP 118
2013-12-12AR0111/12/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-12AR0111/12/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 21 GOLDEN SQUARE LONDON W1F 8JN UNITED KINGDOM
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 18 THURLOE PLACE LONDON SW7 2SP
2011-12-12AR0111/12/11 FULL LIST
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-13AR0111/12/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-22AR0111/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REGINALD KEMP / 01/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM THOMAS SODEN / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE WICKS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS SODEN / 01/10/2009
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SODEN / 11/08/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-27363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-14288bDIRECTOR RESIGNED
2006-12-28363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-23363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-21353LOCATION OF REGISTER OF MEMBERS
2005-02-08363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 8 WIMPOLE STREET LONDON W1G 9SP
2004-09-03288bDIRECTOR RESIGNED
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14288bDIRECTOR RESIGNED
2004-01-06288cDIRECTOR'S PARTICULARS CHANGED
2004-01-06363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10ELRESS366A DISP HOLDING AGM 11/12/02
2003-01-10363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-10ELRESS252 DISP LAYING ACC 11/12/02
2003-01-10ELRESS386 DISP APP AUDS 11/12/02
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to MANDELA WAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-09-25
Appointment of Liquidators2023-09-25
Fines / Sanctions
No fines or sanctions have been issued against MANDELA WAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Satisfied LLOYDS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-12-02 Satisfied LLOYDS BANK PLC (ACTING AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES)
SECURITY AGREEMENT 2011-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-31 Satisfied R DAVIDSON, V C DUSSARD-DAVIDSON, K METCALFE & NAMULAS PENSIONS TRUSTEES LTD
DEBENTURE 2002-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-31 Satisfied MYHOME SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of MANDELA WAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANDELA WAY LTD
Trademarks
We have not found any records of MANDELA WAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDELA WAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as MANDELA WAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MANDELA WAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDELA WAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANDELA WAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.