About

Registered Number: 05122489
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Department Store, 248 Ferndale Road, London, SW9 8FR,

 

Mammal Ltd was established in 2004. There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSP, Jeremy Robert Wentworth 07 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FILIPE, Clelia 01 March 2018 - 1
HOSP, Julia Caroline 20 December 2005 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 06 March 2018
AA - Annual Accounts 28 February 2018
PSC04 - N/A 05 October 2017
PSC01 - N/A 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 June 2014
CH03 - Change of particulars for secretary 05 June 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 June 2012
RESOLUTIONS - N/A 26 March 2012
SH01 - Return of Allotment of shares 21 March 2012
CC04 - Statement of companies objects 13 March 2012
SH01 - Return of Allotment of shares 06 February 2012
SH01 - Return of Allotment of shares 03 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 May 2011
CH03 - Change of particulars for secretary 25 March 2011
CH03 - Change of particulars for secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 09 February 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 21 June 2007
363s - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.