About

Registered Number: 08522197
Date of Incorporation: 09/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 74 Sotheron Road, Watford, WD17 2QA,

 

Mendels Ltd was registered on 09 May 2013 and are based in Watford, it has a status of "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRABOWSKI, Jerzy Rafal 18 March 2020 - 1
EKONG, Mkpouto Ndifreke 10 September 2019 18 March 2020 1
MENDEL, Ryszard Marian 09 May 2013 10 September 2014 1
ZDANOWSKI, Jacek Adam 10 October 2014 10 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 18 March 2020
AP01 - Appointment of director 18 March 2020
PSC01 - N/A 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
CS01 - N/A 18 September 2019
CS01 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
AP01 - Appointment of director 10 September 2019
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 07 May 2019
PSC04 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 October 2016
DS02 - Withdrawal of striking off application by a company 27 September 2016
DS01 - Striking off application by a company 21 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 08 January 2015
CERTNM - Change of name certificate 22 December 2014
DISS40 - Notice of striking-off action discontinued 14 October 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AD01 - Change of registered office address 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 03 June 2013
NEWINC - New incorporation documents 09 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.