London
E1W 1YW
Director Name | Mr Paul Jeremy Rosen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(62 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Gurpreet Sarang |
---|---|
Status | Current |
Appointed | 07 October 2011(65 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Gurpreet Singh Sarang |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ms Suzanne Leila Ralton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Edgeworth Crescent Hendon London NW4 4HG |
Director Name | Mrs Marian Phillips |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | The Old School House 7 Sandy Road London NW3 7EY |
Director Name | Malcolm Bryan Phillips |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 7 Sandy Road London NW3 7EY |
Director Name | Mr Ian Jonathan Phillips |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Richard David McDougal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 1997) |
Role | Accountant |
Correspondence Address | 25 Hall Park Gate Berkhamsted Hertfordshire HP4 2NL |
Director Name | Montague Gerald Rubin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 1997) |
Role | Textile Buyer |
Correspondence Address | 83 Whitecroft Way Park Langley Beckenham Kent BR3 3AW |
Director Name | Mr Graham Roy Gunner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2002) |
Role | Sales Manager |
Correspondence Address | 1 Grays Walk Chesham Buckinghamshire HP5 2EQ |
Director Name | Mr Gerald Grant |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2002) |
Role | Salesman |
Correspondence Address | 110 Cranley Drive Ilford Essex IG2 6AJ |
Secretary Name | Ms Queenie May Waddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 61 Sefton Road Stevenage Hertfordshire SG1 5RJ |
Secretary Name | Mr Richard David McDougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 25 Hall Park Gate Berkhamsted Hertfordshire HP4 2NL |
Director Name | William Anthony Dixon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 4 Elmstead Gardens West Wittering Chichester West Sussex PO20 8NG |
Director Name | Paul Jeremy Rosen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | 3 Bluebird Way St Albans Hertfordshire AL2 3UH |
Secretary Name | Paul Jeremy Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2003) |
Role | Finance Director |
Correspondence Address | 41 Saint James Lane London N10 3DA |
Director Name | Mr Brian Thomas Hendon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Earleydene Ascot Berkshire SL5 9JY |
Director Name | Simon John Tyson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(56 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Forest Hill Buckhurst Hill Essex IG9 5AB |
Director Name | Christopher John Meehan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(56 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2005) |
Role | Logistics & Operations Directo |
Correspondence Address | 1 Quail Ridge Ford Shrewsbury Shropshire SY5 9LF Wales |
Director Name | Mark Edward Jordan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(56 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2003) |
Role | Purchasing & Planning Director |
Correspondence Address | 174 Dawlish Drive Ilford Essex IG3 9EQ |
Secretary Name | Steven Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(57 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | 1 Old Parkbury Lane Colney Street St Albans Hertfordshire AL2 2EB |
Director Name | Steven Molloy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Accountant |
Correspondence Address | 1 Old Parkbury Lane Colney Street St Albans Hertfordshire AL2 2EB |
Secretary Name | Stephen William Mussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(65 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Old Parkbury Lane Colney Street St Albans Hertfordshire AL2 2EB |
Director Name | Mr Paul Jonathan Martin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Paul Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(65 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | 1 Old Parkbury Lane Colney Street St Albans Hertfordshire AL2 2EB |
Website | www.mplhome.com |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,501,894 |
Gross Profit | £4,749,022 |
Net Worth | £2,269,117 |
Cash | £1,288,725 |
Current Liabilities | £8,447,727 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
31 March 2008 | Delivered on: 8 April 2008 Satisfied on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
21 August 2006 | Delivered on: 25 August 2006 Satisfied on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 2001 | Delivered on: 7 March 2001 Satisfied on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or maurice phillips group PLC to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 May 1994 | Delivered on: 25 May 1994 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 May 1994 | Delivered on: 25 May 1994 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 1-3 rivington street, london, EC2A 3LA the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 May 1994 | Delivered on: 25 May 1994 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as albert mill, wyre street, padiham, burnley, lancashire BB12 8DF the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 December 1987 | Delivered on: 18 December 1987 Satisfied on: 28 February 1995 Persons entitled: T S B England & Wales PLC Classification: Mortgage debenture & cress guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 1987 | Delivered on: 27 October 1987 Satisfied on: 28 February 1995 Persons entitled: T S B England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-3, rivington street, london EC2. Fully Satisfied |
22 October 1987 | Delivered on: 27 October 1987 Satisfied on: 28 February 1995 Persons entitled: T S B England & Wales PLC Classification: Mortgage debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold property fixed and floating charge over book and other debts, fixed plant and machinger, undertaking, assets, goodwill. Fully Satisfied |
22 June 2020 | Delivered on: 26 June 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
18 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
10 May 2010 | Delivered on: 11 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
13 April 2010 | Delivered on: 20 April 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on bank deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge interest in the account of the company with hsbc bank PLC designated with sort code 40-46-08 and account number 61857967 or any other account which is opened in place of such account. See image for full details. Outstanding |
13 April 2010 | Delivered on: 20 April 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
29 March 2010 | Delivered on: 31 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 November 2023 | Full accounts made up to 31 January 2023 (30 pages) |
---|---|
17 August 2023 | Director's details changed for Francis Pritchard on 14 August 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
2 November 2022 | Full accounts made up to 31 January 2022 (31 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 March 2022 | Director's details changed for Mr Paul Jeremy Rosen on 18 December 2020 (2 pages) |
7 June 2021 | Appointment of Mr Gurpreet Singh Sarang as a director on 1 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 January 2021 (36 pages) |
28 May 2021 | Full accounts made up to 31 January 2020 (33 pages) |
19 October 2020 | Satisfaction of charge 11 in full (2 pages) |
19 October 2020 | Satisfaction of charge 12 in full (2 pages) |
19 October 2020 | Satisfaction of charge 13 in full (2 pages) |
26 June 2020 | Registration of charge 004029650015, created on 22 June 2020 (25 pages) |
20 June 2020 | Registration of charge 004029650014, created on 18 June 2020 (14 pages) |
8 June 2020 | Full accounts made up to 31 January 2019 (33 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Paul Jeremy Rosen on 1 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (32 pages) |
21 September 2018 | Director's details changed for Mr Paul Jeremy Rosen on 22 July 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (31 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (31 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Paul Martin as a director on 30 November 2016 (1 page) |
23 February 2017 | Termination of appointment of Paul Martin as a director on 30 November 2016 (1 page) |
1 November 2016 | Full accounts made up to 31 January 2016 (33 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (33 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 April 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
4 April 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 April 2015 | Secretary's details changed for Gurpreet Sarang on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Paul Jeremy Rosen on 27 April 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Gurpreet Sarang on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 1 Old Parkbury Lane Colney St. St. Albans Hertfordshire AL2 2EB to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Paul Martin on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Francis Pritchard on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Francis Pritchard on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Paul Jeremy Rosen on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Paul Martin on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from 1 Old Parkbury Lane Colney St. St. Albans Hertfordshire AL2 2EB to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 27 April 2015 (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages) |
29 January 2013 | Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages) |
29 January 2013 | Director's details changed for Paul Jeremy Rosen on 1 July 2012 (2 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 November 2011 | Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Ian Jonathan Phillips on 7 September 2011 (2 pages) |
25 October 2011 | Termination of appointment of Ian Phillips as a director (1 page) |
25 October 2011 | Appointment of Gurpreet Sarang as a secretary (1 page) |
25 October 2011 | Termination of appointment of Paul Weeks as a secretary (1 page) |
25 October 2011 | Termination of appointment of Ian Phillips as a director (1 page) |
25 October 2011 | Appointment of Gurpreet Sarang as a secretary (1 page) |
25 October 2011 | Termination of appointment of Paul Weeks as a secretary (1 page) |
4 August 2011 | Termination of appointment of Stephen Mussett as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Stephen Mussett as a secretary (2 pages) |
4 August 2011 | Appointment of Paul Weeks as a secretary (3 pages) |
4 August 2011 | Appointment of Paul Weeks as a secretary (3 pages) |
14 July 2011 | Appointment of Paul Weeks as a secretary (3 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 July 2011 | Termination of appointment of Stephen Mussett as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Stephen Mussett as a secretary (2 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 July 2011 | Appointment of Paul Weeks as a secretary (3 pages) |
10 June 2011 | Appointment of Paul Martin as a director (3 pages) |
10 June 2011 | Appointment of Paul Martin as a director (3 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Termination of appointment of Steven Molloy as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Steven Molloy as a director (2 pages) |
8 April 2011 | Termination of appointment of Steven Molloy as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Steven Molloy as a director (2 pages) |
8 April 2011 | Appointment of Stephen William Mussett as a secretary (3 pages) |
8 April 2011 | Appointment of Stephen William Mussett as a secretary (3 pages) |
23 March 2011 | Company name changed maurice phillips & co.,LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Company name changed maurice phillips & co.,LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Change of name notice (2 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 October 2009 | Secretary's details changed for Steven Molloy on 1 October 2009 (1 page) |
24 October 2009 | Secretary's details changed for Steven Molloy on 1 October 2009 (1 page) |
24 October 2009 | Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Steven Molloy on 1 October 2009 (1 page) |
24 October 2009 | Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Ian Jonathan Phillips on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steven Molloy on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Francis Pritchard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steven Molloy on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Steven Molloy on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Francis Pritchard on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Jeremy Rosen on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Francis Pritchard on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director simon tyson (1 page) |
24 August 2009 | Appointment terminated director simon tyson (1 page) |
28 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 May 2009 | Director appointed paul jeremy rosen (2 pages) |
21 May 2009 | Appointment terminated director brian hendon (1 page) |
21 May 2009 | Appointment terminated director malcolm phillips (1 page) |
21 May 2009 | Appointment terminated director marian phillips (1 page) |
21 May 2009 | Appointment terminated director malcolm phillips (1 page) |
21 May 2009 | Director appointed paul jeremy rosen (2 pages) |
21 May 2009 | Appointment terminated director brian hendon (1 page) |
21 May 2009 | Appointment terminated director marian phillips (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 March 2008 | Director appointed francis pritchard (2 pages) |
17 March 2008 | Director appointed francis pritchard (2 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
25 August 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
10 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
19 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
24 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: capital trading estate alfreds way barking essex IG11 0AR (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: capital trading estate alfreds way barking essex IG11 0AR (1 page) |
27 March 2000 | Return made up to 05/03/00; full list of members (9 pages) |
27 March 2000 | Return made up to 05/03/00; full list of members (9 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
9 August 1999 | Return made up to 05/03/99; full list of members (9 pages) |
9 August 1999 | Return made up to 05/03/99; full list of members (9 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (24 pages) |
14 May 1998 | Return made up to 05/03/98; full list of members (8 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Return made up to 05/03/98; full list of members (8 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | £ ic 500000/400000 06/11/97 £ sr 100000@1=100000 (1 page) |
17 November 1997 | £ ic 500000/400000 06/11/97 £ sr 100000@1=100000 (1 page) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | Return made up to 06/04/97; full list of members (14 pages) |
15 May 1997 | Return made up to 06/04/97; full list of members (14 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Full accounts made up to 31 October 1996 (20 pages) |
20 February 1997 | Full accounts made up to 31 October 1996 (20 pages) |
23 September 1996 | Return made up to 06/04/96; full list of members (14 pages) |
23 September 1996 | Return made up to 06/04/96; full list of members (14 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
24 May 1995 | Return made up to 06/04/95; full list of members (20 pages) |
24 May 1995 | Return made up to 06/04/95; full list of members (20 pages) |
28 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 May 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1987 | Particulars of mortgage/charge (3 pages) |
18 December 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Particulars of mortgage/charge (3 pages) |
21 May 1983 | Annual return made up to 13/11/82 (7 pages) |
21 May 1983 | Annual return made up to 13/11/82 (7 pages) |
18 May 1983 | Accounts made up to 31 October 1982 (11 pages) |
18 May 1983 | Accounts made up to 31 October 1982 (11 pages) |