London
EC3M 5AG
Director Name | Simon Mark Corbett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(45 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Desmond Shane Spencer Chichester |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 October 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2016(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 October 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Laurence Edward Linaker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | John Gerald Robertson Williams |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2001) |
Role | Investment Director |
Correspondence Address | No 1 Riding House Street London W1A 3AS |
Director Name | Sir David Burdett Money-Coutts |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Magpie House Peppard Common Henley On Thames Oxfordshire RG9 5JG |
Director Name | Alexander Dougal Malcolm |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Phillips House Much Marcle Ledbury Herefordshire HR8 2NL Wales |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | David Hugh Laing Hopkinson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 May 2014) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | The Rt Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | Balhomie Cargill Blairgowrie Perthshire PH2 2DS Scotland |
Secretary Name | Harold John Haden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(33 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | Quoits Cottage Five Ashes Mayfield East Sussex TN20 6HY |
Director Name | Mr David Leslie Morgan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 6 Palace Green London W8 4QA |
Secretary Name | David Jeremy Michael Burchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | The Heathers Beckingham Street Tolleshunt Major Maldon Essex CM9 8LG |
Director Name | Mr Michael George Alexander McLintock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Rectory Lane Longworth Abingdon OX13 5DZ |
Secretary Name | Mr Anthony John Ashplant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(39 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Nigel Douglas Morrison |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Townland Barn Harpers Hill Nayland Suffolk CO6 4NU |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Mr Nicholas John Elliot Sealy |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Website | www.mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,659,000 |
Net Worth | £5,000 |
Cash | £281,000 |
Current Liabilities | £276,000 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Declaration of solvency (6 pages) |
16 February 2021 | Resolutions
|
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 October 2018 (9 pages) |
23 April 2019 | Director's details changed for Mr George Andrew Prescott on 12 April 2019 (2 pages) |
23 April 2019 | Director's details changed (2 pages) |
23 April 2019 | Director's details changed for Nicholas Charles Talbot Rice on 12 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Desmond Shane Spencer Chichester on 12 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
23 April 2019 | Director's details changed for Simon Mark Corbett on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
10 January 2019 | Termination of appointment of Laurence Edward Linaker as a director on 31 December 2018 (1 page) |
14 November 2018 | Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Desmond Shane Spencer Chichester on 2 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with updates (3 pages) |
20 June 2017 | Full accounts made up to 31 October 2016 (12 pages) |
20 June 2017 | Full accounts made up to 31 October 2016 (12 pages) |
10 May 2017 | Termination of appointment of Nicholas John Elliot Sealy as a director on 24 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Nicholas John Elliot Sealy as a director on 24 April 2017 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
14 April 2016 | Appointment of M&G Management Services Limited as a secretary on 23 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Anthony John Ashplant as a secretary on 23 March 2016 (1 page) |
14 April 2016 | Appointment of M&G Management Services Limited as a secretary on 23 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Anthony John Ashplant as a secretary on 23 March 2016 (1 page) |
16 February 2016 | Full accounts made up to 31 October 2015 (12 pages) |
16 February 2016 | Full accounts made up to 31 October 2015 (12 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
3 February 2015 | Full accounts made up to 31 October 2014 (12 pages) |
3 February 2015 | Full accounts made up to 31 October 2014 (12 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
2 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
29 May 2014 | Termination of appointment of David Hopkinson as a director (1 page) |
29 May 2014 | Termination of appointment of David Hopkinson as a director (1 page) |
31 January 2014 | Full accounts made up to 31 October 2013 (12 pages) |
31 January 2014 | Full accounts made up to 31 October 2013 (12 pages) |
30 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
30 October 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
4 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
4 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
11 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
12 June 2012 | Full accounts made up to 31 October 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 October 2011 (12 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 no member list (5 pages) |
15 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
15 July 2011 | Full accounts made up to 31 October 2010 (12 pages) |
23 February 2011 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
23 February 2011 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 no member list (8 pages) |
8 October 2010 | Annual return made up to 30 September 2010 no member list (8 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (12 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (12 pages) |
1 December 2009 | Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for David Hugh Laing Hopkinson on 1 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 30 September 2009 (9 pages) |
11 November 2009 | Annual return made up to 30 September 2009 (9 pages) |
5 November 2009 | Termination of appointment of Archibald Eglinton and Winton as a director (1 page) |
5 November 2009 | Termination of appointment of Archibald Eglinton and Winton as a director (1 page) |
15 October 2009 | Secretary's details changed for Anthony John Ashplant on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Nicholas John Elliot Sealy on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Mark Corbett on 14 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Anthony John Ashplant on 14 October 2009 (1 page) |
15 October 2009 | Director's details changed for Nicholas John Elliot Sealy on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Laurence Edward Linaker on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Mark Corbett on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Laurence Edward Linaker on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Charles Talbot Rice on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Desmond Shane Spencer Chichester on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Desmond Shane Spencer Chichester on 13 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anthony John Ashplant on 6 October 2009 (1 page) |
18 March 2009 | Full accounts made up to 31 October 2008 (16 pages) |
18 March 2009 | Full accounts made up to 31 October 2008 (16 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
16 October 2008 | Annual return made up to 30/09/08 (8 pages) |
16 October 2008 | Annual return made up to 30/09/08 (8 pages) |
25 June 2008 | Appointment terminated director thomas chandos (1 page) |
25 June 2008 | Appointment terminated director thomas chandos (1 page) |
2 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
31 March 2008 | Director appointed nicholas john elliot sealy (4 pages) |
31 March 2008 | Director appointed nicholas john elliot sealy (4 pages) |
29 March 2008 | Director appointed desmond shane spencer chichester (2 pages) |
29 March 2008 | Director appointed desmond shane spencer chichester (2 pages) |
15 October 2007 | Annual return made up to 30/09/07 (7 pages) |
15 October 2007 | Annual return made up to 30/09/07 (7 pages) |
3 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
3 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
20 October 2006 | Annual return made up to 30/09/06 (8 pages) |
20 October 2006 | Annual return made up to 30/09/06 (8 pages) |
27 April 2006 | Full accounts made up to 31 October 2005 (11 pages) |
27 April 2006 | Full accounts made up to 31 October 2005 (11 pages) |
3 October 2005 | Annual return made up to 30/09/05 (3 pages) |
3 October 2005 | Annual return made up to 30/09/05 (3 pages) |
21 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
21 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
26 October 2004 | Annual return made up to 30/09/04 (3 pages) |
26 October 2004 | Annual return made up to 30/09/04 (3 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
11 May 2004 | Full accounts made up to 31 October 2003 (9 pages) |
11 May 2004 | Full accounts made up to 31 October 2003 (9 pages) |
15 October 2003 | Annual return made up to 30/09/03 (7 pages) |
15 October 2003 | Annual return made up to 30/09/03 (7 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
23 October 2002 | Annual return made up to 30/09/02 (8 pages) |
23 October 2002 | Annual return made up to 30/09/02 (8 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
22 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
3 December 2001 | Secretary's particulars changed (1 page) |
3 December 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Annual return made up to 30/09/01 (7 pages) |
25 October 2001 | Annual return made up to 30/09/01 (7 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
26 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
12 January 2001 | Annual return made up to 30/09/00
|
12 January 2001 | Annual return made up to 30/09/00
|
25 September 2000 | Registered office changed on 25/09/00 from: 7TH floor 3 minster court london EC3R 7XH (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 7TH floor 3 minster court london EC3R 7XH (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (14 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 minster court great tower street london EC3R 7AX (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 3 minster court great tower street london EC3R 7AX (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
27 October 1999 | Annual return made up to 30/09/99 (6 pages) |
27 October 1999 | Annual return made up to 30/09/99 (6 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (14 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
20 October 1998 | Annual return made up to 30/09/98 (15 pages) |
20 October 1998 | Annual return made up to 30/09/98 (15 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
8 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Annual return made up to 30/09/97 (17 pages) |
7 November 1997 | Annual return made up to 30/09/97 (17 pages) |
7 November 1997 | Location of register of members (1 page) |
14 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
14 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
24 October 1996 | Annual return made up to 30/09/96 (16 pages) |
24 October 1996 | Annual return made up to 30/09/96 (16 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
21 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
31 October 1995 | Annual return made up to 30/09/95 (20 pages) |
31 October 1995 | Annual return made up to 30/09/95 (20 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page) |
11 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
11 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |