167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mr Matthew John Skinner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2006(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Richard Stolarski |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1994) |
Role | Economist |
Correspondence Address | Gregor-Mendel-Str 58/4 Vienna A-1190 Austria |
Director Name | Mrs Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Jan Mikolajczak |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Mark Stanislaus Duval |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Mr Christopher Robin Langford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Secretary Name | Mark Stanislaus Duval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Crescent London SW1X 8SA |
Director Name | Alternate Director To Karen Milliner Howard Paul Gibbons |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 1998) |
Role | Solicitor |
Correspondence Address | 68 Hill Road Pinner Middlesex HA5 1LE |
Director Name | Fiona Susan Lucas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 1993) |
Role | Company Secretarial Assistant |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Joanna Maria Field |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1995) |
Role | Financial Administrator |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1997) |
Role | Solicitor |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Saeed Iqbal Gillani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Ms Nina Gillani |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Chartered Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 60 Warwick Gardens London W14 8PP |
Director Name | Heidi Gayna Awege |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(20 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 70 Vale Farm Road Woking Surrey GU21 1DP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 1996) |
Role | Chartered Sec |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Kerry Lee Nash |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2003) |
Role | Secretarial Assistant |
Correspondence Address | 49 Balloch Road Catford London SE6 1SP |
Director Name | James Newton Menzies |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2000) |
Role | Chartered Secretary |
Correspondence Address | 7 Waldeck Grove London Se27 Obe |
Secretary Name | Ms Karen Jayne Milliner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 October 2006) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 93 Tudor Drive Kingston Surrey KT2 5NP |
Director Name | Robert Bohn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Wagner Residence Pango Road Port Vila Southwest Pacific Vanuatu Foreign |
Director Name | Thomas Montgomery Bayer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Citizen Of Vanuatu |
Status | Resigned |
Appointed | 01 August 1997(22 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 49 Tassiriki Park Estate Box 45 Port Vila Vanuatu |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2003) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Eve Louise Kelly |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Secretarial Assistant |
Correspondence Address | 14 Clowders Road Catford London SE6 4DA |
Director Name | Natalie Tanya Duhaney |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2002) |
Role | Secretarial Assistant |
Correspondence Address | 62 Park Court Battersea Park Road London SW11 4LE |
Website | mn-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 89745252 |
Telephone region | London |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
44k at £1 | European Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,477 |
Cash | £149,130 |
Current Liabilities | £125,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 January 2013 | Delivered on: 30 January 2013 Persons entitled: Pelhams Assets Limited Classification: Rent deposit deed Secured details: £4,875.00 due or to become due. Particulars: £4,875.00. Outstanding |
---|---|
29 January 2003 | Delivered on: 6 February 2003 Persons entitled: Vinod Kumar Gupta and Nirmal Gupta Classification: Rent deposit Secured details: £4,875.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £4,875.00. Outstanding |
15 November 1999 | Delivered on: 2 December 1999 Satisfied on: 1 September 2005 Persons entitled: Stanmark Securities Limited Classification: Rent deposit deed Secured details: £6,806.25 together with such other sums added to the deposit account due from the company to the chargee pursuant to the terms of the rent deposit deed. Particulars: The amount defined in the "amount secured" is charged as security for the payment of future rents and service charge and performance of the obligations on the part tenant contained in an underlease dated 15/11/99. Fully Satisfied |
7 March 1994 | Delivered on: 22 March 1994 Satisfied on: 1 September 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
27 December 2017 | Notification of Melissa Newton as a person with significant control on 15 December 2017 (2 pages) |
---|---|
22 December 2017 | Cessation of Thomas Montgomery Bayer as a person with significant control on 15 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2009 | Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
13 December 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Location of register of members (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 April 2003 | Director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
6 November 2002 | Return made up to 09/10/02; full list of members (8 pages) |
12 September 2002 | New director appointed (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Ad 31/12/99--------- £ si 43900@1=43900 £ ic 100/44000 (2 pages) |
22 September 2000 | Nc inc already adjusted 31/12/99 (2 pages) |
25 May 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
1 October 1999 | Company name changed m & n secretaries LIMITED\certificate issued on 04/10/99 (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
18 November 1997 | New director appointed (3 pages) |
12 November 1997 | Return made up to 09/10/97; full list of members (7 pages) |
12 November 1997 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 December 1996 | Return made up to 09/10/96; change of members (8 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | Director resigned (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members
|
21 September 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (2 pages) |
16 January 1975 | Incorporation (14 pages) |