Company NameM & N Group Limited
DirectorsKaren Jayne Milliner and Matthew John Skinner
Company StatusActive
Company Number01196725
CategoryPrivate Limited Company
Incorporation Date16 January 1975(49 years, 3 months ago)
Previous NameM & N Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(21 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Matthew John Skinner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2006(31 years, 9 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameRichard Stolarski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1994)
RoleEconomist
Correspondence AddressGregor-Mendel-Str 58/4
Vienna A-1190
Austria
Director NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameJan Mikolajczak
Date of BirthJune 1936 (Born 87 years ago)
NationalityPolish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameMr Christopher Robin Langford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Secretary NameMark Stanislaus Duval
NationalityBritish
StatusResigned
Appointed09 October 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameAlternate Director To Karen Milliner Howard Paul Gibbons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 1998)
RoleSolicitor
Correspondence Address68 Hill Road
Pinner
Middlesex
HA5 1LE
Director NameFiona Susan Lucas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1993)
RoleCompany Secretarial Assistant
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameJoanna Maria Field
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1995)
RoleFinancial Administrator
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1997)
RoleSolicitor
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameSaeed Iqbal Gillani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleAccountant
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameMs Nina Gillani
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleChartered Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Warwick Gardens
London
W14 8PP
Director NameHeidi Gayna Awege
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(20 years, 8 months after company formation)
Appointment Duration2 months (resigned 16 November 1995)
RoleChartered Secretary
Correspondence Address70 Vale Farm Road
Woking
Surrey
GU21 1DP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 1996)
RoleChartered Sec
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameKerry Lee Nash
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2003)
RoleSecretarial Assistant
Correspondence Address49 Balloch Road
Catford
London
SE6 1SP
Director NameJames Newton Menzies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2000)
RoleChartered Secretary
Correspondence Address7 Waldeck Grove
London
Se27 Obe
Secretary NameMs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed31 July 1997(22 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 October 2006)
RoleChartered Sec
Country of ResidenceEngland
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP
Director NameRobert Bohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(22 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressWagner Residence Pango Road
Port Vila Southwest Pacific
Vanuatu
Foreign
Director NameThomas Montgomery Bayer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed01 August 1997(22 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address49 Tassiriki Park Estate
Box 45
Port Vila
Vanuatu
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2003)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameEve Louise Kelly
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleSecretarial Assistant
Correspondence Address14 Clowders Road
Catford
London
SE6 4DA
Director NameNatalie Tanya Duhaney
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(27 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2002)
RoleSecretarial Assistant
Correspondence Address62 Park Court
Battersea Park Road
London
SW11 4LE

Contact

Websitemn-group.com
Email address[email protected]
Telephone020 89745252
Telephone regionLondon

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44k at £1European Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,477
Cash£149,130
Current Liabilities£125,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 January 2013Delivered 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 2003Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

27 December 2017Notification of Melissa Newton as a person with significant control on 15 December 2017 (2 pages)
22 December 2017Cessation of Thomas Montgomery Bayer as a person with significant control on 15 December 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 44,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,000
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Ms Karen Jayne Milliner on 3 September 2014 (2 pages)
15 August 2014Registered 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 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 44,000
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 44,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2007Return made up to 09/10/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 October 2006Return made up to 09/10/06; full list of members (2 pages)
13 December 2005Director resigned (1 page)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Return made up to 09/10/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Location of register of members (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 April 2003Director resigned (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
6 November 2002Return made up to 09/10/02; full list of members (8 pages)
12 September 2002New director appointed (2 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Return made up to 09/10/00; full list of members (8 pages)
22 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 2000Ad 31/12/99--------- £ si 43900@1=43900 £ ic 100/44000 (2 pages)
22 September 2000Nc inc already adjusted 31/12/99 (2 pages)
25 May 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (8 pages)
1 October 1999Company name changed m & n secretaries LIMITED\certificate issued on 04/10/99 (2 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 October 1998Return made up to 09/10/98; full list of members (8 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997New director appointed (3 pages)
12 November 1997Return made up to 09/10/97; full list of members (7 pages)
12 November 1997Director's particulars changed (1 page)
8 October 1997Full accounts made up to 31 March 1997 (10 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 December 1996Return made up to 09/10/96; change of members (8 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996Director resigned (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1995New director appointed (4 pages)
29 August 1995New director appointed (2 pages)
16 January 1975Incorporation (14 pages)