Sutton
Surrey
SM2 7EP
Director Name | Mr Mark Leaney |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1996) |
Role | Accountant |
Correspondence Address | 29 Nork Way Banstead Surrey SM7 1PB |
Secretary Name | Mr Philip Harpen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 31 Partridge Mead Banstead Surrey SM7 1LW |
Director Name | Melvin Peter Roback |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2003) |
Role | Builders Merchant |
Correspondence Address | Herolds 20 Old Oak Lane Chipstead Surrey CR3 3PG |
Secretary Name | Sandra Roback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Herolds 20 Old Oak Lane Chipstead Surrey CR3 3PG |
Director Name | Sandra Elizabeth Roback |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2008) |
Role | Retail Assistant |
Correspondence Address | 10 Cronks Hill Close Redhill Surrey RH1 6LX |
Secretary Name | Jill Mary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 October 2019) |
Role | Secretary |
Correspondence Address | Gibbs Cottage 54 Mid Street South Nutfield Surrey RH1 4JX |
Website | mandgbuildersltd.co.uk |
---|
Registered Address | 33 Nork Way Banstead Surrey SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
50 at £1 | Peter Henry Kenneth Whitman 50.00% Ordinary |
---|---|
50 at £1 | Sandra Roback 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,542 |
Cash | £7,723 |
Current Liabilities | £40,212 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Peter Henry Kenneth Whitman on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Peter Henry Kenneth Whitman on 3 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 March 2004 | Return made up to 21/01/04; full list of members
|
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | New director appointed (1 page) |
7 March 2003 | Company name changed m & g building supplies LIMITED\certificate issued on 07/03/03 (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
27 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
27 February 2001 | Resolutions
|
29 January 2000 | Resolutions
|
29 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
12 March 1998 | Return made up to 21/01/98; no change of members (4 pages) |
12 March 1998 | Resolutions
|
8 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
8 May 1997 | Resolutions
|
19 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
4 June 1996 | Company name changed all video LIMITED\certificate issued on 05/06/96 (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 29A nork way banstead surrey SM7 1PB (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
8 May 1996 | Resolutions
|
20 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
10 June 1988 | Accounts for a dormant company made up to 31 July 1987 (1 page) |
10 August 1987 | Accounts for a dormant company made up to 31 July 1986 (1 page) |