Company NameM & M Registrars Limited
DirectorRahul Mehta
Company StatusActive
Company Number01821679
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rahul Mehta
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(26 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 17 Bramah Road
London
SW9 6FQ
Director NameParvez Manjoo
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameMr Rajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Poland Street
London
W1F 8QS
Director NameMs Alex Stylianou
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 August 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Suite 3 Level 5
Berkeley Square
London
W1Y 6BY
Secretary NameParvez Manjoo
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Secretary NameMs Alex Stylianou
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 12 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Level 5 Berkeley Square House
Berkeley Square
London
W1Y 6BY
Director NameDr Surekha Mehta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(22 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameAlexandra Stylianou
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY
Director NameVeronika Kostrnova
Date of BirthApril 1987 (Born 37 years ago)
NationalitySlovak
StatusResigned
Appointed03 September 2018(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2019)
RoleReceptionist/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Berkeley Square House Berkeley Square
London
W1J 6BY

Contact

Websiteparkerlloydgroup.com
Telephone020 77349545
Telephone regionLondon

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Surekha Mehta
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Registered office address changed from Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 April 2017 (1 page)
12 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 November 2016Appointment of Alexandra Stylianou as a director on 24 September 2016 (2 pages)
22 September 2016Termination of appointment of Alex Stylianou as a director on 1 August 2016 (1 page)
22 September 2016Director's details changed for Mr Rahul Mehta on 21 June 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
13 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2013Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2012Secretary's details changed for Ms Alex Stylianou on 18 December 2011 (2 pages)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 4 January 2012 (1 page)
4 January 2012Director's details changed for Ms Alex Stylianou on 18 December 2011 (2 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of Surekha Mehta as a director (2 pages)
19 October 2010Appointment of Rahul Mehta as a director (3 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 December 2009Director's details changed for Ms Alex Stylianou on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Surekha Mehta on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 January 2007Return made up to 20/12/06; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Return made up to 20/12/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 June 1997Registered office changed on 18/06/97 from: 144-146 new bond street london W1Y 9FD (1 page)
25 February 1997Return made up to 20/12/96; full list of members (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned;director resigned (1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 December 1995Return made up to 20/12/95; no change of members (6 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 December 1994Full accounts made up to 31 March 1994 (5 pages)
23 February 1994Return made up to 20/12/93; full list of members (5 pages)
7 January 1994Full accounts made up to 31 March 1993 (5 pages)
23 March 1988New director appointed (2 pages)
4 June 1984Incorporation (13 pages)