Company NameMmrit Limited
DirectorsGeorgios Georgiou and Desmond Julian Lekerman
Company StatusActive
Company Number02306661
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Previous NamesManaging Maintenance (Resources) Limited and MMR UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Georgios Georgiou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Desmond Julian Lekerman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Douglas John Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Sidlesham Lane
Birdham
Chichester
West Sussex
PO20 7QL
Director NameMs Moira Vera Pollard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sovereign Beeches
Farnham Common
Buckinghamshire
SL2 3SP
Secretary NameMr Douglas John Brown
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Sidlesham Lane
Birdham
Chichester
West Sussex
PO20 7QL
Director NameMr Lai Kau Chiu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 February 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Edward Hyde House
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Timothy Ellis Lines
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2006(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 February 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Edward Hyde House
38 Clarendon Road
Watford
WD17 1JW
Secretary NameMoira Vera Pollard
NationalityBritish
StatusResigned
Appointed18 May 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address2 Sovereign Beeches
Green Lane
Farnham Common
Berkshire
SL2 3SP
Director NameMr Carl Anthony Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Christian Patrick Lorenzo Winning
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(31 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Ray Gentleman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2023(34 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waverley House 7 - 12 Noel Street
London
Westminster
W1F 8GQ

Contact

Websitemmrit.com

Location

Registered Address4th Floor Waverley House
7 - 12 Noel Street
London
Westminster
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mmr It LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£650,080
Cash£488,514
Current Liabilities£922,707

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

3 March 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
29 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 9 January 2013
Persons entitled: Hawcroft Court Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account opened by the chargee pursuant to the deed including interest accrued thereon.
Outstanding
1 April 2008Delivered on: 4 April 2008
Persons entitled: Hawcroft Court Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account opened by the chargee pursuant to the rent deposit deed including interest accrued thereon.
Outstanding

Filing History

30 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
14 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
14 July 2017Change of name notice (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(3 pages)
21 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages)
23 April 2015Director's details changed for Mr Timothy Ellis Lines on 1 April 2014 (2 pages)
23 April 2015Termination of appointment of Moira Vera Pollard as a secretary on 1 April 2014 (1 page)
23 April 2015Termination of appointment of Douglas John Brown as a director on 1 April 2014 (1 page)
23 April 2015Director's details changed for Mr Timothy Ellis Lines on 1 April 2014 (2 pages)
23 April 2015Termination of appointment of Douglas John Brown as a director on 1 April 2014 (1 page)
23 April 2015Termination of appointment of Moira Vera Pollard as a director on 1 April 2014 (1 page)
23 April 2015Termination of appointment of Moira Vera Pollard as a director on 1 April 2014 (1 page)
23 April 2015Termination of appointment of Moira Vera Pollard as a secretary on 1 April 2014 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2014
(7 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Lai Kau Chiu on 21 February 2013 (2 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 April 2010Director's details changed for Moira Vera Pollard on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Douglas John Brown on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Lai Kau Chiu on 31 March 2010 (2 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 11-21 paul street london EC2A 4JU united kingdom (1 page)
16 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from 6 wilson street london EC2A 2BB (1 page)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 11-21 paul street london EC2A 4JU (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
16 April 2008Registered office changed on 16/04/2008 from 69 wilson street london EC2A 2BB (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
22 May 2007Return made up to 31/03/07; full list of members (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
15 May 2006Return made up to 31/03/06; full list of members (7 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 107 high street burnham slough berkshire SL1 7JZ (1 page)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (11 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
20 April 1998Return made up to 31/03/98; no change of members (4 pages)
26 September 1997Company name changed managing maintenance (resources) LIMITED\certificate issued on 29/09/97 (7 pages)
9 July 1997Full accounts made up to 31 March 1997 (13 pages)
27 May 1997Return made up to 31/03/97; no change of members (4 pages)
26 July 1996Ad 31/03/96--------- £ si 9998@1 (2 pages)
26 July 1996Return made up to 31/03/96; full list of members; amend (8 pages)
24 July 1996Full accounts made up to 31 March 1996 (13 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
22 January 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
27 June 1995Full accounts made up to 28 February 1995 (14 pages)
7 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 December 1988Wd 18/11/88 ad 18/11/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 1988Incorporation (11 pages)