London
Westminster
W1F 8GQ
Director Name | Mr Desmond Julian Lekerman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Douglas John Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Sidlesham Lane Birdham Chichester West Sussex PO20 7QL |
Director Name | Ms Moira Vera Pollard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sovereign Beeches Farnham Common Buckinghamshire SL2 3SP |
Secretary Name | Mr Douglas John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Sidlesham Lane Birdham Chichester West Sussex PO20 7QL |
Director Name | Mr Lai Kau Chiu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 February 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW |
Director Name | Mr Timothy Ellis Lines |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2006(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 February 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Edward Hyde House 38 Clarendon Road Watford WD17 1JW |
Secretary Name | Moira Vera Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 2 Sovereign Beeches Green Lane Farnham Common Berkshire SL2 3SP |
Director Name | Mr Carl Anthony Chapman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Christian Patrick Lorenzo Winning |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2020(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 February 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Ray Gentleman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
Website | mmrit.com |
---|
Registered Address | 4th Floor Waverley House 7 - 12 Noel Street London Westminster W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mmr It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £650,080 |
Cash | £488,514 |
Current Liabilities | £922,707 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
3 March 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
21 December 2012 | Delivered 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 2008 | Delivered 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 |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
14 July 2017 | Resolutions
|
14 July 2017 | Change of name notice (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (16 pages) |
23 April 2015 | Director's details changed for Mr Timothy Ellis Lines on 1 April 2014 (2 pages) |
23 April 2015 | Termination of appointment of Moira Vera Pollard as a secretary on 1 April 2014 (1 page) |
23 April 2015 | Termination of appointment of Douglas John Brown as a director on 1 April 2014 (1 page) |
23 April 2015 | Director's details changed for Mr Timothy Ellis Lines on 1 April 2014 (2 pages) |
23 April 2015 | Termination of appointment of Douglas John Brown as a director on 1 April 2014 (1 page) |
23 April 2015 | Termination of appointment of Moira Vera Pollard as a director on 1 April 2014 (1 page) |
23 April 2015 | Termination of appointment of Moira Vera Pollard as a director on 1 April 2014 (1 page) |
23 April 2015 | Termination of appointment of Moira Vera Pollard as a secretary on 1 April 2014 (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
20 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Lai Kau Chiu on 21 February 2013 (2 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 April 2010 | Director's details changed for Moira Vera Pollard on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Douglas John Brown on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Lai Kau Chiu on 31 March 2010 (2 pages) |
13 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 11-21 paul street london EC2A 4JU united kingdom (1 page) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 6 wilson street london EC2A 2BB (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 11-21 paul street london EC2A 4JU (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 69 wilson street london EC2A 2BB (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 107 high street burnham slough berkshire SL1 7JZ (1 page) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
26 September 1997 | Company name changed managing maintenance (resources) LIMITED\certificate issued on 29/09/97 (7 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 July 1996 | Ad 31/03/96--------- £ si 9998@1 (2 pages) |
26 July 1996 | Return made up to 31/03/96; full list of members; amend (8 pages) |
24 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 January 1996 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
27 June 1995 | Full accounts made up to 28 February 1995 (14 pages) |
7 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 December 1988 | Wd 18/11/88 ad 18/11/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 1988 | Incorporation (11 pages) |