Oldfield Road
Hampton
Middlesex
TW12 2HD
Director Name | Lilian May Wild |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | Brigadoon Carlton Road South Godstone Godstone Surrey RH9 8LE |
Director Name | Stephen Kenneth Wild |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 1996) |
Role | Sales Director |
Correspondence Address | Brigadoon Carlton Road South Park South Godstone Surrey RH9 8LE |
Secretary Name | Lilian May Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Brigadoon Carlton Road South Godstone Godstone Surrey RH9 8LE |
Director Name | Terence Wild |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 February 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Tiltwood Drive Crawley Down Crawley West Sussex RH10 4PH |
Director Name | Mr Terence Wild |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tiltwood Drive Crawley Down Crawley West Sussex RH10 4PH |
Secretary Name | Mark Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 1998) |
Role | Secretary |
Correspondence Address | 22 Salehurst Road Worth Crawley West Sussex RH10 7GL |
Secretary Name | Nichola Jane Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mrs Nichola Jane Spencer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Website | mpswholesale.co.uk |
---|---|
Telephone | 01342 716868 |
Telephone region | East Grinstead |
Registered Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
50 at £1 | Mark Spencer 50.00% Ordinary |
---|---|
50 at £1 | Nichola Jane Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,554 |
Cash | £37,686 |
Current Liabilities | £43,934 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 8 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2022 (overdue) |
17 October 2002 | Delivered on: 30 October 2002 Satisfied on: 17 April 2008 Persons entitled: Ubs Global Asset Management (UK) LTD Classification: Rent deposit letter 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: By way of fixed charge all of the tenants interest in an interes-earning deposit account and all money from time to time standing to the credit of or accuring to the deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 1995 | Delivered on: 17 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
15 June 2018 | Appointment of Mrs Nichola Jane Spencer as a director on 15 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 May 2015 | Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mark Spencer on 1 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mark Spencer on 1 May 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page) |
19 May 2015 | Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page) |
19 May 2015 | Director's details changed for Mark Spencer on 1 May 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 September 2008 | Amended accounts made up to 31 January 2007 (6 pages) |
26 September 2008 | Amended accounts made up to 31 January 2007 (6 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 August 2006 | Return made up to 08/05/06; full list of members (6 pages) |
15 August 2006 | Return made up to 08/05/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members
|
18 May 2004 | Return made up to 08/05/04; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: unit 3 snowhill business centre copthorne crawley west sussex RH10 3EZ (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: unit 3 snowhill business centre copthorne crawley west sussex RH10 3EZ (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
6 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
6 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
20 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
20 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | Secretary resigned (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 08/05/96; full list of members
|
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | Return made up to 08/05/96; full list of members
|
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |