London
Sw19 2jy
SW19 2JY
Director Name | Mrs Rowena Louise Maybury |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bolton Road Chessington Surrey KT9 2JF |
Director Name | Ms Elisabeth Jane Wigley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(25 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Merton Abbey School, High Path C/O Merton Abbe London Sw19 2jy SW19 2JY |
Secretary Name | Mr Lawrie Meechan |
---|---|
Status | Current |
Appointed | 01 April 2016(25 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Merton Abbey School, High Path C/O Merton Abbe London Sw19 2jy SW19 2JY |
Director Name | Mr Ian Bond |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coombe Gardens 9 Coombe Gardens New Malden KT3 4AB |
Director Name | Mrs Emma Trevelyan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 71 Stuart Road 71 Stuart Road London SW19 8DJ |
Director Name | Ms Sandra Kay Vogel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(28 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bramcote Aveneue Mitcham Mitcham CR4 4LW |
Director Name | Mrs Nicky Morgan |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pevensey Road 42 Pevensey Road London SW17 0HR |
Director Name | Mr Manish Solanki |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Principal And Operational Risk Consulting Leader |
Country of Residence | England |
Correspondence Address | 10 Bathurst Avenue London SW19 3AE |
Director Name | Ms Mia Liyanage |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Edi Project Leader |
Country of Residence | England |
Correspondence Address | 5b Charleston Street London SE17 1NG |
Director Name | Mr Sebastian Alexander Jones |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 28 Stuart Road London SW19 8DH |
Director Name | Mr Kingsley Green |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fabric Technician |
Country of Residence | England |
Correspondence Address | 21 Cedars Road Morden Surrey SM4 5AB |
Director Name | Fiona Elizabeth Middleton |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 61 Charterhouse Street London EC1M 6HA |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Mr Martin Russell Stuart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months after company formation) |
Appointment Duration | 2 days (resigned 16 June 1991) |
Role | Teacher |
Correspondence Address | 24 Chesham Road Kingston Upon Thames Surrey KT1 3AQ |
Director Name | Mr John Richard Mander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Crabtree Lane Bookham Leatherhead Surrey KT23 4PH |
Director Name | Mr Derek Arthur Frank Pennell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 1996) |
Role | Teaching |
Correspondence Address | 8 Bradenhurst Close Caterham Surrey CR3 6DS |
Secretary Name | Mr John Richard Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 16 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Crabtree Lane Bookham Leatherhead Surrey KT23 4PH |
Director Name | Mr Simon Michel Ballard |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 1992) |
Role | Teacher |
Correspondence Address | 4 Burlington Street Brighton East Sussex BN2 1AU |
Director Name | Michael Francis Johnson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 1993) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Melrose Avenue Wimbledon London SW19 8BU |
Director Name | Mr Peter Roy Woodings |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 1996) |
Role | Teacher |
Correspondence Address | 13 Gordon Road Kingston Upon Thames Surrey KT2 6BS |
Director Name | Mr David James Merriman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 August 2013) |
Role | Retired Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sandbourne Avenue London SW19 3EN |
Director Name | Mrs Doreen Ruth Hewitt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 24 September 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 303 Lynmouth Avenue Morden Surrey SM4 4RX |
Director Name | Brenda Catherine Spencer |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2000) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Burhill Road Walton On Thames Surrey KT12 4JF |
Director Name | Mr William Ian Newman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 September 2019) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Avenue Morden Surrey SM4 4DP |
Director Name | Mr Hugh Clement Wilson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2012) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 66 Daybrook Road London SW19 3DH |
Director Name | Mr Raphael Gonley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2010) |
Role | Retired Music & Arts Admin/Producer |
Correspondence Address | 19 Mostyn Road Wimbledon London SW19 3LJ |
Director Name | Mr Michael Alan Collins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Panmuir Road West Wimbledon London SW20 0PZ |
Director Name | Mrs Rachel Mary Jacob |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | Primary School Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU |
Director Name | Mr Clive Antony Grinyer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2018) |
Role | Customer Experience Director |
Country of Residence | England |
Correspondence Address | Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU |
Director Name | Ms Ana Sallavuard |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU |
Director Name | Mr Kevin Kenneth Watkiss |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2016) |
Role | Actuary (Retired) |
Country of Residence | England |
Correspondence Address | Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU |
Director Name | Mr Andrew Freeman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2019) |
Role | Exams Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rowden Road 43 Rowden Road Epsom Surrey KT19 9PN |
Director Name | Mr Stephen Francis Moran |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Faraday Road London London SW19 8PD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mmf.org.uk |
---|---|
Telephone | 020 86405446 |
Telephone region | London |
Registered Address | C/O Merton Abbey School, High Path London Sw19 2jy SW19 2JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £924,281 |
Net Worth | £121,685 |
Cash | £194,902 |
Current Liabilities | £138,228 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 March 2023 (9 months ago) |
---|---|
Next Return Due | 26 March 2024 (3 months, 2 weeks from now) |
10 June 2023 | Total exemption full accounts made up to 31 August 2022 (35 pages) |
---|---|
26 May 2023 | Termination of appointment of Elisabeth Jane Wigley as a director on 25 May 2023 (1 page) |
24 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Manish Solanki as a director on 3 October 2022 (2 pages) |
1 November 2022 | Appointment of Ms Mia Liyanage as a director on 3 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Kingsley Green as a director on 3 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Sebastian Alexander Jones as a director on 3 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Michael Alan Collins as a director on 3 October 2022 (1 page) |
20 October 2022 | Termination of appointment of Stephen Francis Moran as a director on 3 October 2022 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (33 pages) |
10 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 August 2020 (36 pages) |
31 August 2021 | Registered office address changed from Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU England to C/O Merton Abbey School, High Path C/O Merton Abbey School, High Path London SW19 2JY SW19 2JY on 31 August 2021 (1 page) |
23 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (39 pages) |
19 May 2020 | Appointment of Mrs Emma Trevelyan as a director on 24 September 2018 (2 pages) |
19 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mrs Nicky Morgan as a director on 23 September 2019 (2 pages) |
18 May 2020 | Termination of appointment of William Ian Newman as a director on 23 September 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (37 pages) |
24 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Ms Sandra Kay Vogel as a director on 11 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Ana Sallavuard as a director on 24 September 2018 (1 page) |
23 April 2019 | Termination of appointment of Andrew Freeman as a director on 12 March 2019 (1 page) |
23 April 2019 | Appointment of Mr Stephen Francis Moran as a director on 12 November 2018 (2 pages) |
23 April 2019 | Termination of appointment of Doreen Ruth Hewitt as a director on 24 September 2018 (1 page) |
23 April 2019 | Termination of appointment of Clive Antony Grinyer as a director on 24 September 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (35 pages) |
17 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
5 October 2017 | Termination of appointment of Rachel Mary Jacob as a director on 31 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Ian Bond as a director on 1 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Andrew Freeman as a director on 1 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Kevin Kenneth Watkiss as a director on 31 March 2016 (1 page) |
5 October 2017 | Termination of appointment of Rachel Mary Jacob as a director on 31 March 2017 (1 page) |
5 October 2017 | Appointment of Mr Ian Bond as a director on 1 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Kevin Kenneth Watkiss as a director on 31 March 2016 (1 page) |
5 October 2017 | Appointment of Mr Andrew Freeman as a director on 1 September 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 April 2017 | Total exemption full accounts made up to 31 August 2016 (38 pages) |
27 April 2017 | Total exemption full accounts made up to 31 August 2016 (38 pages) |
20 April 2017 | Appointment of Ms Elisabeth Jane Wigley as a director on 1 April 2016 (2 pages) |
20 April 2017 | Appointment of Ms Elisabeth Jane Wigley as a director on 1 April 2016 (2 pages) |
30 January 2017 | Termination of appointment of John Richard Mander as a secretary on 16 January 2017 (1 page) |
30 January 2017 | Termination of appointment of John Richard Mander as a secretary on 16 January 2017 (1 page) |
21 September 2016 | Registered office address changed from Mmf Office, Chaucer Centre Canterbury Road Morden Surrey SM4 6PX to Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Mmf Office, Chaucer Centre Canterbury Road Morden Surrey SM4 6PX to Mmf Office, C/O Harris Academy, Lilleshall Road Morden SM4 6DU on 21 September 2016 (1 page) |
4 April 2016 | Total exemption full accounts made up to 31 August 2015 (36 pages) |
4 April 2016 | Total exemption full accounts made up to 31 August 2015 (36 pages) |
1 April 2016 | Appointment of Mr Lawrie Meechan as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of John Richard Mander as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of John Richard Mander as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Lawrie Meechan as a secretary on 1 April 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Rowena Louise Maybury as a director on 8 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (10 pages) |
22 March 2016 | Annual return made up to 12 March 2016 no member list (10 pages) |
22 March 2016 | Appointment of Mrs Rowena Louise Maybury as a director on 8 February 2016 (2 pages) |
1 April 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
1 April 2015 | Annual return made up to 12 March 2015 no member list (9 pages) |
23 March 2015 | Full accounts made up to 31 August 2014 (37 pages) |
23 March 2015 | Full accounts made up to 31 August 2014 (37 pages) |
22 October 2014 | Appointment of Mr Kevin Kenneth Watkiss as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Ana Sallavuard as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Edward Andrew John Hickman as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Clive Antony Grinyer as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Ana Sallavuard as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Kevin Kenneth Watkiss as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Clive Antony Grinyer as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Edward Andrew John Hickman as a director on 21 October 2014 (2 pages) |
7 April 2014 | Total exemption full accounts made up to 31 August 2013 (31 pages) |
7 April 2014 | Total exemption full accounts made up to 31 August 2013 (31 pages) |
3 April 2014 | Annual return made up to 12 March 2014 no member list (7 pages) |
3 April 2014 | Annual return made up to 12 March 2014 no member list (7 pages) |
5 September 2013 | Termination of appointment of David Merriman as a director (1 page) |
5 September 2013 | Termination of appointment of David Merriman as a director (1 page) |
29 March 2013 | Director's details changed for Mr William Ian Newman on 29 March 2013 (2 pages) |
29 March 2013 | Annual return made up to 12 March 2013 no member list (8 pages) |
29 March 2013 | Annual return made up to 12 March 2013 no member list (8 pages) |
29 March 2013 | Director's details changed for Mr William Ian Newman on 29 March 2013 (2 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (29 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (29 pages) |
5 September 2012 | Termination of appointment of Hugh Wilson as a director (1 page) |
5 September 2012 | Termination of appointment of Hugh Wilson as a director (1 page) |
18 April 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (29 pages) |
10 February 2012 | Full accounts made up to 31 August 2011 (29 pages) |
4 October 2011 | Appointment of Mrs Rachel Mary Jacob as a director (2 pages) |
4 October 2011 | Appointment of Mrs Rachel Mary Jacob as a director (2 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (28 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (28 pages) |
1 April 2011 | Annual return made up to 12 March 2011 no member list (8 pages) |
1 April 2011 | Annual return made up to 12 March 2011 no member list (8 pages) |
30 April 2010 | Appointment of Mr Michael Collins as a director (2 pages) |
30 April 2010 | Appointment of Mr Michael Collins as a director (2 pages) |
29 March 2010 | Director's details changed for Mr William Ian Newman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Doreen Ruth Hewitt on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David James Merriman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr William Ian Newman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David James Merriman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Hugh Clement Wilson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Doreen Ruth Hewitt on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr John Richard Mander on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr John Richard Mander on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
29 March 2010 | Director's details changed for Mr Hugh Clement Wilson on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (27 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (27 pages) |
11 January 2010 | Termination of appointment of Raphael Gonley as a director (1 page) |
11 January 2010 | Termination of appointment of Raphael Gonley as a director (1 page) |
6 May 2009 | Director appointed mr raphael gonley (1 page) |
6 May 2009 | Director appointed mr raphael gonley (1 page) |
6 April 2009 | Annual return made up to 12/03/09 (3 pages) |
6 April 2009 | Annual return made up to 12/03/09 (3 pages) |
18 February 2009 | Full accounts made up to 31 August 2008 (25 pages) |
18 February 2009 | Full accounts made up to 31 August 2008 (25 pages) |
1 April 2008 | Annual return made up to 12/03/08 (3 pages) |
1 April 2008 | Annual return made up to 12/03/08 (3 pages) |
28 March 2008 | Director's change of particulars / doreen hewitt / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / hugh wilson / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / william newman / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / william newman / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / hugh wilson / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / david merriman / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / david merriman / 28/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / doreen hewitt / 28/03/2008 (1 page) |
28 March 2008 | Director and secretary's change of particulars / john mander / 28/03/2008 (1 page) |
28 March 2008 | Director and secretary's change of particulars / john mander / 28/03/2008 (1 page) |
19 March 2008 | Full accounts made up to 31 August 2007 (25 pages) |
19 March 2008 | Full accounts made up to 31 August 2007 (25 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: mmf office, chaucer centre canterbury road morden surrey SM4 6PX (1 page) |
3 April 2007 | Annual return made up to 12/03/07 (2 pages) |
3 April 2007 | Annual return made up to 12/03/07 (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: mmf office, chaucer centre canterbury road morden surrey SM4 6PX (1 page) |
31 January 2007 | Full accounts made up to 31 August 2006 (23 pages) |
31 January 2007 | Full accounts made up to 31 August 2006 (23 pages) |
27 March 2006 | Annual return made up to 12/03/06 (2 pages) |
27 March 2006 | Annual return made up to 12/03/06 (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: mmf office chaucer centre canterbury road morden surrey SM4 6PX (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: mmf office chaucer centre canterbury road morden surrey SM4 6PX (1 page) |
10 March 2006 | Full accounts made up to 31 August 2005 (26 pages) |
10 March 2006 | Full accounts made up to 31 August 2005 (26 pages) |
6 April 2005 | Annual return made up to 12/03/05 (5 pages) |
6 April 2005 | Annual return made up to 12/03/05 (5 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (28 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (28 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (23 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (23 pages) |
29 March 2004 | Annual return made up to 12/03/04
|
29 March 2004 | Annual return made up to 12/03/04
|
11 April 2003 | Full accounts made up to 31 August 2002 (21 pages) |
11 April 2003 | Full accounts made up to 31 August 2002 (21 pages) |
7 April 2003 | Annual return made up to 12/03/03 (5 pages) |
7 April 2003 | Annual return made up to 12/03/03 (5 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
29 March 2002 | Annual return made up to 12/03/02 (4 pages) |
29 March 2002 | Annual return made up to 12/03/02 (4 pages) |
22 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
22 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
5 April 2001 | Annual return made up to 12/03/01 (4 pages) |
5 April 2001 | Annual return made up to 12/03/01 (4 pages) |
20 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
29 March 2000 | Annual return made up to 12/03/00 (4 pages) |
29 March 2000 | Annual return made up to 12/03/00 (4 pages) |
29 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
29 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
16 March 1999 | Annual return made up to 12/03/99 (4 pages) |
16 March 1999 | Annual return made up to 12/03/99 (4 pages) |
22 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 August 1998 (9 pages) |
20 March 1998 | Annual return made up to 12/03/98 (4 pages) |
20 March 1998 | Annual return made up to 12/03/98 (4 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
11 March 1997 | Annual return made up to 12/03/97 (4 pages) |
11 March 1997 | Annual return made up to 12/03/97 (4 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
24 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
13 March 1996 | Annual return made up to 12/03/96 (6 pages) |
13 March 1996 | Annual return made up to 12/03/96 (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
17 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |
17 January 1996 | Full accounts made up to 31 August 1995 (8 pages) |
10 March 1995 | Annual return made up to 12/03/95 (4 pages) |
10 March 1995 | Annual return made up to 12/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
17 June 1991 | Memorandum and Articles of Association (24 pages) |
17 June 1991 | Memorandum and Articles of Association (24 pages) |
14 June 1991 | Company name changed bacdon LIMITED\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed bacdon LIMITED\certificate issued on 14/06/91 (2 pages) |
29 May 1991 | Memorandum and Articles of Association (23 pages) |
29 May 1991 | Memorandum and Articles of Association (23 pages) |
12 March 1991 | Incorporation (13 pages) |
12 March 1991 | Incorporation (13 pages) |