Company NameMerton Music Foundation
Company StatusActive
Company Number02590621
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1991(33 years ago)
Previous NameBacdon Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85520Cultural education
SIC 85600Educational support services

Directors

Director NameMr Edward Andrew John Hickman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleManagement Consultantancy
Country of ResidenceEngland
Correspondence AddressC/O Merton Abbey School, High Path C/O Merton Abbe
London
Sw19 2jy
SW19 2JY
Director NameMrs Rowena Louise Maybury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Bolton Road
Chessington
Surrey
KT9 2JF
Director NameMs Elisabeth Jane Wigley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(25 years after company formation)
Appointment Duration7 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Merton Abbey School, High Path C/O Merton Abbe
London
Sw19 2jy
SW19 2JY
Secretary NameMr Lawrie Meechan
StatusCurrent
Appointed01 April 2016(25 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressC/O Merton Abbey School, High Path C/O Merton Abbe
London
Sw19 2jy
SW19 2JY
Director NameMr Ian Bond
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(26 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address9 Coombe Gardens 9 Coombe Gardens
New Malden
KT3 4AB
Director NameMrs Emma Trevelyan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address71 Stuart Road 71 Stuart Road
London
SW19 8DJ
Director NameMs Sandra Kay Vogel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(28 years after company formation)
Appointment Duration5 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address43 Bramcote Aveneue Mitcham
Mitcham
CR4 4LW
Director NameMrs Nicky Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address42 Pevensey Road 42 Pevensey Road
London
SW17 0HR
Director NameMr Manish Solanki
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RolePrincipal And Operational Risk Consulting Leader
Country of ResidenceEngland
Correspondence Address10 Bathurst Avenue
London
SW19 3AE
Director NameMs Mia Liyanage
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleEdi Project Leader
Country of ResidenceEngland
Correspondence Address5b Charleston Street
London
SE17 1NG
Director NameMr Sebastian Alexander Jones
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Stuart Road
London
SW19 8DH
Director NameMr Kingsley Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleFabric Technician
Country of ResidenceEngland
Correspondence Address21 Cedars Road
Morden
Surrey
SM4 5AB
Director NameFiona Elizabeth Middleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address61 Charterhouse Street
London
EC1M 6HA
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMr Martin Russell Stuart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months after company formation)
Appointment Duration2 days (resigned 16 June 1991)
RoleTeacher
Correspondence Address24 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AQ
Director NameMr John Richard Mander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Crabtree Lane
Bookham
Leatherhead
Surrey
KT23 4PH
Director NameMr Derek Arthur Frank Pennell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 1996)
RoleTeaching
Correspondence Address8 Bradenhurst Close
Caterham
Surrey
CR3 6DS
Secretary NameMr John Richard Mander
NationalityBritish
StatusResigned
Appointed14 June 1991(3 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Crabtree Lane
Bookham
Leatherhead
Surrey
KT23 4PH
Director NameMr Simon Michel Ballard
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 1992)
RoleTeacher
Correspondence Address4 Burlington Street
Brighton
East Sussex
BN2 1AU
Director NameMichael Francis Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 1993)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Melrose Avenue
Wimbledon
London
SW19 8BU
Director NameMr Peter Roy Woodings
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1996)
RoleTeacher
Correspondence Address13 Gordon Road
Kingston Upon Thames
Surrey
KT2 6BS
Director NameMr David James Merriman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(2 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 August 2013)
RoleRetired Valuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Sandbourne Avenue
London
SW19 3EN
Director NameMrs Doreen Ruth Hewitt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(4 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 24 September 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address303 Lynmouth Avenue
Morden
Surrey
SM4 4RX
Director NameBrenda Catherine Spencer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2000)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Burhill Road
Walton On Thames
Surrey
KT12 4JF
Director NameMr William Ian Newman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 23 September 2019)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Avenue
Morden
Surrey
SM4 4DP
Director NameMr Hugh Clement Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2012)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address66 Daybrook Road
London
SW19 3DH
Director NameMr Raphael Gonley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(18 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2010)
RoleRetired Music & Arts Admin/Producer
Correspondence Address19 Mostyn Road
Wimbledon
London
SW19 3LJ
Director NameMr Michael Alan Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(19 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Panmuir Road
West Wimbledon
London
SW20 0PZ
Director NameMrs Rachel Mary Jacob
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RolePrimary School Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressMmf Office, C/O Harris Academy, Lilleshall Road
Morden
SM4 6DU
Director NameMr Clive Antony Grinyer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2018)
RoleCustomer Experience Director
Country of ResidenceEngland
Correspondence AddressMmf Office, C/O Harris Academy, Lilleshall Road
Morden
SM4 6DU
Director NameMs Ana Sallavuard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMmf Office, C/O Harris Academy, Lilleshall Road
Morden
SM4 6DU
Director NameMr Kevin Kenneth Watkiss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2016)
RoleActuary (Retired)
Country of ResidenceEngland
Correspondence AddressMmf Office, C/O Harris Academy, Lilleshall Road
Morden
SM4 6DU
Director NameMr Andrew Freeman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2019)
RoleExams Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Rowden Road 43 Rowden Road
Epsom
Surrey
KT19 9PN
Director NameMr Stephen Francis Moran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Faraday Road London
London
SW19 8PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemmf.org.uk
Telephone020 86405446
Telephone regionLondon

Location

Registered AddressC/O Merton Abbey School, High Path
London
Sw19 2jy
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£924,281
Net Worth£121,685
Cash£194,902
Current Liabilities£138,228

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

10 June 2023Total exemption full accounts made up to 31 August 2022 (35 pages)
26 May 2023Termination of appointment of Elisabeth Jane Wigley as a director on 25 May 2023 (1 page)
24 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
1 November 2022Appointment of Mr Manish Solanki as a director on 3 October 2022 (2 pages)
1 November 2022Appointment of Ms Mia Liyanage as a director on 3 October 2022 (2 pages)
31 October 2022Appointment of Mr Kingsley Green as a director on 3 October 2022 (2 pages)
31 October 2022Appointment of Mr Sebastian Alexander Jones as a director on 3 October 2022 (2 pages)
20 October 2022Termination of appointment of Michael Alan Collins as a director on 3 October 2022 (1 page)
20 October 2022Termination of appointment of Stephen Francis Moran as a director on 3 October 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 August 2021 (33 pages)
10 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 August 2020 (36 pages)
31 August 2021Registered 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 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 August 2019 (39 pages)
19 May 2020Appointment of Mrs Emma Trevelyan as a director on 24 September 2018 (2 pages)
19 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 May 2020Appointment of Mrs Nicky Morgan as a director on 23 September 2019 (2 pages)
18 May 2020Termination of appointment of William Ian Newman as a director on 23 September 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 August 2018 (37 pages)
24 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 April 2019Appointment of Ms Sandra Kay Vogel as a director on 11 March 2019 (2 pages)
23 April 2019Termination of appointment of Ana Sallavuard as a director on 24 September 2018 (1 page)
23 April 2019Termination of appointment of Andrew Freeman as a director on 12 March 2019 (1 page)
23 April 2019Appointment of Mr Stephen Francis Moran as a director on 12 November 2018 (2 pages)
23 April 2019Termination of appointment of Doreen Ruth Hewitt as a director on 24 September 2018 (1 page)
23 April 2019Termination of appointment of Clive Antony Grinyer as a director on 24 September 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 August 2017 (35 pages)
17 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 November 2017Resolutions
  • RES13 ‐ Existing memorandum of association of the charity be amended and restated such that it conforms with the draft memorandum of association attached. 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 November 2017Resolutions
  • RES13 ‐ Existing memorandum of association of the charity be amended and restated such that it conforms with the draft memorandum of association attached. 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 October 2017Termination of appointment of Rachel Mary Jacob as a director on 31 March 2017 (1 page)
5 October 2017Appointment of Mr Ian Bond as a director on 1 September 2017 (2 pages)
5 October 2017Appointment of Mr Andrew Freeman as a director on 1 September 2017 (2 pages)
5 October 2017Termination of appointment of Kevin Kenneth Watkiss as a director on 31 March 2016 (1 page)
5 October 2017Termination of appointment of Rachel Mary Jacob as a director on 31 March 2017 (1 page)
5 October 2017Appointment of Mr Ian Bond as a director on 1 September 2017 (2 pages)
5 October 2017Termination of appointment of Kevin Kenneth Watkiss as a director on 31 March 2016 (1 page)
5 October 2017Appointment of Mr Andrew Freeman as a director on 1 September 2017 (2 pages)
2 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 April 2017Total exemption full accounts made up to 31 August 2016 (38 pages)
27 April 2017Total exemption full accounts made up to 31 August 2016 (38 pages)
20 April 2017Appointment of Ms Elisabeth Jane Wigley as a director on 1 April 2016 (2 pages)
20 April 2017Appointment of Ms Elisabeth Jane Wigley as a director on 1 April 2016 (2 pages)
30 January 2017Termination of appointment of John Richard Mander as a secretary on 16 January 2017 (1 page)
30 January 2017Termination of appointment of John Richard Mander as a secretary on 16 January 2017 (1 page)
21 September 2016Registered 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 2016Registered 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 2016Total exemption full accounts made up to 31 August 2015 (36 pages)
4 April 2016Total exemption full accounts made up to 31 August 2015 (36 pages)
1 April 2016Appointment of Mr Lawrie Meechan as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of John Richard Mander as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of John Richard Mander as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Lawrie Meechan as a secretary on 1 April 2016 (2 pages)
22 March 2016Appointment of Mrs Rowena Louise Maybury as a director on 8 February 2016 (2 pages)
22 March 2016Annual return made up to 12 March 2016 no member list (10 pages)
22 March 2016Annual return made up to 12 March 2016 no member list (10 pages)
22 March 2016Appointment of Mrs Rowena Louise Maybury as a director on 8 February 2016 (2 pages)
1 April 2015Annual return made up to 12 March 2015 no member list (9 pages)
1 April 2015Annual return made up to 12 March 2015 no member list (9 pages)
23 March 2015Full accounts made up to 31 August 2014 (37 pages)
23 March 2015Full accounts made up to 31 August 2014 (37 pages)
22 October 2014Appointment of Mr Kevin Kenneth Watkiss as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Ms Ana Sallavuard as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Edward Andrew John Hickman as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Clive Antony Grinyer as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Ms Ana Sallavuard as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Kevin Kenneth Watkiss as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Clive Antony Grinyer as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Edward Andrew John Hickman as a director on 21 October 2014 (2 pages)
7 April 2014Total exemption full accounts made up to 31 August 2013 (31 pages)
7 April 2014Total exemption full accounts made up to 31 August 2013 (31 pages)
3 April 2014Annual return made up to 12 March 2014 no member list (7 pages)
3 April 2014Annual return made up to 12 March 2014 no member list (7 pages)
5 September 2013Termination of appointment of David Merriman as a director (1 page)
5 September 2013Termination of appointment of David Merriman as a director (1 page)
29 March 2013Director's details changed for Mr William Ian Newman on 29 March 2013 (2 pages)
29 March 2013Annual return made up to 12 March 2013 no member list (8 pages)
29 March 2013Annual return made up to 12 March 2013 no member list (8 pages)
29 March 2013Director's details changed for Mr William Ian Newman on 29 March 2013 (2 pages)
7 March 2013Full accounts made up to 31 August 2012 (29 pages)
7 March 2013Full accounts made up to 31 August 2012 (29 pages)
5 September 2012Termination of appointment of Hugh Wilson as a director (1 page)
5 September 2012Termination of appointment of Hugh Wilson as a director (1 page)
18 April 2012Annual return made up to 12 March 2012 no member list (9 pages)
18 April 2012Annual return made up to 12 March 2012 no member list (9 pages)
10 February 2012Full accounts made up to 31 August 2011 (29 pages)
10 February 2012Full accounts made up to 31 August 2011 (29 pages)
4 October 2011Appointment of Mrs Rachel Mary Jacob as a director (2 pages)
4 October 2011Appointment of Mrs Rachel Mary Jacob as a director (2 pages)
16 May 2011Full accounts made up to 31 August 2010 (28 pages)
16 May 2011Full accounts made up to 31 August 2010 (28 pages)
1 April 2011Annual return made up to 12 March 2011 no member list (8 pages)
1 April 2011Annual return made up to 12 March 2011 no member list (8 pages)
30 April 2010Appointment of Mr Michael Collins as a director (2 pages)
30 April 2010Appointment of Mr Michael Collins as a director (2 pages)
29 March 2010Director's details changed for Mr William Ian Newman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Doreen Ruth Hewitt on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David James Merriman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr William Ian Newman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David James Merriman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Hugh Clement Wilson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Doreen Ruth Hewitt on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Richard Mander on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr John Richard Mander on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Mr Hugh Clement Wilson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
15 February 2010Full accounts made up to 31 August 2009 (27 pages)
15 February 2010Full accounts made up to 31 August 2009 (27 pages)
11 January 2010Termination of appointment of Raphael Gonley as a director (1 page)
11 January 2010Termination of appointment of Raphael Gonley as a director (1 page)
6 May 2009Director appointed mr raphael gonley (1 page)
6 May 2009Director appointed mr raphael gonley (1 page)
6 April 2009Annual return made up to 12/03/09 (3 pages)
6 April 2009Annual return made up to 12/03/09 (3 pages)
18 February 2009Full accounts made up to 31 August 2008 (25 pages)
18 February 2009Full accounts made up to 31 August 2008 (25 pages)
1 April 2008Annual return made up to 12/03/08 (3 pages)
1 April 2008Annual return made up to 12/03/08 (3 pages)
28 March 2008Director's change of particulars / doreen hewitt / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / hugh wilson / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / william newman / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / william newman / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / hugh wilson / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / david merriman / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / david merriman / 28/03/2008 (1 page)
28 March 2008Director's change of particulars / doreen hewitt / 28/03/2008 (1 page)
28 March 2008Director and secretary's change of particulars / john mander / 28/03/2008 (1 page)
28 March 2008Director and secretary's change of particulars / john mander / 28/03/2008 (1 page)
19 March 2008Full accounts made up to 31 August 2007 (25 pages)
19 March 2008Full accounts made up to 31 August 2007 (25 pages)
3 April 2007Registered office changed on 03/04/07 from: mmf office, chaucer centre canterbury road morden surrey SM4 6PX (1 page)
3 April 2007Annual return made up to 12/03/07 (2 pages)
3 April 2007Annual return made up to 12/03/07 (2 pages)
3 April 2007Registered office changed on 03/04/07 from: mmf office, chaucer centre canterbury road morden surrey SM4 6PX (1 page)
31 January 2007Full accounts made up to 31 August 2006 (23 pages)
31 January 2007Full accounts made up to 31 August 2006 (23 pages)
27 March 2006Annual return made up to 12/03/06 (2 pages)
27 March 2006Annual return made up to 12/03/06 (2 pages)
27 March 2006Registered office changed on 27/03/06 from: mmf office chaucer centre canterbury road morden surrey SM4 6PX (1 page)
27 March 2006Registered office changed on 27/03/06 from: mmf office chaucer centre canterbury road morden surrey SM4 6PX (1 page)
10 March 2006Full accounts made up to 31 August 2005 (26 pages)
10 March 2006Full accounts made up to 31 August 2005 (26 pages)
6 April 2005Annual return made up to 12/03/05 (5 pages)
6 April 2005Annual return made up to 12/03/05 (5 pages)
8 March 2005Full accounts made up to 31 August 2004 (28 pages)
8 March 2005Full accounts made up to 31 August 2004 (28 pages)
31 March 2004Full accounts made up to 31 August 2003 (23 pages)
31 March 2004Full accounts made up to 31 August 2003 (23 pages)
29 March 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 29/03/04
(5 pages)
29 March 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 29/03/04
(5 pages)
11 April 2003Full accounts made up to 31 August 2002 (21 pages)
11 April 2003Full accounts made up to 31 August 2002 (21 pages)
7 April 2003Annual return made up to 12/03/03 (5 pages)
7 April 2003Annual return made up to 12/03/03 (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
29 March 2002Annual return made up to 12/03/02 (4 pages)
29 March 2002Annual return made up to 12/03/02 (4 pages)
22 February 2002Full accounts made up to 31 August 2001 (14 pages)
22 February 2002Full accounts made up to 31 August 2001 (14 pages)
5 April 2001Annual return made up to 12/03/01 (4 pages)
5 April 2001Annual return made up to 12/03/01 (4 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
20 January 2001Full accounts made up to 31 August 2000 (9 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
29 March 2000Annual return made up to 12/03/00 (4 pages)
29 March 2000Annual return made up to 12/03/00 (4 pages)
29 February 2000Full accounts made up to 31 August 1999 (10 pages)
29 February 2000Full accounts made up to 31 August 1999 (10 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
16 March 1999Annual return made up to 12/03/99 (4 pages)
16 March 1999Annual return made up to 12/03/99 (4 pages)
22 January 1999Full accounts made up to 31 August 1998 (9 pages)
22 January 1999Full accounts made up to 31 August 1998 (9 pages)
20 March 1998Annual return made up to 12/03/98 (4 pages)
20 March 1998Annual return made up to 12/03/98 (4 pages)
19 February 1998Full accounts made up to 31 August 1997 (8 pages)
19 February 1998Full accounts made up to 31 August 1997 (8 pages)
11 March 1997Annual return made up to 12/03/97 (4 pages)
11 March 1997Annual return made up to 12/03/97 (4 pages)
24 February 1997Full accounts made up to 31 August 1996 (8 pages)
24 February 1997Full accounts made up to 31 August 1996 (8 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
13 March 1996Annual return made up to 12/03/96 (6 pages)
13 March 1996Annual return made up to 12/03/96 (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
17 January 1996Full accounts made up to 31 August 1995 (8 pages)
17 January 1996Full accounts made up to 31 August 1995 (8 pages)
10 March 1995Annual return made up to 12/03/95 (4 pages)
10 March 1995Annual return made up to 12/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
17 June 1991Memorandum and Articles of Association (24 pages)
17 June 1991Memorandum and Articles of Association (24 pages)
14 June 1991Company name changed bacdon LIMITED\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed bacdon LIMITED\certificate issued on 14/06/91 (2 pages)
29 May 1991Memorandum and Articles of Association (23 pages)
29 May 1991Memorandum and Articles of Association (23 pages)
12 March 1991Incorporation (13 pages)
12 March 1991Incorporation (13 pages)