Walmer
Deal
Kent
CT14 7NP
Director Name | Paul Andrew Carver |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Vicarage Close Shillington Hitchin Hertfordshire SG5 3LS |
Director Name | Lay Hoon Tan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Copthall Gardens Mill Hill London NW7 2NG |
Director Name | Robert Keith Holl Martin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatton Close Reigate Surrey RH2 0HG |
Secretary Name | Lay Hoon Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Copthall Gardens Mill Hill London NW7 2NG |
Secretary Name | Paul Andrew Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 2 Hitchin Road Shefford Bedfordshire SG17 5JA |
Secretary Name | Janet Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2015) |
Role | Company Director |
Correspondence Address | 2 Gatton Close Reigate Surrey RH2 0HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mppltd.co.uk |
---|
Registered Address | 16 Upper Woburn Place Euston London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Gary Jones 30.00% Ordinary |
---|---|
235 at £1 | Janet Martin 23.50% Ordinary |
182 at £1 | Lay Hoon Tan 18.20% Ordinary |
180 at £1 | Robert Keith Holl Martin 18.00% Ordinary |
103 at £1 | Johanna Elizabeth Carver 10.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,044 |
Cash | £87,101 |
Current Liabilities | £154,297 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
13 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
---|---|
30 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
22 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 October 2015 | Termination of appointment of Robert Keith Holl Martin as a director on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Janet Martin as a secretary on 12 October 2015 (1 page) |
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Janet Martin on 1 May 2014 (1 page) |
6 May 2014 | Secretary's details changed for Janet Martin on 1 May 2014 (1 page) |
8 November 2013 | Director's details changed for Robert Keith Holl Martin on 1 November 2010 (2 pages) |
8 November 2013 | Director's details changed for Robert Keith Holl Martin on 1 November 2010 (2 pages) |
8 November 2013 | Termination of appointment of Lay Tan as a secretary (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2013 | Appointment of Janet Martin as a secretary (3 pages) |
31 October 2013 | Termination of appointment of Lay Tan as a director (2 pages) |
31 October 2013 | Termination of appointment of Paul Carver as a secretary (2 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Registered office address changed from 128 to 134 Cleveland Street London W1T 6AB on 27 March 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 December 2011 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 28 December 2011 (2 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Secretary's details changed for Paul Andrew Carver on 3 May 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Paul Andrew Carver on 3 May 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 July 2010 | Appointment of Paul Andrew Carver as a secretary (3 pages) |
14 May 2010 | Director's details changed for Robert Keith Holl Martin on 3 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Keith Holl Martin on 3 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 03/05/08; full list of members (5 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
15 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 June 2005 | Return made up to 03/05/05; full list of members
|
25 November 2004 | Registered office changed on 25/11/04 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
10 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
16 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 May 2001 | Return made up to 03/05/01; full list of members
|
27 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
25 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
16 May 1999 | Return made up to 03/05/99; no change of members
|
24 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
28 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
7 May 1998 | Auditor's resignation (1 page) |
7 May 1998 | Company name changed managed property personnel holdi ngs LIMITED\certificate issued on 08/05/98 (2 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
1 July 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
1 July 1997 | Return made up to 03/05/97; full list of members (8 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Incorporation (19 pages) |