Stamford
Lincolnshire
PE9 2BN
Director Name | Mr Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Bunnison Lane Colston Bassett Nottinghamshire NG12 3FF |
Secretary Name | Mr Richard Stewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Priscilla Mary Chase |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 De Beauvoir Road London N1 4DJ |
Director Name | Mrs Alysia Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Svetlana Willmott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Bunnison Lane Colston Bassett Nottingham Nottinghamshire NG12 3FF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mrpdevelopments.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9338471 |
Telephone region | Nottingham |
Registered Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £409 |
Cash | £1,631 |
Current Liabilities | £113,392 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2002 | Delivered on: 4 September 2002 Satisfied on: 1 September 2009 Persons entitled: Singer & Friedlander Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all and any right title and interest in 250 ordinary £1 shares in the capital of ropefall limited including any stocks,shares,securities or property thereof and the proceeds of sale of the securities; all dividends,interest and other distributions declared or payable and all other rights,benefits,monies,property,bonus,etc; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2020 | Application to strike the company off the register (1 page) |
13 July 2020 | Termination of appointment of Svetlana Willmott as a director on 13 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Alysia Anderson as a director on 13 July 2020 (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Appointment of Alysia Anderson as a director on 5 April 2016 (3 pages) |
19 April 2016 | Appointment of Svetlana Willmott as a director on 5 April 2016 (3 pages) |
19 April 2016 | Appointment of Alysia Anderson as a director on 5 April 2016 (3 pages) |
19 April 2016 | Appointment of Svetlana Willmott as a director on 5 April 2016 (3 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Sub-division of shares on 29 November 2010 (5 pages) |
17 January 2011 | Sub-division of shares on 29 November 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 October 2008 | Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | S-div 17/02/04 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | S-div 17/02/04 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields, london WC2A 3NA (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields, london WC2A 3NA (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | S-div 17/02/04 (1 page) |
7 June 2005 | S-div 17/02/04 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 25/01/05; full list of members
|
26 January 2005 | Return made up to 25/01/05; full list of members
|
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | Company name changed mrp developments LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed mrp developments LIMITED\certificate issued on 24/02/04 (2 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2003 | Return made up to 25/01/03; full list of members
|
7 February 2003 | Return made up to 25/01/03; full list of members
|
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
7 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
6 March 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (1 page) |
6 March 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
25 January 2002 | Incorporation (15 pages) |
25 January 2002 | Incorporation (15 pages) |