Company NameMRP Developments Services Limited
Company StatusDissolved
Company Number04360443
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameMRP Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Stewart Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameMr Mark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Bunnison Lane
Colston Bassett
Nottinghamshire
NG12 3FF
Secretary NameMr Richard Stewart Anderson
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NamePriscilla Mary Chase
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 De Beauvoir Road
London
N1 4DJ
Director NameMrs Alysia Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Georges Square
Stamford
Lincolnshire
PE9 2BN
Director NameSvetlana Willmott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Bunnison Lane
Colston Bassett
Nottingham
Nottinghamshire
NG12 3FF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mrpdevelopments.com
Email address[email protected]
Telephone0115 9338471
Telephone regionNottingham

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£409
Cash£1,631
Current Liabilities£113,392

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 August 2002Delivered 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

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
13 July 2020Termination of appointment of Svetlana Willmott as a director on 13 July 2020 (1 page)
13 July 2020Termination of appointment of Alysia Anderson as a director on 13 July 2020 (1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Appointment of Alysia Anderson as a director on 5 April 2016 (3 pages)
19 April 2016Appointment of Svetlana Willmott as a director on 5 April 2016 (3 pages)
19 April 2016Appointment of Alysia Anderson as a director on 5 April 2016 (3 pages)
19 April 2016Appointment of Svetlana Willmott as a director on 5 April 2016 (3 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 January 2011Sub-division of shares on 29 November 2010 (5 pages)
17 January 2011Sub-division of shares on 29 November 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2009Return made up to 25/01/09; full list of members (4 pages)
3 March 2009Return made up to 25/01/09; full list of members (4 pages)
6 October 2008Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page)
6 October 2008Director and secretary's change of particulars / richard anderson / 05/08/2008 (1 page)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Nc inc already adjusted 12/05/06 (2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2006Nc inc already adjusted 12/05/06 (2 pages)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
16 February 2006Return made up to 25/01/06; full list of members (7 pages)
15 August 2005Resolutions
  • RES13 ‐ Sub division of shares 17/02/04
(1 page)
15 August 2005S-div 17/02/04 (1 page)
15 August 2005Resolutions
  • RES13 ‐ Sub division of shares 17/02/04
(1 page)
15 August 2005S-div 17/02/04 (1 page)
30 June 2005Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields, london WC2A 3NA (1 page)
30 June 2005Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields, london WC2A 3NA (1 page)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005S-div 17/02/04 (1 page)
7 June 2005S-div 17/02/04 (1 page)
7 June 2005Resolutions
  • RES13 ‐ Subdivision 17/02/04
(1 page)
7 June 2005Resolutions
  • RES13 ‐ Subdivision 17/02/04
(1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
26 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
24 February 2004Company name changed mrp developments LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed mrp developments LIMITED\certificate issued on 24/02/04 (2 pages)
26 January 2004Return made up to 25/01/04; full list of members (7 pages)
26 January 2004Return made up to 25/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
7 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
7 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
6 March 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (1 page)
6 March 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director resigned (1 page)
25 January 2002Incorporation (15 pages)
25 January 2002Incorporation (15 pages)