London
EC3M 5AG
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meades Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Legal And Compliance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Jonathon Peter McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Philip Michael Johnson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Lancaster Road London W11 1QJ |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Mr Grant Robert Fairlie Speirs |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Leeroy Robert Tustain |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | M&g LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,501,878 |
Net Worth | £1,350,303 |
Cash | £1,313,015 |
Current Liabilities | £161,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
13 September 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 12 September 2019 (2 pages) |
30 July 2019 | Appointment of Mr Martin James Lennon as a director on 26 June 2019 (2 pages) |
29 July 2019 | Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page) |
13 May 2019 | Second filing of Confirmation Statement dated 27/03/2017 (7 pages) |
24 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 24 April 2019 (1 page) |
18 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
17 April 2019 | Director's details changed for Mr Leeroy Robert Tustain on 12 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
18 February 2019 | Appointment of Mr Leeroy Robert Tustain as a director on 8 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Grant Robert Speirs as a director on 31 January 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Director's details changed for Mr Grant Robert Speirs on 2 August 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates
|
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Simon Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 November 2008 | Director appointed mr grant robert speirs (1 page) |
6 November 2008 | Director appointed mr grant robert speirs (1 page) |
16 September 2008 | Appointment terminated director philip johnson (1 page) |
16 September 2008 | Appointment terminated director philip johnson (1 page) |
2 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
29 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
11 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (36 pages) |
21 March 2002 | Incorporation (36 pages) |