London
EC3M 5AG
Director Name | Mr Simon James Green |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Peter Richard Best |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 45 Carvers Croft Woolmer Green Knebworth Hertfordshire SG3 6LX |
Director Name | Mr John Eric Dixon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 4 Fairlight Avenue Windsor Berkshire SL4 3AL |
Secretary Name | Jonathon Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 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 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 | Mr Jonathan Peter Niblett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2012) |
Role | M&G Group Financial Controller |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 September 2018) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years 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 | Ms Jackie Louise Collins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Srikrishna Sreedhara |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 September 2018(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Prudential Property Investment Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2004) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
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 |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Mr Simon James Green as a director on 15 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Srikrishna Sreedhara as a director on 15 January 2022 (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
23 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 April 2019 | Director's details changed for Mr Sanjeev Sharma on 12 April 2019 (2 pages) |
24 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
24 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
24 April 2019 | Director's details changed for Srikrishna Sreedhara on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
20 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
20 September 2018 | Appointment of Srikrishna Sreedhara as a director on 7 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Sanjeev Sharma as a director on 7 September 2018 (2 pages) |
16 August 2018 | Termination of appointment of Jackie Louise Collins as a director on 31 July 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (6 pages) |
18 April 2018 | Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Ms Jackie Louise Collins as a director (2 pages) |
8 August 2012 | Appointment of Ms Jackie Louise Collins as a director (2 pages) |
24 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
24 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Peter Niblett on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Peter Mcclelland on 7 October 2009 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
19 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
24 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Company name changed great western arcade 1 LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed great western arcade 1 LIMITED\certificate issued on 18/05/04 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
6 September 2002 | New secretary appointed (3 pages) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (3 pages) |
6 September 2002 | Secretary resigned (1 page) |
12 April 2002 | Incorporation (20 pages) |
12 April 2002 | Incorporation (20 pages) |