Company NameMMG Accountancy Services Limited
DirectorsPatricia Ann Hoffman and Richard John Hoffman
Company StatusActive
Company Number04470719
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePatricia Ann Hoffman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameMr Richard John Hoffman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stafford Road
Croydon
Surrey
CR0 4NG
Secretary NamePatricia Ann Hoffman
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stafford Road
Croydon
Surrey
CR0 4NG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemmg.uk.com
Email address[email protected]
Telephone07 775830494
Telephone regionMobile

Location

Registered Address25 Stafford Road
Croydon
Surrey
CR0 4NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Richard John Hoffman
66.67%
Ordinary
1 at £1Patricia Ann Hoffman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,562,944
Cash£53,977
Current Liabilities£49,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

21 October 2021Delivered on: 27 October 2021
Persons entitled: D. A. Phillips & Co Limited, Richard John Hoffman & Patricia Ann Hoffman All as Trustees of the Mmg Pension Fund

Classification: A registered charge
Particulars: Flat 2 131 mead way coulsdon CR5 1PR registered at hm land registry under title number SGL745446.
Outstanding
13 October 2017Delivered on: 13 October 2017
Persons entitled:
As Trustees of the Mmg Pension Fund
Patricia Ann Hoffman
Richard John Hoffman
D a Phillips & Co Limited

Classification: A registered charge
Particulars: Flat 2 131 mead way coulsdon CR5 1PR.
Outstanding

Filing History

13 October 2017Registration of charge 044707190001, created on 13 October 2017 (7 pages)
1 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
1 July 2017Notification of Richard John Hoffman as a person with significant control on 1 April 2017 (2 pages)
16 May 2017Director's details changed for Patricia Ann Hoffman on 1 May 2017 (2 pages)
14 May 2017Director's details changed for Mr Richard John Hoffman on 1 May 2017 (2 pages)
14 May 2017Secretary's details changed for Patricia Ann Hoffman on 1 May 2017 (1 page)
14 May 2017Director's details changed for Patricia Ann Hoffman on 1 May 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3
(5 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
1 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Richard John Hoffman on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Patricia Ann Hoffman on 26 June 2010 (2 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 July 2007Return made up to 26/06/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 June 2005Return made up to 26/06/05; full list of members (2 pages)
24 December 2004Ad 15/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 October 2004Registered office changed on 12/10/04 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
13 July 2004Return made up to 26/06/04; full list of members (5 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 26/06/03; full list of members (5 pages)
11 September 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (15 pages)