Croydon
Surrey
CR0 4NG
Director Name | Mr Richard John Hoffman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stafford Road Croydon Surrey CR0 4NG |
Secretary Name | Patricia Ann Hoffman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stafford Road Croydon Surrey CR0 4NG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | mmg.uk.com |
---|---|
Email address | [email protected] |
Telephone | 07 775830494 |
Telephone region | Mobile |
Registered Address | 25 Stafford Road Croydon Surrey CR0 4NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Richard John Hoffman 66.67% Ordinary |
---|---|
1 at £1 | Patricia Ann Hoffman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,562,944 |
Cash | £53,977 |
Current Liabilities | £49,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
21 October 2021 | Delivered 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 2017 | Delivered 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 |
13 October 2017 | Registration of charge 044707190001, created on 13 October 2017 (7 pages) |
---|---|
1 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
1 July 2017 | Notification of Richard John Hoffman as a person with significant control on 1 April 2017 (2 pages) |
16 May 2017 | Director's details changed for Patricia Ann Hoffman on 1 May 2017 (2 pages) |
14 May 2017 | Director's details changed for Mr Richard John Hoffman on 1 May 2017 (2 pages) |
14 May 2017 | Secretary's details changed for Patricia Ann Hoffman on 1 May 2017 (1 page) |
14 May 2017 | Director's details changed for Patricia Ann Hoffman on 1 May 2017 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
1 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Richard John Hoffman on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Patricia Ann Hoffman on 26 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
24 December 2004 | Ad 15/12/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: camburgh house 27 new dover road canterbury kent CT1 3DN (1 page) |
13 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
11 September 2002 | Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (15 pages) |