Company NameMKP (UK)
Company StatusDissolved
Company Number04689723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Mark Verrall Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 29 December 2020)
RoleMd Private Company
Country of ResidenceScotland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NamePeter Firth Munro
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSoftware Engineer
Correspondence Address19 Highfield Close
Wokingham
Berkshire
RG40 1DG
Director NamePaul Reddy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Premier Avenue
Grays
Essex
RM16 2SD
Director NameAlan Richard Mac Neela
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleIT
Correspondence Address79 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT
Director NameMr John Edward Lynch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence Address116 Binscombe
Godalming
Surrey
GU7 3QL
Director NameDouglas George Dunsmore Dawson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleBusiness Development
Correspondence AddressApartment 3
323 Meadowhead
Sheffield
South Yorkshire
S8 7UA
Secretary NameMr John Stephen Quill
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address35 Kingfisher Drive
Hemel Hempstead
Hertfordshire
HP3 9DD
Director NameMr Matthew Burton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2005)
RoleSelf-Employed Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address42 Wormholt Road
London
Middlesex
W12 Ols
Director NameTimothy Clements
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 2005)
RoleFood Importer Exporter
Country of ResidenceEngland
Correspondence Address25 Dorchester Court
Herne Hill
London
SE24 9QX
Director NameMr Adrian Barnard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 22 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Graham Road
London
W4 5DR
Director NameRoss Edward Bolton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrislow Field
Curbar
Hope Valley
Derbyshire
S32 3XF
Director NameChristopher John Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 22 May 2005)
RoleQa ,
Correspondence Address1 Dukes Ride
Silchester
Berkshire
RG7 2PX
Secretary NameChristopher John Lee
NationalityBritish
StatusResigned
Appointed23 May 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 22 May 2005)
RoleQa Manager
Correspondence Address1 Dukes Ride
Silchester
Berkshire
RG7 2PX
Secretary NameRoss Edward Bolton
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 10 October 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrislow Field
Curbar
Hope Valley
Derbyshire
S32 3XF
Director NameRobin Penn Botley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2007)
RoleCare Worker
Correspondence Address29 Ashley Road
Bradford-On-Avon
West Wiltshire
BA15 1RU
Director NameMark Chelmer Powley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address67 Starfield Road
London
W12 9SN
Director NameMr Stephen John Carr
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address98 Gloucester Avenue
London
NW1 8HX
Director NameRichard Thomas Grove
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address3 Rosemary Street
London
N1 3DU
Director NameRupert Potier
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2008)
RoleMediator
Correspondence Address17a Dunraven Road
London
W12 7QY
Director NameMr Rowen Heath Bainbridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbrook Farm Spatham Lane
Westmeston
East Sussex
BN6 8XJ
Secretary NameMr Rowen Heath Bainbridge
NationalityBritish
StatusResigned
Appointed10 October 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbrook Farm Spatham Lane
Westmeston
East Sussex
BN6 8XJ
Director NameDominic William Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCalliope
Thistleworth Marine, Railshead Road
Isleworth
Middlesex
TW7 7BY
Secretary NameMr John Stephen Quill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 06 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Kingfisher Drive
Hemel Hempstead
Hertfordshire
HP3 9DD
Secretary NameMr Anthony Robert Wilkinson
NationalityBritish
StatusResigned
Appointed06 July 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2009)
RoleActor
Country of ResidenceEngland
Correspondence Address100 Winchester Road
Twickenham
TW1 1LB
Director NameMr Rodney Philip Boothroyd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(6 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Knights Close
Thornton-Cleveleys
Lancashire
FY5 3BF
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2014)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameMr Lloyd Edward Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2012)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 85 Priory Grove
London
SW8 2PD
Director NameMr Daniel Knowlson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Tudor Drive
Hilperton
Trowbridge
Wiltshire
BA14 7NA
Director NameSimon Peter Hinkly
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2013)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameJamie Douglas McKelvie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2019)
RoleOrganisational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameKenneth Joseph Francis D'Cruz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2013)
RolePersonal And Professional Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr William Anthony Devine
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Crown Rise
Watford
WD25 0NE
Director NameMr Robert Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE

Location

Registered Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£138,604
Gross Profit£32,894
Net Worth£36,017
Cash£39,401
Current Liabilities£7,213

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
22 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 October 2016Termination of appointment of William Anthony Devine as a director on 10 October 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 7 March 2016 no member list (5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
4 December 2014Termination of appointment of Robert Brown as a director on 3 December 2014 (1 page)
4 December 2014Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 3 December 2014 (1 page)
4 December 2014Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 3 December 2014 (1 page)
4 December 2014Termination of appointment of Robert Brown as a director on 3 December 2014 (1 page)
1 October 2014Appointment of Mr Stephen Mark Verrall Walters as a director on 29 September 2014 (2 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 April 2014Appointment of Mr Robert Brown as a director (2 pages)
24 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
24 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2013Termination of appointment of Surinder Shergill as a director (1 page)
20 December 2013Termination of appointment of Kenneth D’Cruz as a director (1 page)
20 November 2013Termination of appointment of Mark Powley as a director (1 page)
20 November 2013Termination of appointment of Simon Hinkly as a director (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 March 2013Annual return made up to 7 March 2013 no member list (9 pages)
18 March 2013Annual return made up to 7 March 2013 no member list (9 pages)
13 February 2013Appointment of Mr William Devine as a director (2 pages)
13 February 2013Appointment of Mr William Devine as a director (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 November 2012Termination of appointment of Lloyd Miller as a director (1 page)
10 April 2012Annual return made up to 7 March 2012 no member list (9 pages)
10 April 2012Annual return made up to 7 March 2012 no member list (9 pages)
10 April 2012Appointment of Surinder Shergill as a director (2 pages)
10 April 2012Termination of appointment of Michael Whiteley as a director (1 page)
24 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 July 2011Termination of appointment of Surinder Shergill as a director (1 page)
18 July 2011Termination of appointment of Richard Grove as a director (1 page)
18 July 2011Termination of appointment of Dominic Kelly as a director (1 page)
29 June 2011Appointment of Jamie Douglas Mckelvie as a director (2 pages)
4 May 2011Annual return made up to 7 March 2011 no member list (11 pages)
4 May 2011Annual return made up to 7 March 2011 no member list (11 pages)
1 April 2011Appointment of Kenneth Joseph Francis D’Cruz as a director (2 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Appointment of Simon Peter Hinkly as a director (2 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2010Director's details changed for Mark Chelmer Powley on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Rodney Philip Boothroyd on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Mark Chelmer Powley on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Rodney Philip Boothroyd on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Dominic William Kelly on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Arthur Whiteley on 7 March 2010 (2 pages)
9 March 2010Annual return made up to 7 March 2010 no member list (6 pages)
9 March 2010Annual return made up to 7 March 2010 no member list (6 pages)
9 March 2010Director's details changed for Surinder Shergill on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Arthur Whiteley on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Dominic William Kelly on 7 March 2010 (2 pages)
9 March 2010Director's details changed for Surinder Shergill on 7 March 2010 (2 pages)
16 December 2009Appointment of Mr Daniel Knowlson as a director (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2009Appointment of Mr Lloyd Edward Miller as a director (2 pages)
29 October 2009Termination of appointment of Paul Spallini as a director (1 page)
29 October 2009Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages)
21 October 2009Appointment of Rodney Philip Boothroyd as a director (2 pages)
21 October 2009Termination of appointment of Anthony Wilkinson as a secretary (1 page)
21 May 2009Annual return made up to 07/03/09 (4 pages)
30 March 2009Appointment terminated secretary john quill (1 page)
30 March 2009Director appointed michael arthur whiteley (1 page)
30 March 2009Director appointed paul spallini (1 page)
30 March 2009Appointment terminated director john quill (1 page)
27 March 2009Secretary appointed anthony robert wilkinson (1 page)
27 March 2009Appointment terminated director stephen carr (1 page)
27 March 2009Director appointed surinder shergill (1 page)
27 March 2009Appointment terminated director anthony wilkinson (1 page)
27 March 2009Appointment terminated director rupert potier (1 page)
18 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 June 2008Annual return made up to 07/03/08 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
18 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Annual return made up to 07/03/07 (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
14 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
28 April 2006Annual return made up to 07/03/06 (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 October 2005New secretary appointed (1 page)
1 September 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
10 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Annual return made up to 07/03/05 (2 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 October 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
30 March 2004Annual return made up to 07/03/04 (5 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
7 March 2003Incorporation (24 pages)