East Horsley
Leatherhead
KT24 6RX
Secretary Name | Alison Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2012) |
Role | Housewife |
Correspondence Address | Parc Behan High Park Avenue East Horsley Surrey KT24 5DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mpkgroup.com |
---|---|
Telephone | 020 82867216 |
Telephone region | London |
Registered Address | The Post House Ockham Road South East Horsley Leatherhead KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mark Kavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £714,374 |
Gross Profit | £389,457 |
Net Worth | £177,256 |
Cash | £4,408 |
Current Liabilities | £117,559 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
23 August 2022 | Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX England to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 23 August 2022 (1 page) |
23 August 2022 | Change of details for Mr Mark Kavanagh as a person with significant control on 23 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Mark Kavanagh on 23 August 2022 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from The Post House Ockham Road South East Horsley Leatherhead KT24 6RX England to 1 Deburgh Road Wimbledon London SW19 1DX on 4 January 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 1 Deburgh Road Wimbledon London SW19 1DX to The Post House Ockham Road South East Horsley Leatherhead KT24 6RX on 16 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Registration of charge 048099950001, created on 4 September 2017 (18 pages) |
6 September 2017 | Registration of charge 048099950001, created on 4 September 2017 (18 pages) |
30 June 2017 | Notification of Mark Kavanagh as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Mark Kavanagh as a person with significant control on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Director's details changed for Mr Mark Kavanagh on 14 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Mark Kavanagh on 14 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages) |
15 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Mark Kavanagh on 1 January 2015 (2 pages) |
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Alison Kavanagh as a secretary (1 page) |
30 April 2012 | Termination of appointment of Alison Kavanagh as a secretary (1 page) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 May 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
9 May 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
16 August 2007 | Return made up to 25/06/07; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
16 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Incorporation (9 pages) |
25 June 2003 | Incorporation (9 pages) |