Company NameMPD Holdings And Investments Limited
DirectorMary Christina McDonnell
Company StatusActive
Company Number05269678
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)
Previous NameMPD Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Mary Christina McDonnell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines
Middlesex
TW19 6EG
Director NameMr Paul Anthony McDonnell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Potter Street
Northwood
Middlesex
HA6 1QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTracey Karen McDonnell
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Potter Street
Northwood
Middlesex
HA6 1QE
Director NameMr Sean Martin McDonnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
Director NameMr James Patrick Connaughton
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2010(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 87 Granville Place Elm Park Road
Pinner
Middlesex
HA5 3NL
Director NameMr Barry Wilkes
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(10 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Martin Joseph McDonnell
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2020)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Patrick Connaughton
100.00%
Ordinary

Financials

Year2014
Net Worth-£445,133
Cash£702
Current Liabilities£306,333

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

9 May 2017Delivered on: 16 May 2017
Persons entitled: Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: Property known as 9 field road denham t/n BM268476.
Outstanding

Filing History

7 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
26 November 2021Company name changed mpd investments LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
(3 pages)
2 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
3 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 May 2020Notification of Mary Mcdonnell as a person with significant control on 18 April 2020 (2 pages)
28 May 2020Cessation of Martin Joseph Mcdonnell as a person with significant control on 18 April 2020 (1 page)
27 May 2020Termination of appointment of Martin Joseph Mcdonnell as a director on 26 May 2020 (1 page)
27 May 2020Appointment of Mrs Mary Christina Mcdonnell as a director on 26 May 2020 (2 pages)
4 December 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
5 November 2018Notification of Martin Joseph Mcdonnell as a person with significant control on 18 April 2018 (2 pages)
5 November 2018Cessation of James Patrick Connaughton as a person with significant control on 18 April 2018 (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Termination of appointment of James Patrick Connaughton as a director on 18 April 2018 (1 page)
18 April 2018Appointment of Mr Martin Joseph Mcdonnell as a director on 18 April 2018 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 May 2017Registration of charge 052696780001, created on 9 May 2017 (27 pages)
16 May 2017Registration of charge 052696780001, created on 9 May 2017 (27 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Termination of appointment of Barry Wilkes as a director on 26 November 2015 (1 page)
2 December 2015Termination of appointment of Barry Wilkes as a director on 26 November 2015 (1 page)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 July 2015Appointment of Mr Barry Wilkes as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Barry Wilkes as a director on 30 June 2015 (2 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 August 2010Termination of appointment of Tracey Mcdonnell as a secretary (2 pages)
19 August 2010Termination of appointment of Tracey Mcdonnell as a secretary (2 pages)
11 August 2010Termination of appointment of Paul Mcdonnell as a director (2 pages)
11 August 2010Termination of appointment of Paul Mcdonnell as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Appointment of James Patrick Connaughton as a director (3 pages)
19 July 2010Appointment of James Patrick Connaughton as a director (3 pages)
26 January 2010Termination of appointment of Sean Mcdonnell as a director (1 page)
26 January 2010Termination of appointment of Sean Mcdonnell as a director (1 page)
8 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
17 January 2008Return made up to 26/10/07; full list of members (2 pages)
17 January 2008Return made up to 26/10/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 February 2007Return made up to 26/10/06; full list of members (2 pages)
7 February 2007Return made up to 26/10/06; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
7 February 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
29 December 2005Return made up to 26/10/05; full list of members (5 pages)
29 December 2005Return made up to 26/10/05; full list of members (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Secretary's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2005Registered office changed on 24/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2005New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
26 October 2004Incorporation (15 pages)
26 October 2004Incorporation (15 pages)