Company NameMMP Parking Gatwick Limited
DirectorIstvan Zoltan Kiss
Company StatusActive
Company Number05545031
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Istvan Zoltan Kiss
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMaple Manor
Woodhatch Road Salfords
Redhill
Surrey
RH1 5JH
Secretary NameJill Elaine Kiss
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressMaple Manor
Woodhatch Road Salfords
Redhill
Surrey
RH1 5JH
Director NameWilliam Garry Peck-Cooper
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleManager
Correspondence Address47 Lee Street
Horley
Surrey
RH6 8HD
Secretary NameMr Istvan Zoltan Kiss
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMaple Manor
Woodhatch Road Salfords
Redhill
Surrey
RH1 5JH

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Istvan Zoltan Kiss
50.00%
Ordinary
50 at £1Jill Elains Kiss
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

28 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 January 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from Watermans House 1, Glenaffric Avenue London E14 3BW on 23 July 2010 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of debenture register (1 page)
19 September 2007Registered office changed on 19/09/07 from: warrants house 1 glenaffric avenue london E14 3BW (1 page)
19 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New secretary appointed (1 page)
3 July 2007Accounts made up to 31 August 2006 (2 pages)
19 October 2006Return made up to 24/08/06; full list of members (7 pages)
14 March 2006Registered office changed on 14/03/06 from: maple manor woodhatch road salfords redhill surrey RH1 5JH (1 page)
24 August 2005Incorporation (18 pages)