Company NameMg Five
DirectorsAlan John Byrne and Mark Louis Francis
Company StatusActive
Company Number06251642
CategoryPrivate Unlimited Company
Incorporation Date18 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMark Louis Francis
StatusCurrent
Appointed11 February 2008(8 months, 4 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCenturycomm Limited, 23rd Floor
One Canada Square Canary Wharf
London
E14 5AP
Secretary NameMark Flood
NationalityIrish
StatusResigned
Appointed01 October 2007(4 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 February 2008)
RoleAccountant
Correspondence AddressBoardsmill
Trim
Co. Meath
Ireland
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

96 at £1Stradbrook Holdings LTD
96.00%
Ordinary
4 at £1Stradbrook Acquisitions LTD
4.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

30 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
18 April 2023Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages)
18 April 2023Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page)
18 April 2023Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages)
18 April 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page)
20 February 2023Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page)
20 February 2023Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages)
20 February 2023Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages)
20 February 2023Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page)
20 February 2023Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page)
21 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2022 (1 page)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 June 2018Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages)
11 June 2018Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page)
7 June 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
21 October 2016Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
1 September 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
1 September 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
16 March 2015Director's details changed for Neill Hughes on 28 June 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a dormant company made up to 24 December 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 24 December 2012 (6 pages)
2 October 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
10 October 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
10 October 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Alan Byrne on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Neill Hughes on 7 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page)
1 July 2009Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
26 February 2009Full accounts made up to 31 December 2007 (12 pages)
26 February 2009Full accounts made up to 31 December 2007 (12 pages)
11 November 2008Return made up to 18/05/08; full list of members; amend (6 pages)
11 November 2008Return made up to 18/05/08; full list of members; amend (6 pages)
4 November 2008Secretary appointed mark louis francis (1 page)
4 November 2008Secretary appointed mark louis francis (1 page)
18 June 2008Director's change of particulars / alan byrne / 01/10/2007 (1 page)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / alan byrne / 01/10/2007 (1 page)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 June 2008Appointment terminated secretary mark flood (1 page)
12 June 2008Appointment terminated secretary mark flood (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2007Memorandum and Articles of Association (2 pages)
11 October 2007Memorandum and Articles of Association (2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Application for reregistration from LTD to UNLTD (2 pages)
22 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
22 June 2007Application for reregistration from LTD to UNLTD (2 pages)
22 June 2007Declaration of assent for reregistration to UNLTD (2 pages)
22 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
22 June 2007Declaration of assent for reregistration to UNLTD (2 pages)
22 June 2007Re-registration of Memorandum and Articles (7 pages)
22 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Re-registration of Memorandum and Articles (7 pages)
15 June 2007Ad 29/05/07--------- £ si 639988148@1=639988148 £ ic 2/639988150 (2 pages)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 June 2007Ad 29/05/07--------- £ si 639988148@1=639988148 £ ic 2/639988150 (2 pages)
15 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 May 2007Incorporation (20 pages)
18 May 2007Incorporation (20 pages)