London
EC3M 5AG
Director Name | Mr Robert James Tidy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 September 2021) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr John Michael Wythe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodpeckers Ashwood Road Woking Surrey GU22 7JN |
Director Name | Mr Trevor John Hankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Jonathan Peter Niblett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2012) |
Role | M&G Group Financial Controller |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Greenpark (Reading) General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2008 | Delivered on: 10 October 2008 Satisfied on: 17 September 2011 Persons entitled: Eurohypo Ag London Branch (The Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property to the north of the M4 forming part of green park shown edged blue on plan 1K t/no BK348108 see image for full details. Fully Satisfied |
---|---|
7 July 2008 | Delivered on: 10 July 2008 Satisfied on: 17 September 2011 Persons entitled: Eurohypo Ag,London Branch (The Security Trustee) Classification: Charge Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property to the north of the M4 readinf forming part of green park t/no's BK345686,BK369413,BK348108 and BK253631 and fixed charge all amounts standing to the credit of each account see image for full details. Fully Satisfied |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
9 July 2020 | Appointment of Mr Robert James Tidy as a director on 26 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Trevor John Hankin as a director on 29 June 2020 (1 page) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
13 May 2019 | Appointment of Mr Trevor John Hankin as a director on 7 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Adrian James Little as a director on 30 April 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (6 pages) |
2 May 2019 | Secretary's details changed for M & G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Adrian James Little on 12 April 2019 (2 pages) |
18 April 2019 | Change of details for Greenpark (Reading) General Partner Limited as a person with significant control on 12 April 2019 (5 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
24 April 2018 | Change of details for Greenpark (Reading) General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 June 2013 | Termination of appointment of Trevor Hankin as a director (1 page) |
19 June 2013 | Termination of appointment of Trevor Hankin as a director (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
23 July 2012 | Termination of appointment of Jonathan Niblett as a director (1 page) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Appointment of Mr Adrian James Little as a director (2 pages) |
13 July 2011 | Appointment of Mr Adrian James Little as a director (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Trevor John Hankin on 7 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
8 October 2009 | Director's details changed (2 pages) |
8 October 2009 | Director's details changed (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Director appointed mr jonathan peter niblett (2 pages) |
19 May 2009 | Director appointed mr jonathan peter niblett (2 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 February 2009 | Director appointed trevor john hankin (2 pages) |
20 February 2009 | Director appointed trevor john hankin (2 pages) |
20 February 2009 | Appointment terminated director john wythe (1 page) |
20 February 2009 | Appointment terminated director john wythe (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
30 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
19 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 May 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
13 May 2008 | Registered office changed on 13/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (1 page) |
13 May 2008 | Director appointed john michael wythe (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 21 holborn viaduct london EC1A 2DY united kingdom (1 page) |
13 May 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
13 May 2008 | Director appointed john michael wythe (4 pages) |
13 May 2008 | Director appointed christopher mark gordon perkins (3 pages) |
13 May 2008 | Director appointed christopher mark gordon perkins (3 pages) |
13 May 2008 | Appointment terminated director loviting LIMITED (1 page) |
13 May 2008 | Secretary appointed m & g management services LIMITED (2 pages) |
13 May 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated director loviting LIMITED (1 page) |
13 May 2008 | Secretary appointed m & g management services LIMITED (2 pages) |
10 April 2008 | Incorporation (21 pages) |
10 April 2008 | Incorporation (21 pages) |