Stratford
London
E15 1GP
Director Name | Mr Gregg Pratt |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Collier House Mead Lane Hertford SG13 7AX |
Director Name | Stephen Edward Payne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Dunstans Road Hunsdon Ware Herts SG12 8QH |
Director Name | Mr Jason Wheal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR |
Website | mpmltd.com |
---|---|
Telephone | 01279 503620 |
Telephone region | Bishops Stortford |
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,670 |
Cash | £1,024 |
Current Liabilities | £29,322 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 September 2023 | Satisfaction of charge 066411220001 in full (1 page) |
6 September 2023 | Registration of charge 066411220002, created on 6 September 2023 (25 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
3 May 2023 | Registered office address changed from 22 Penny Brooke's Street Newham London E15 1GP England to 22 Penny Brookes Street Stratford London E15 1GP on 3 May 2023 (1 page) |
15 September 2022 | Registration of charge 066411220001, created on 9 September 2022 (22 pages) |
12 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 June 2022 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 22 Penny Brooke's Street Newham London E15 1GP on 21 June 2022 (1 page) |
21 June 2022 | Change of details for Stephen Edward David Payne as a person with significant control on 21 June 2022 (2 pages) |
9 May 2022 | Termination of appointment of Jason Wheal as a director on 2 May 2022 (1 page) |
9 May 2022 | Cessation of Charlotte Payne as a person with significant control on 2 May 2022 (1 page) |
9 May 2022 | Notification of Stephen Edward David Payne as a person with significant control on 2 May 2022 (2 pages) |
9 May 2022 | Appointment of Stephen Edward David Payne as a director on 2 May 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 October 2021 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 (1 page) |
7 October 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
7 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
14 December 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Director's details changed for Jason Wheal on 10 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Jason Wheal on 10 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Statement of capital following an allotment of shares on 1 October 2011
|
8 June 2016 | Statement of capital following an allotment of shares on 1 October 2011
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 October 2011 | Termination of appointment of Stephen Payne as a director (1 page) |
11 October 2011 | Termination of appointment of Stephen Payne as a director (1 page) |
11 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Appointment of Jason Wheal as a director (2 pages) |
11 October 2011 | Registered office address changed from 5 St Duntans Road Hunsdon Ware Herts SG12 8QH on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from 5 St Duntans Road Hunsdon Ware Herts SG12 8QH on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Appointment of Jason Wheal as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 September 2010 | Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Stephen Edward Payne on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 November 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (3 pages) |
28 November 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (3 pages) |
23 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 July 2008 | Incorporation (13 pages) |
8 July 2008 | Incorporation (13 pages) |