Dirleton
North Berwick
EH39 5HT
Scotland
Director Name | Ms Michaela Teague |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Mr Nathan Teague |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Construction Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Secretary Name | Ms Michaela Teague |
---|---|
Status | Current |
Appointed | 26 April 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Daniel Martin Teague |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 8 Muirfield View Dirleton North Berwick EH39 5HR Scotland |
Director Name | Mrs Vicky Teague |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 8 Muirfield View Dirleton North Berwick EH39 5HR Scotland |
Secretary Name | Mrs Vicky Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Website | www.mnmdev.co.uk |
---|---|
Telephone | 0131 2735257 |
Telephone region | Edinburgh |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | Daniel Martin Teague 20.00% Ordinary |
---|---|
20 at £1 | Marc Teague 20.00% Ordinary |
20 at £1 | Michaela Teague 20.00% Ordinary |
20 at £1 | Nathan Teague 20.00% Ordinary |
20 at £1 | Vicky Teague 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,639 |
Cash | £567,760 |
Current Liabilities | £485,513 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
21 May 2020 | Delivered on: 28 May 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 September 2010 | Delivered on: 13 September 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 46 millar crescent, edinburgh, t/no: MID109376. Outstanding |
20 August 2010 | Delivered on: 3 September 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 July 2010 | Delivered on: 8 July 2010 Satisfied on: 3 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
8 November 2023 | Director's details changed for Mr Nathan Teague on 1 June 2023 (2 pages) |
8 November 2023 | Change of details for Mr Nathan Teague as a person with significant control on 1 June 2023 (2 pages) |
7 November 2023 | Change of details for Mr Nathan Teague as a person with significant control on 1 June 2023 (2 pages) |
7 November 2023 | Director's details changed for Mr Nathan Teague on 1 June 2023 (2 pages) |
7 July 2023 | Director's details changed for Michaela Teague on 1 February 2023 (2 pages) |
7 July 2023 | Change of details for Ms Michaela Teague as a person with significant control on 1 February 2023 (2 pages) |
12 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
17 February 2023 | Director's details changed for Mr Nathan Teague on 1 February 2023 (2 pages) |
17 February 2023 | Change of details for Mr Nathan Teague as a person with significant control on 1 February 2023 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
17 February 2022 | Cessation of Vicky Teague as a person with significant control on 9 December 2021 (1 page) |
13 December 2021 | Termination of appointment of Vicky Teague as a director on 9 December 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 May 2020 | Registration of charge 069433260004, created on 21 May 2020 (15 pages) |
18 May 2020 | Satisfaction of charge 2 in full (9 pages) |
7 January 2020 | Statement of company's objects (2 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Statement of capital following an allotment of shares on 21 November 2019
|
2 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 August 2019 | Satisfaction of charge 3 in full (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 July 2018 | Change of details for Mrs Vicky Teague as a person with significant control on 26 April 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Daniel Martin Teague as a director on 26 April 2018 (1 page) |
30 April 2018 | Cessation of Daniel Martin Teague as a person with significant control on 26 April 2018 (1 page) |
30 April 2018 | Appointment of Ms Michaela Teague as a secretary on 26 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Vicky Teague as a secretary on 26 April 2018 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Michaela Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Nathan Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Daniel Martin Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Nathan Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Vicky Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Vicky Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Daniel Martin Teague as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Michaela Teague as a person with significant control on 6 April 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 September 2016 | Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Mrs Vicky Teague on 12 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Daniel Martin Teague on 12 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages) |
31 August 2016 | Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Mrs Vicky Teague on 12 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mrs Vicky Teague on 12 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages) |
31 August 2016 | Director's details changed for Mr Daniel Martin Teague on 12 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Marc Teague on 9 May 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 July 2015 | Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Nathan Teague on 5 March 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Marc Teague on 29 January 2015 (2 pages) |
17 July 2015 | Secretary's details changed for Mrs Vicky Teague on 5 March 2015 (1 page) |
17 July 2015 | Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Marc Teague on 29 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Daniel Martin Teague on 5 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Mrs Vicky Teague on 5 March 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
15 January 2014 | Appointment of Mr Nathan Teague as a director (2 pages) |
15 January 2014 | Appointment of Mr Nathan Teague as a director (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Appointment of Michaela Teague as a director (3 pages) |
1 February 2012 | Appointment of Michaela Teague as a director (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
13 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Marc Teague on 24 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Marc Teague on 24 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 September 2009 | Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 July 2009 | Director and secretary appointed vicky teague (2 pages) |
20 July 2009 | Director and secretary appointed vicky teague (2 pages) |
20 July 2009 | Director appointed marc teague (2 pages) |
20 July 2009 | Director appointed marc teague (2 pages) |
17 July 2009 | Appointment terminated director andrew davis (1 page) |
17 July 2009 | Appointment terminated director andrew davis (1 page) |
16 July 2009 | Director appointed mr daniel martin teague (2 pages) |
16 July 2009 | Director appointed mr daniel martin teague (2 pages) |
24 June 2009 | Incorporation (17 pages) |
24 June 2009 | Incorporation (17 pages) |