Company NameMPG Quantity Surveyors Limited
DirectorMichael Paul Gallucci
Company StatusActive
Company Number07156618
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 1 month ago)
Previous NamesDeangate Associates Limited and M P Gallucci Quantity Surveyors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael Paul Gallucci
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Michael Paul Gallucci
StatusCurrent
Appointed29 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Hambes Modestis Zandes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameMr Hambes Zandes
StatusResigned
Appointed29 March 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alexander Fomin
9.09%
B Non Voting
950 at £1Michael Gallucci
86.36%
Ordinary
50 at £1Alexander Fomin
4.55%
Ordinary

Financials

Year2014
Net Worth£1,304
Cash£2,423
Current Liabilities£246,685

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

19 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 November 2021Amended micro company accounts made up to 30 April 2021 (4 pages)
26 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
(3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 950
(3 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 950
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,100
(4 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,100
(4 pages)
24 December 2014Registered office address changed from C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 24 December 2014 (1 page)
24 December 2014Registered office address changed from C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 24 December 2014 (1 page)
22 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/02/2014.
(6 pages)
5 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/02/2014.
(6 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,100
(4 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,100
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 05/03/2014
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 05/03/2014
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 05/03/2014
(4 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
29 November 2013Termination of appointment of Hambes Zandes as a secretary (1 page)
29 November 2013Appointment of Mr Michael Paul Gallucci as a secretary (1 page)
29 November 2013Termination of appointment of Hambes Zandes as a director (1 page)
29 November 2013Appointment of Mr Michael Paul Gallucci as a secretary (1 page)
29 November 2013Termination of appointment of Hambes Zandes as a director (1 page)
29 November 2013Termination of appointment of Hambes Zandes as a secretary (1 page)
5 March 2013Director's details changed for Mr Michael Paul Gallucci on 29 March 2012 (2 pages)
5 March 2013Director's details changed for Mr Hambes Modestis Zandes on 29 March 2012 (2 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Mr Hambes Zandes on 29 March 2012 (1 page)
5 March 2013Secretary's details changed for Mr Hambes Zandes on 29 March 2012 (1 page)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Michael Paul Gallucci on 29 March 2012 (2 pages)
5 March 2013Director's details changed for Mr Hambes Modestis Zandes on 29 March 2012 (2 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 March 2012 (1 page)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 July 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
2 July 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed deangate associates LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
19 April 2010Company name changed deangate associates LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
19 April 2010Change of name notice (2 pages)
13 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 1
(4 pages)
29 March 2010Appointment of Mr Michael Gallucci as a director (2 pages)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
29 March 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page)
29 March 2010Appointment of Mr Hambes Zandes as a secretary (1 page)
29 March 2010Termination of appointment of Michael Clifford as a director (1 page)
29 March 2010Appointment of Mr Hambes Zandes as a director (2 pages)
29 March 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page)
29 March 2010Appointment of Mr Hambes Zandes as a director (2 pages)
29 March 2010Appointment of Mr Michael Gallucci as a director (2 pages)
29 March 2010Appointment of Mr Hambes Zandes as a secretary (1 page)
12 February 2010Incorporation (22 pages)
12 February 2010Incorporation (22 pages)