225 Walmer Road
London
W11 4EY
Director Name | Mr Jagmail Singh Gill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aylmer Road London N2 0BS |
Director Name | Mr Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mishcon De Reya Llp8 Kingsway Africa House London WC2B 6AH |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £0.01 | Mmg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,238,354 |
Cash | £68,459 |
Current Liabilities | £145,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
23 September 2014 | Delivered on: 26 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property k/a 23,28 and 29 cleveland square cleveland gardens paddington title no NGL687232. Outstanding |
---|---|
23 September 2014 | Delivered on: 26 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Director's details changed for Mr Anthony Robert Julius on 10 October 2015 (2 pages) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Registration of charge 079002710001, created on 23 September 2014 (37 pages) |
26 September 2014 | Registration of charge 079002710002, created on 23 September 2014 (31 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 December 2013 | Appointment of Mr Anthony Robert Julius as a director (2 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages) |
9 August 2013 | Second filing of SH01 previously delivered to Companies House
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Statement by directors (1 page) |
15 July 2013 | Solvency statement dated 15/07/13 (1 page) |
15 July 2013 | Resolutions
|
15 July 2013 | Statement of capital on 15 July 2013
|
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
22 February 2013 | Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 22 February 2013 (1 page) |
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
18 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
1 May 2012 | Appointment of Mala Manjit Singh Gill as a director (3 pages) |
30 April 2012 | Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Jagmail Singh Gill as a director (2 pages) |
27 April 2012 | Company name changed gpl SUBCO9 LIMITED\certificate issued on 27/04/12
|
24 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
6 January 2012 | Incorporation (18 pages) |