London
EC3M 5AG
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Graham Williamson MacDowall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Retail Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Governors House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Leeroy Robert Tustain |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Sean Andrew Fitzgerald as a director on 13 September 2019 (2 pages) |
10 July 2019 | Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (6 pages) |
23 April 2019 | Director's details changed for Mr Leeroy Robert Tustain on 12 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
23 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 February 2019 | Appointment of Mr Leeroy Robert Tustain as a director on 13 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
23 May 2018 | Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
9 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 May 2015 | Director's details changed for Laurence John Mumford on 8 May 2015 (2 pages) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Laurence John Mumford on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Laurence John Mumford on 8 May 2015 (2 pages) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|