Company NameMullis & Peake Llp
Company StatusActive
Company NumberOC339711
CategoryLimited Liability Partnership
Incorporation Date28 August 2008(15 years, 7 months ago)

Directors

LLP Designated Member NameMr Martyn James Weymouth Trenerry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunnock Way
Colchester
Essex
CO4 3UP
LLP Member NameAndrew John Fidler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shanklin Close
Cheshunt
Hertfordshire
EN7 6HF
LLP Designated Member NameMs Samantha Louise Hamilton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Designated Member NameMrs Denise Laura Madams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Designated Member NameMr Manzurul Islam
Date of BirthJanuary 1982 (Born 42 years ago)
StatusCurrent
Appointed01 June 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Designated Member NameMrs Joanne Wood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Member NameMrs Holly Jo Minney
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Member NameMrs Esther Claire Marshall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Member NameMp Law Limited (Corporation)
StatusCurrent
Appointed16 February 2018(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address8-10 Eastern Road
Romford
RM1 3PJ
LLP Designated Member NameRussell Philip George Bell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
LLP Designated Member NameAlan John Lewis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Willow Green
Ingatestone
Essex
CM4 0DH
LLP Designated Member NameMr Peter Duncan Connell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Brickfield Cottages
Theydon Mount
Epping
Essex
CM16 7PW
LLP Designated Member NameMr David Anthony Joseph Fackler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Deyncourt Gardens
Upminster
Essex
EM14 1DE
LLP Designated Member NameMelanie Joanne Carroll
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Member NameMs Joanna Mary Toloczko
Date of BirthJanuary 1962 (Born 62 years ago)
StatusResigned
Appointed01 April 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
LLP Member NameMr Roger Paul Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ

Contact

Websitewww.mplaw.co.uk/
Email address[email protected]
Telephone01708 784000
Telephone regionRomford

Location

Registered Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,032,823
Cash£276,758
Current Liabilities£780,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

12 July 2012Delivered on: 27 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
22 November 2022Appointment of Mrs Esther Claire Marshall as a member on 1 October 2022 (2 pages)
2 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
3 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
12 April 2021Member's details changed for Andrew John Fidler on 1 April 2021 (2 pages)
12 April 2021Member's details changed for Mrs Joanne Wood on 1 April 2021 (2 pages)
12 April 2021Termination of appointment of Peter Duncan Connell as a member on 31 March 2021 (1 page)
12 April 2021Member's details changed for Mr Manzurul Islam on 1 April 2021 (2 pages)
14 December 2020Appointment of Mrs Holly Jo Minney as a member on 1 December 2020 (2 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
4 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
2 April 2019Member's details changed for Andrew John Fidler on 1 April 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mr Manzurul Islam as a member on 1 June 2018 (2 pages)
10 August 2018Appointment of Mrs Joanne Wood as a member on 1 June 2018 (2 pages)
13 March 2018Appointment of Mp Law Limited as a member on 16 February 2018 (2 pages)
13 March 2018Termination of appointment of Joanna Mary Toloczko as a member on 16 February 2018 (1 page)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
3 August 2017Termination of appointment of Melanie Joanne Carroll as a member on 30 June 2017 (1 page)
3 August 2017Termination of appointment of Melanie Joanne Carroll as a member on 30 June 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Appointment of Mr Roger Clark as a member on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Roger Clark as a member on 1 October 2016 (2 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
2 September 2015Member's details changed for Denise Laura Shelton on 24 May 2015 (2 pages)
2 September 2015Member's details changed for Denise Laura Shelton on 24 May 2015 (2 pages)
2 September 2015Annual return made up to 28 August 2015 (8 pages)
2 September 2015Annual return made up to 28 August 2015 (8 pages)
1 September 2015Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages)
1 September 2015Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages)
1 September 2015Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 28 August 2014 (7 pages)
3 September 2014Annual return made up to 28 August 2014 (7 pages)
14 July 2014Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Andrew John Fidler on 31 December 2013 (3 pages)
14 July 2014Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages)
14 July 2014Member's details changed for Andrew John Fidler on 31 December 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 28 August 2013 (7 pages)
4 September 2013Annual return made up to 28 August 2013 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 28 August 2012 (7 pages)
31 August 2012Annual return made up to 28 August 2012 (7 pages)
31 August 2012Termination of appointment of Alan Lewis as a member (1 page)
31 August 2012Termination of appointment of Alan Lewis as a member (1 page)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
27 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 28 August 2011 (18 pages)
6 September 2011Annual return made up to 28 August 2011 (18 pages)
12 July 2011Appointment of Melanie Joanne Carroll as a member (3 pages)
12 July 2011Appointment of Melanie Joanne Carroll as a member (3 pages)
31 May 2011Appointment of Denise Laura Shelton as a member (3 pages)
31 May 2011Change of status notice (1 page)
31 May 2011Appointment of Samantha Louise Hamilton as a member (3 pages)
31 May 2011Appointment of Denise Laura Shelton as a member (3 pages)
31 May 2011Change of status notice (1 page)
31 May 2011Appointment of Samantha Louise Hamilton as a member (3 pages)
18 January 2011Appointment of Andrew John Fidler as a member (3 pages)
18 January 2011Appointment of Andrew John Fidler as a member (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 28 August 2010 (10 pages)
2 September 2010Annual return made up to 28 August 2010 (10 pages)
13 April 2010Termination of appointment of Russell Bell as a member (2 pages)
13 April 2010Termination of appointment of Russell Bell as a member (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
12 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages)
8 September 2009Annual return made up to 28/08/09 (3 pages)
8 September 2009Member resigned david fackler (1 page)
8 September 2009Annual return made up to 28/08/09 (3 pages)
8 September 2009Member resigned david fackler (1 page)
29 October 2008LLP member appointed david anthony joseph fackler (2 pages)
29 October 2008LLP member appointed david anthony joseph fackler (2 pages)
8 September 2008LLP member appointed martyn james weymouth trenerry (1 page)
8 September 2008LLP member appointed martyn james weymouth trenerry (1 page)
28 August 2008Incorporation document\certificate of incorporation (4 pages)
28 August 2008Incorporation document\certificate of incorporation (4 pages)