Colchester
Essex
CO4 3UP
LLP Member Name | Andrew John Fidler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shanklin Close Cheshunt Hertfordshire EN7 6HF |
LLP Designated Member Name | Ms Samantha Louise Hamilton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Designated Member Name | Mrs Denise Laura Madams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Designated Member Name | Mr Manzurul Islam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Status | Current |
Appointed | 01 June 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Designated Member Name | Mrs Joanne Wood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Member Name | Mrs Holly Jo Minney |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Member Name | Mrs Esther Claire Marshall |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Member Name | Mp Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 8-10 Eastern Road Romford RM1 3PJ |
LLP Designated Member Name | Russell Philip George Bell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Russell Road Buckhurst Hill Essex IG9 5QE |
LLP Designated Member Name | Alan John Lewis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Willow Green Ingatestone Essex CM4 0DH |
LLP Designated Member Name | Mr Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Brickfield Cottages Theydon Mount Epping Essex CM16 7PW |
LLP Designated Member Name | Mr David Anthony Joseph Fackler |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Deyncourt Gardens Upminster Essex EM14 1DE |
LLP Designated Member Name | Melanie Joanne Carroll |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Member Name | Ms Joanna Mary Toloczko |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 April 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
LLP Member Name | Mr Roger Paul Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
Website | www.mplaw.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01708 784000 |
Telephone region | Romford |
Registered Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,032,823 |
Cash | £276,758 |
Current Liabilities | £780,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
12 July 2012 | Delivered 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 |
---|
1 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
22 November 2022 | Appointment of Mrs Esther Claire Marshall as a member on 1 October 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
3 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
12 April 2021 | Member's details changed for Andrew John Fidler on 1 April 2021 (2 pages) |
12 April 2021 | Member's details changed for Mrs Joanne Wood on 1 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of Peter Duncan Connell as a member on 31 March 2021 (1 page) |
12 April 2021 | Member's details changed for Mr Manzurul Islam on 1 April 2021 (2 pages) |
14 December 2020 | Appointment of Mrs Holly Jo Minney as a member on 1 December 2020 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
4 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
2 April 2019 | Member's details changed for Andrew John Fidler on 1 April 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mr Manzurul Islam as a member on 1 June 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Joanne Wood as a member on 1 June 2018 (2 pages) |
13 March 2018 | Appointment of Mp Law Limited as a member on 16 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Joanna Mary Toloczko as a member on 16 February 2018 (1 page) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 August 2017 | Termination of appointment of Melanie Joanne Carroll as a member on 30 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Melanie Joanne Carroll as a member on 30 June 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Appointment of Mr Roger Clark as a member on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Roger Clark as a member on 1 October 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
2 September 2015 | Member's details changed for Denise Laura Shelton on 24 May 2015 (2 pages) |
2 September 2015 | Member's details changed for Denise Laura Shelton on 24 May 2015 (2 pages) |
2 September 2015 | Annual return made up to 28 August 2015 (8 pages) |
2 September 2015 | Annual return made up to 28 August 2015 (8 pages) |
1 September 2015 | Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages) |
1 September 2015 | Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages) |
1 September 2015 | Appointment of Ms Joanna Mary Toloczko as a member on 1 April 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 28 August 2014 (7 pages) |
3 September 2014 | Annual return made up to 28 August 2014 (7 pages) |
14 July 2014 | Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Andrew John Fidler on 31 December 2013 (3 pages) |
14 July 2014 | Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Denise Laura Shelton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Samantha Louise Hamilton on 1 April 2014 (3 pages) |
14 July 2014 | Member's details changed for Andrew John Fidler on 31 December 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Annual return made up to 28 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 28 August 2013 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 28 August 2012 (7 pages) |
31 August 2012 | Annual return made up to 28 August 2012 (7 pages) |
31 August 2012 | Termination of appointment of Alan Lewis as a member (1 page) |
31 August 2012 | Termination of appointment of Alan Lewis as a member (1 page) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
27 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 28 August 2011 (18 pages) |
6 September 2011 | Annual return made up to 28 August 2011 (18 pages) |
12 July 2011 | Appointment of Melanie Joanne Carroll as a member (3 pages) |
12 July 2011 | Appointment of Melanie Joanne Carroll as a member (3 pages) |
31 May 2011 | Appointment of Denise Laura Shelton as a member (3 pages) |
31 May 2011 | Change of status notice (1 page) |
31 May 2011 | Appointment of Samantha Louise Hamilton as a member (3 pages) |
31 May 2011 | Appointment of Denise Laura Shelton as a member (3 pages) |
31 May 2011 | Change of status notice (1 page) |
31 May 2011 | Appointment of Samantha Louise Hamilton as a member (3 pages) |
18 January 2011 | Appointment of Andrew John Fidler as a member (3 pages) |
18 January 2011 | Appointment of Andrew John Fidler as a member (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 28 August 2010 (10 pages) |
2 September 2010 | Annual return made up to 28 August 2010 (10 pages) |
13 April 2010 | Termination of appointment of Russell Bell as a member (2 pages) |
13 April 2010 | Termination of appointment of Russell Bell as a member (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
12 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
8 September 2009 | Annual return made up to 28/08/09 (3 pages) |
8 September 2009 | Member resigned david fackler (1 page) |
8 September 2009 | Annual return made up to 28/08/09 (3 pages) |
8 September 2009 | Member resigned david fackler (1 page) |
29 October 2008 | LLP member appointed david anthony joseph fackler (2 pages) |
29 October 2008 | LLP member appointed david anthony joseph fackler (2 pages) |
8 September 2008 | LLP member appointed martyn james weymouth trenerry (1 page) |
8 September 2008 | LLP member appointed martyn james weymouth trenerry (1 page) |
28 August 2008 | Incorporation document\certificate of incorporation (4 pages) |
28 August 2008 | Incorporation document\certificate of incorporation (4 pages) |