M M & K LIMITED
Overview
Company Name | M M & K LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01983794 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M M & K LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is M M & K LIMITED located?
Registered Office Address | 6th Floor Kings House 9-10 Haymarket SW1Y 4BP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M M & K LIMITED?
Company Name | From | Until |
---|---|---|
MWP MINNS & KITTOE LIMITED | Aug 01, 1986 | Aug 01, 1986 |
SHOREHAVENS LIMITED | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for M M & K LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for M M & K LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 14, 2025 |
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | Yes |
What are the latest filings for M M & K LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel Jonathan Scott Mills as a director on Dec 10, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Register inspection address has been changed from Kings House 9-10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Kings House 9-10 Haymarket London SW1Y 4BP | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG | 1 pages | AD03 | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP | 1 pages | AD04 | ||||||||||||||
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on Mar 22, 2023 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 1 Bengal Court Birchin Lane London EC3V 9DD to 10 Queen Street Place London EC4R 1AG on Oct 06, 2020 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Clifford John Weight as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of M M & K LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEGAN, Joanne Clare | Secretary | 39 Roding Gardens IG10 3NH Loughton Essex | British | Accountant | 71088620004 | |||||
FEGAN, Joanne Clare | Director | Roding Gardens IG10 3NH Loughton 39 Essex England | England | British | Accountant | 71088620004 | ||||
HENDERSON, Robert David Charles | Director | North Ecchinswell Farm RG20 4UJ Newbury Berkshire | United Kingdom | British | Director | 43565270004 | ||||
NORRIS, Paul Francis | Director | Blacksmiths Lane Off School Road IP6 9TX Coddenham Paddock House United Kingdom | England | British | Barrister | 38122930011 | ||||
CONROY, Jacqueline Anne | Secretary | 7a Woodlands Avenue N3 2NS London | British | 66497350001 | ||||||
HOLDGATE, Grahame Raymond | Secretary | 25 Couchmore Avenue KT10 9AS Esher Surrey | British | Company Secretary | 35029330001 | |||||
MILLS, Nigel Jonathan Scott | Secretary | Brecklands Lower Froyle GU34 4LG Alton Hampshire | British | Director | 12488870002 | |||||
W H STENTIFORD & CO LIMITED | Secretary | 55b London Fruit Exchange Brushfield Street E1 6EP London | 69576110001 | |||||||
AMPHLETT, Philip Nicholas | Director | Howlets The Street Great Hallingbury CM22 7TR Bishops Stortford Hertfordshire | England | British | Banker | 58268950001 | ||||
BUCKLEY, Ian Michael | Director | Fox Cottage Headfoldswood RH14 0SY Loxwood West Sussex | United Kingdom | British | Accountant | 61303010001 | ||||
BUSSETIL, Emmanuel Leonard | Director | Thorndyke Huntingdon Road Girton CB3 0LG Cambridge | British | Chartered Accountant | 7187570004 | |||||
CHAPMAN, Kenneth John | Director | 11 Leacroft Close CR8 5EX Kenley Surrey | British | Taxation & Personal Financial | 61561750001 | |||||
DAWNAY, Edward William | Director | Hillington Hall PE31 6BW Kings Lynn Norfolk | England | British | Director | 9726550001 | ||||
GRIGGS, Geoffrey John | Director | 66 Lynwood Grove BR6 0BH Orpington Kent | England | British | Chartered Accountant | 16580510001 | ||||
JOHNSTON, Allan Jardine | Director | Stonecroft The Narth NP25 4QH Monmouth Monmouthshire | England | British | Personnel Director | 20050110001 | ||||
KITTOE, Nicholas Benedict Montagu | Director | Flat 1 355 Clapham Road SW9 9BT London | United Kingdom | British | Financial Executive | 1852680004 | ||||
MARSHALL, Anthony John | Director | 13 Tideswell Road SW15 6LJ London | United Kingdom | British | Banker | 7151850001 | ||||
MCCLUNE, Donald John Campbell | Director | Chestnuts 9 Belton Road DA14 4AB Sidcup Kent | British | Remuneration Consultant | 30948420001 | |||||
MILLS, Nigel Jonathan Scott | Director | Brecklands Lower Froyle GU34 4LG Alton Hampshire | England | British | Chartered Accountant | 12488870002 | ||||
MINNS, Anthony Stirling | Director | Stoney Ridge House Headley Road Grayshott GU26 6DP Hindhead Surrey | United Kingdom | British | Barrister | 1852650004 | ||||
MURPHIE, Ian Richard | Director | Spreakley Down Frensham GU10 3EQ Farnham Surrey England | England | English | Barrister & Consultant | 75121640002 | ||||
NEWHOUSE, Peter | Director | 68 Ryculf Square SE3 0SW London | British | Consultant | 69919200001 | |||||
PAGE, Barry | Director | 30 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | Managing Consultant | 11523340001 | |||||
PROBY, William Henry, Sir | Director | Elton Hall PE8 6SH Peterborough | United Kingdom | British | Financial Executive | 1852670002 | ||||
ROBINSON, David Foster | Director | Luards Langford CM9 6QB Maldon Essex | British | Chartered Accountant | 13465400001 | |||||
WEIGHT, Clifford John | Director | Greenways Walton On The Hill KT20 7QE Tadworth 28 Surrey United Kingdom | England | British | Director | 119738710002 | ||||
WILLIAMSON, John Alexander | Director | 31 Observatory Road SW14 7QB London | British | Bank | 82111790001 |
Who are the persons with significant control of M M & K LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Jonathan Scott Mills | Apr 06, 2016 | Lower Froyle GU34 4LG Alton Brecklands Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Paul Francis Norris | Apr 06, 2016 | Blacksmiths Lane Off School Road IP6 9TX Coddenham Paddock House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for M M & K LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 2017 | Dec 15, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0