M M & K LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameM M & K LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01983794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M M & K LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWP MINNS & KITTOE LIMITEDAug 01, 1986Aug 01, 1986
    SHOREHAVENS LIMITEDJan 29, 1986Jan 29, 1986

    What are the latest accounts for M M & K LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for M M & K LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueYes

    What are the latest filings for M M & K LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Jonathan Scott Mills as a director on Dec 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG

    1 pagesAD03

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

    1 pagesAD04

    Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

    1 pagesAD04

    Register(s) moved to registered office address 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

    1 pagesAD04

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Clifford John Weight as a director on Aug 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of M M & K LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEGAN, Joanne Clare
    39 Roding Gardens
    IG10 3NH Loughton
    Essex
    Secretary
    39 Roding Gardens
    IG10 3NH Loughton
    Essex
    BritishAccountant71088620004
    FEGAN, Joanne Clare
    Roding Gardens
    IG10 3NH Loughton
    39
    Essex
    England
    Director
    Roding Gardens
    IG10 3NH Loughton
    39
    Essex
    England
    EnglandBritishAccountant71088620004
    HENDERSON, Robert David Charles
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    Director
    North Ecchinswell Farm
    RG20 4UJ Newbury
    Berkshire
    United KingdomBritishDirector43565270004
    NORRIS, Paul Francis
    Blacksmiths Lane
    Off School Road
    IP6 9TX Coddenham
    Paddock House
    United Kingdom
    Director
    Blacksmiths Lane
    Off School Road
    IP6 9TX Coddenham
    Paddock House
    United Kingdom
    EnglandBritishBarrister38122930011
    CONROY, Jacqueline Anne
    7a Woodlands Avenue
    N3 2NS London
    Secretary
    7a Woodlands Avenue
    N3 2NS London
    British66497350001
    HOLDGATE, Grahame Raymond
    25 Couchmore Avenue
    KT10 9AS Esher
    Surrey
    Secretary
    25 Couchmore Avenue
    KT10 9AS Esher
    Surrey
    BritishCompany Secretary35029330001
    MILLS, Nigel Jonathan Scott
    Brecklands
    Lower Froyle
    GU34 4LG Alton
    Hampshire
    Secretary
    Brecklands
    Lower Froyle
    GU34 4LG Alton
    Hampshire
    BritishDirector12488870002
    W H STENTIFORD & CO LIMITED
    55b London Fruit Exchange
    Brushfield Street
    E1 6EP London
    Secretary
    55b London Fruit Exchange
    Brushfield Street
    E1 6EP London
    69576110001
    AMPHLETT, Philip Nicholas
    Howlets
    The Street Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    Director
    Howlets
    The Street Great Hallingbury
    CM22 7TR Bishops Stortford
    Hertfordshire
    EnglandBritishBanker58268950001
    BUCKLEY, Ian Michael
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    Director
    Fox Cottage
    Headfoldswood
    RH14 0SY Loxwood
    West Sussex
    United KingdomBritishAccountant61303010001
    BUSSETIL, Emmanuel Leonard
    Thorndyke Huntingdon Road
    Girton
    CB3 0LG Cambridge
    Director
    Thorndyke Huntingdon Road
    Girton
    CB3 0LG Cambridge
    BritishChartered Accountant7187570004
    CHAPMAN, Kenneth John
    11 Leacroft Close
    CR8 5EX Kenley
    Surrey
    Director
    11 Leacroft Close
    CR8 5EX Kenley
    Surrey
    BritishTaxation & Personal Financial61561750001
    DAWNAY, Edward William
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    Director
    Hillington Hall
    PE31 6BW Kings Lynn
    Norfolk
    EnglandBritishDirector9726550001
    GRIGGS, Geoffrey John
    66 Lynwood Grove
    BR6 0BH Orpington
    Kent
    Director
    66 Lynwood Grove
    BR6 0BH Orpington
    Kent
    EnglandBritishChartered Accountant16580510001
    JOHNSTON, Allan Jardine
    Stonecroft
    The Narth
    NP25 4QH Monmouth
    Monmouthshire
    Director
    Stonecroft
    The Narth
    NP25 4QH Monmouth
    Monmouthshire
    EnglandBritishPersonnel Director20050110001
    KITTOE, Nicholas Benedict Montagu
    Flat 1
    355 Clapham Road
    SW9 9BT London
    Director
    Flat 1
    355 Clapham Road
    SW9 9BT London
    United KingdomBritishFinancial Executive1852680004
    MARSHALL, Anthony John
    13 Tideswell Road
    SW15 6LJ London
    Director
    13 Tideswell Road
    SW15 6LJ London
    United KingdomBritishBanker7151850001
    MCCLUNE, Donald John Campbell
    Chestnuts 9 Belton Road
    DA14 4AB Sidcup
    Kent
    Director
    Chestnuts 9 Belton Road
    DA14 4AB Sidcup
    Kent
    BritishRemuneration Consultant30948420001
    MILLS, Nigel Jonathan Scott
    Brecklands
    Lower Froyle
    GU34 4LG Alton
    Hampshire
    Director
    Brecklands
    Lower Froyle
    GU34 4LG Alton
    Hampshire
    EnglandBritishChartered Accountant12488870002
    MINNS, Anthony Stirling
    Stoney Ridge House
    Headley Road Grayshott
    GU26 6DP Hindhead
    Surrey
    Director
    Stoney Ridge House
    Headley Road Grayshott
    GU26 6DP Hindhead
    Surrey
    United KingdomBritishBarrister1852650004
    MURPHIE, Ian Richard
    Spreakley Down
    Frensham
    GU10 3EQ Farnham
    Surrey
    England
    Director
    Spreakley Down
    Frensham
    GU10 3EQ Farnham
    Surrey
    England
    EnglandEnglishBarrister & Consultant75121640002
    NEWHOUSE, Peter
    68 Ryculf Square
    SE3 0SW London
    Director
    68 Ryculf Square
    SE3 0SW London
    BritishConsultant69919200001
    PAGE, Barry
    30 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Director
    30 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    BritishManaging Consultant11523340001
    PROBY, William Henry, Sir
    Elton Hall
    PE8 6SH Peterborough
    Director
    Elton Hall
    PE8 6SH Peterborough
    United KingdomBritishFinancial Executive1852670002
    ROBINSON, David Foster
    Luards
    Langford
    CM9 6QB Maldon
    Essex
    Director
    Luards
    Langford
    CM9 6QB Maldon
    Essex
    BritishChartered Accountant13465400001
    WEIGHT, Clifford John
    Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    28
    Surrey
    United Kingdom
    Director
    Greenways
    Walton On The Hill
    KT20 7QE Tadworth
    28
    Surrey
    United Kingdom
    EnglandBritishDirector119738710002
    WILLIAMSON, John Alexander
    31 Observatory Road
    SW14 7QB London
    Director
    31 Observatory Road
    SW14 7QB London
    BritishBank82111790001

    Who are the persons with significant control of M M & K LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Jonathan Scott Mills
    Lower Froyle
    GU34 4LG Alton
    Brecklands
    Hampshire
    England
    Apr 06, 2016
    Lower Froyle
    GU34 4LG Alton
    Brecklands
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul Francis Norris
    Blacksmiths Lane
    Off School Road
    IP6 9TX Coddenham
    Paddock House
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for M M & K LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017Dec 15, 2016The 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