M M & K CORPORATE FINANCE LIMITED
Overview
Company Name | M M & K CORPORATE FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02652574 |
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 CORPORATE FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M M & K CORPORATE FINANCE LIMITED located?
Registered Office Address | Brecklands Lower Froyle GU34 4LG Alton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M M & K CORPORATE FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
HAWKRATE LIMITED | Oct 09, 1991 | Oct 09, 1991 |
What are the latest accounts for M M & K CORPORATE FINANCE 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 CORPORATE FINANCE LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for M M & K CORPORATE FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 39 Roding Gardens Loughton IG10 3NH | 1 pages | AD02 | ||
Appointment of Mrs Joanne Clare Fegan as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel Jonathan Scott Mills as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Brecklands Lower Froyle Alton Hampshire GU34 4LG | 1 pages | AD04 | ||
Registered office address changed from No1 Bengal Court Birchin Lane London EC3V 9DD to Brecklands Lower Froyle Alton Hampshire GU34 4LG on Sep 24, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Register(s) moved to registered office address No1 Bengal Court Birchin Lane London EC3V 9DD | 1 pages | AD04 | ||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Director's details changed for Paul Francis Norris on Mar 17, 2016 | 2 pages | CH01 | ||
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | 1 pages | AD02 | ||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Notification of M M & K Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of M M & K CORPORATE FINANCE 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 Loughton IG10 3NH London 39 Essex United Kingdom | England | British | Director | 71088620004 | ||||
NORRIS, Paul Francis | Director | Blacksmiths Lane Off School Road IP6 9TX Coddenham Paddock House United Kingdom | England | British | Director | 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 | |||||||
CRAIG, Philip Ewart | Director | 25 Hyde Vale Greenwich SE10 8QQ London | England | British | Finance Executive | 31531600001 | ||||
DODD, Nicholas George | Director | 7 Eastern Road N2 9LD London | British | Financial Advisor | 64015170001 | |||||
GARROW, John Nicholas | Director | The White House Fernhurst GU27 3HY Haslemere Surrey | British | Financier | 32683770001 | |||||
GRIGGS, Geoffrey John | Director | 66 Lynwood Grove BR6 0BH Orpington Kent | England | British | Chartered Accountant | 16580510001 | ||||
HOLDGATE, Grahame Raymond | Director | 25 Couchmore Avenue KT10 9AS Esher Surrey | United Kingdom | British | Chartered Accountant | 35029330001 | ||||
MARSHALL, Anthony John | Director | 13 Tideswell Road SW15 6LJ London | United Kingdom | British | Banker | 7151850001 | ||||
MILLS, Joanna | Director | Brecklands Lower Froyle GU34 4LG Alton Hampshire | British | Catering | 48335920001 | |||||
MILLS, Nigel Jonathan Scott | Director | Brecklands Lower Froyle GU34 4LG Alton Hampshire | England | British | Chartered Accountant | 12488870002 | ||||
ROBINSON, David Foster | Director | Luards Langford CM9 6QB Maldon Essex | British | Chartered Accountant | 13465400001 |
Who are the persons with significant control of M M & K CORPORATE FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M M & K Limited | Apr 06, 2016 | Bengal Court Birchin Lane EC3V 9DD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for M M & K CORPORATE FINANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2016 | Oct 04, 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