M & N GROUP LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
M & N GROUP LIMITED is a Private Limited Company from KINGSTON UPON THAMES and has the status: Active.
M & N GROUP LIMITED was incorporated 49 years ago on 16/01/1975 and has the registered number: 01196725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M & N GROUP LIMITED was incorporated 49 years ago on 16/01/1975 and has the registered number: 01196725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M & N GROUP LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PRINCETON MEWS
KINGSTON UPON THAMES
SURREY
KT2 6PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOHN SKINNER | Aug 1976 | British | Director | 2020-06-30 | CURRENT |
M & N SECRETARIES LIMITED | Corporate Secretary | 2006-10-17 | CURRENT | ||
MS KAREN JAYNE MILLINER | Mar 1960 | British | Director | 1996-09-30 | CURRENT |
MARK STANISLAUS DUVAL | Jul 1944 | British | Secretary | RESIGNED | |
MS KAREN JAYNE MILLINER | Mar 1960 | British | Secretary | 1997-07-31 UNTIL 2006-10-17 | RESIGNED |
RICHARD STOLARSKI | Jul 1948 | Austrian | Director | RESIGNED | |
ALTERNATE DIRECTOR TO KAREN MILLINER HOWARD PAUL GIBBONS | British | Director | 1992-09-17 UNTIL 1998-05-27 | RESIGNED | |
KERRY LEE NASH | Apr 1980 | British | Director | 1997-02-12 UNTIL 2003-10-31 | RESIGNED |
MS KAREN JAYNE MILLINER | Mar 1960 | British | Director | RESIGNED | |
JAN MIKOLAJCZAK | Jun 1936 | Polish | Director | RESIGNED | |
JAMES NEWTON MENZIES | Apr 1968 | British | Director | 1997-05-29 UNTIL 2000-03-03 | RESIGNED |
FIONA SUSAN LUCAS | Sep 1964 | British | Director | 1993-03-10 UNTIL 1993-07-26 | RESIGNED |
MR CHRISTOPHER ROBIN LANGFORD | Feb 1946 | British | Director | RESIGNED | |
MR CHRISTOPHER ROBIN LANGFORD | Feb 1946 | British | Director | 1997-11-07 UNTIL 2003-01-01 | RESIGNED |
EVE LOUISE KELLY | Feb 1983 | British | Director | 2000-05-19 UNTIL 2003-03-24 | RESIGNED |
SAEED IQBAL GILLANI | Dec 1953 | British | Director | 1995-06-22 UNTIL 1996-09-30 | RESIGNED |
MS NINA GILLANI | Jun 1949 | British | Director | 1995-08-24 UNTIL 1996-09-30 | RESIGNED |
MR DAVID JOHN ELDRIDGE | Jan 1935 | British | Director | RESIGNED | |
JOANNA MARIA FIELD | Sep 1967 | British | Director | 1993-07-26 UNTIL 1995-09-01 | RESIGNED |
MR DAVID JOHN ELDRIDGE | Jan 1935 | British | Director | 1998-05-27 UNTIL 2003-01-01 | RESIGNED |
MARK STANISLAUS DUVAL | Jul 1944 | British | Director | RESIGNED | |
NATALIE TANYA DUHANEY | Sep 1980 | British | Director | 2002-09-09 UNTIL 2002-12-31 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 1995-11-13 UNTIL 1996-06-28 | RESIGNED |
ROBERT BOHN | Sep 1956 | American | Director | 1997-08-01 UNTIL 2005-11-04 | RESIGNED |
THOMAS MONTGOMERY BAYER | Jan 1941 | Citizen Of Vanuatu | Director | 1997-08-01 UNTIL 2020-06-30 | RESIGNED |
HEIDI GAYNA AWEGE | Jul 1966 | British | Director | 1995-09-13 UNTIL 1995-11-16 | RESIGNED |
ANTHONY FRANCESCO LORENZO AMHURST | Oct 1942 | British | Director | 1994-06-01 UNTIL 1997-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew John Skinner | 2020-06-30 | 8/1976 | Kingston Upon Thames Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Melissa Newton | 2017-12-15 - 2020-06-30 | 10/1969 | Queensland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Thomas Montgomery Bayer | 2016-04-06 - 2017-12-15 | 1/1941 | Port Vila |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ms Karen Jayne Milliner | 2016-04-06 | 3/1960 | Kingston Upon Thames Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) | 2023-09-16 | 31-12-2022 | £101,164 Cash £26,584 equity |
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) | 2022-09-16 | 31-12-2021 | £234,847 Cash £138,180 equity |
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) | 2021-09-29 | 31-12-2020 | £211,870 Cash £67,941 equity |
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) | 2020-09-18 | 31-12-2019 | £125,294 Cash £53,104 equity |
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) | 2019-08-13 | 31-12-2018 | £187,693 Cash £77,767 equity |
M & N GROUP LIMITED Company Accounts | 2018-05-04 | 31-12-2017 | £158,029 Cash £71,697 equity |