M M & K LIMITED - LONDON
Company Profile | Company Filings |
Overview
M M & K LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
M M & K LIMITED was incorporated 38 years ago on 29/01/1986 and has the registered number: 01983794. The accounts status is SMALL and accounts are next due on 30/09/2024.
M M & K LIMITED was incorporated 38 years ago on 29/01/1986 and has the registered number: 01983794. The accounts status is SMALL and accounts are next due on 30/09/2024.
M M & K LIMITED - LONDON
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
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
6TH FLOOR KINGS HOUSE
LONDON
SW1Y 4BP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT DAVID CHARLES HENDERSON | Nov 1948 | British | Director | 2006-04-01 | CURRENT |
MRS JOANNE CLARE FEGAN | Oct 1971 | British | Secretary | 2006-05-01 | CURRENT |
MRS JOANNE CLARE FEGAN | Oct 1971 | British | Director | 2017-02-07 | CURRENT |
PAUL FRANCIS NORRIS | Jul 1953 | British | Director | 1998-03-20 | CURRENT |
MR IAN RICHARD MURPHIE | Sep 1970 | British | Director | 2013-06-01 UNTIL 2014-03-31 | RESIGNED |
MR JOHN ALEXANDER WILLIAMSON | May 1962 | British | Director | 2002-07-18 UNTIL 2003-07-08 | RESIGNED |
JACQUELINE ANNE CONROY | Secretary | 2000-03-27 UNTIL 2003-07-08 | RESIGNED | ||
MR GRAHAME RAYMOND HOLDGATE | Oct 1954 | British | Secretary | 1996-06-21 UNTIL 2000-03-27 | RESIGNED |
MR NIGEL JONATHAN SCOTT MILLS | Sep 1957 | British | Secretary | 2003-07-08 UNTIL 2006-05-01 | RESIGNED |
W H STENTIFORD & CO LIMITED | Secretary | RESIGNED | |||
MR ANTHONY JOHN MARSHALL | Jun 1943 | British | Director | 1996-06-21 UNTIL 2001-11-23 | RESIGNED |
MR CLIFFORD JOHN WEIGHT | Jul 1954 | British | Director | 2007-03-05 UNTIL 2019-08-01 | RESIGNED |
MR DAVID FOSTER ROBINSON | May 1936 | British | Director | RESIGNED | |
SIR WILLIAM HENRY PROBY | Jun 1949 | British | Director | RESIGNED | |
MR BARRY PAGE | Feb 1954 | British | Director | 2007-03-28 UNTIL 2008-08-29 | RESIGNED |
PETER HOLFORD MILES NEWHOUSE | Nov 1956 | British | Director | 1994-05-18 UNTIL 1995-06-08 | RESIGNED |
MR PHILIP NICHOLAS AMPHLETT | Oct 1948 | British | Director | 1999-07-09 UNTIL 2003-07-08 | RESIGNED |
MR ANTHONY STIRLING MINNS | Jan 1947 | British | Director | RESIGNED | |
MR NIGEL JONATHAN SCOTT MILLS | Sep 1957 | British | Director | 1998-03-20 UNTIL 2023-12-10 | RESIGNED |
DONALD JOHN CAMPBELL MCCLUNE | Jun 1941 | British | Director | 2000-03-09 UNTIL 2004-01-02 | RESIGNED |
MR GEOFFREY JOHN GRIGGS | Mar 1954 | British | Director | RESIGNED | |
MR NICHOLAS BENEDICT MONTAGU KITTOE | Apr 1947 | British | Director | RESIGNED | |
MR ALLAN JARDINE JOHNSTON | Dec 1948 | British | Director | 2004-02-20 UNTIL 2014-01-01 | RESIGNED |
EDWARD WILLIAM DAWNAY | Feb 1950 | British | Director | 1999-10-26 UNTIL 2002-07-04 | RESIGNED |
KENNETH JOHN CHAPMAN | Feb 1962 | British | Director | 2000-03-09 UNTIL 2001-05-22 | RESIGNED |
MR EMMANUEL LEONARD BUSSETIL | Nov 1951 | British | Director | 1996-06-21 UNTIL 1999-10-08 | RESIGNED |
IAN MICHAEL BUCKLEY | Nov 1950 | British | Director | 1996-06-21 UNTIL 1999-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Jonathan Scott Mills | 2016-04-06 | 9/1957 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Paul Francis Norris | 2016-04-06 | 7/1953 | Coddenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M_M_&_K_LIMITED - Accounts | 2023-08-22 | 31-12-2022 | £406,768 Cash £447,142 equity |