UKBizDB.co.uk

42 MMGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Mmgs Limited. The company was founded 8 years ago and was given the registration number 09590702. The firm's registered office is in LONDON. You can find them at 36 Holmdale Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:42 MMGS LIMITED
Company Number:09590702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Holmdale Road, London, England, NW6 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Heaven Tree Close, London, United Kingdom, N1 2PW

Director14 May 2015Active
Basement Flat, 42 Mildmay Grove South, London, England, N1 4PJ

Director04 September 2017Active
Flat 4, 42 Mildmay Grove South, London, United Kingdom, N1 4PJ

Director14 May 2015Active
36, Holmdale Road, London, England, NW6 1BL

Secretary14 May 2015Active
7309, Hilton Avenue, Takoma Park, Usa, 20912-6411

Director14 May 2015Active
620, W Kachina Ridge, Tucson, Usa,

Director01 September 2015Active

People with Significant Control

Ms Charlotte Jane Nathan
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:36, Holmdale Road, London, England, NW6 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Nathan
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:36, Holmdale Road, London, England, NW6 1BL
Nature of control:
  • Significant influence or control
Mrs Clare Louise Handford
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:21, Heaven Tree Close, London, England, N1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Melissa Susan Merryweather
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:American
Country of residence:England
Address:42, Mildmay Grove South, London, England, N1 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Persons with significant control

Change to a person with significant control.

Download
2019-07-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Accounts

Accounts with accounts type dormant.

Download
2016-12-11Officers

Termination director company with name termination date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.