About

Registered Number: 00402965
Date of Incorporation: 10/01/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Mpl Home Ltd was established in 1946, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Sarang, Gurpreet, Pritchard, Francis, Mussett, Stephen William, Waddle, Queenie May, Weeks, Paul, Dixon, William Anthony, Grant, Gerald, Gunner, Graham Roy, Jordan, Mark Edward, Mcdougal, Richard David, Meehan, Christopher John, Phillips, Marian, Rubin, Montague Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Francis 01 March 2008 - 1
DIXON, William Anthony 11 February 1994 31 October 1997 1
GRANT, Gerald N/A 02 January 2002 1
GUNNER, Graham Roy N/A 02 January 2002 1
JORDAN, Mark Edward 02 January 2002 18 August 2003 1
MCDOUGAL, Richard David N/A 06 April 1997 1
MEEHAN, Christopher John 02 January 2002 11 November 2005 1
PHILLIPS, Marian N/A 19 December 2008 1
RUBIN, Montague Gerald N/A 22 May 1997 1
Secretary Name Appointed Resigned Total Appointments
SARANG, Gurpreet 07 October 2011 - 1
MUSSETT, Stephen William 31 March 2011 01 July 2011 1
WADDLE, Queenie May N/A 01 October 1993 1
WEEKS, Paul 01 July 2011 07 October 2011 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
MR01 - N/A 20 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 01 November 2018
CH01 - Change of particulars for director 21 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 04 June 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 31 May 2016
AA01 - Change of accounting reference date 04 April 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 17 May 2012
CH01 - Change of particulars for director 09 November 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 04 August 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP03 - Appointment of secretary 14 July 2011
AA - Annual Accounts 14 July 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 03 June 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
CERTNM - Change of name certificate 23 March 2011
CONNOT - N/A 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 28 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 18 July 2008
395 - Particulars of a mortgage or charge 08 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 13 March 2008
353 - Register of members 06 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
363a - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 11 June 2004
363a - Annual Return 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 19 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363a - Annual Return 12 March 2003
AA - Annual Accounts 25 July 2002
363a - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
AA - Annual Accounts 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
363a - Annual Return 15 March 2001
395 - Particulars of a mortgage or charge 07 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
AA - Annual Accounts 03 July 2000
287 - Change in situation or address of Registered Office 20 April 2000
363a - Annual Return 27 March 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 09 August 1999
AA - Annual Accounts 13 July 1998
363a - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 31 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
169 - Return by a company purchasing its own shares 17 November 1997
225 - Change of Accounting Reference Date 20 October 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
363a - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 23 September 1996
AA - Annual Accounts 22 February 1996
363x - Annual Return 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 25 May 1994
395 - Particulars of a mortgage or charge 25 May 1994
395 - Particulars of a mortgage or charge 25 May 1994
363x - Annual Return 05 May 1994
AA - Annual Accounts 07 March 1994
288 - N/A 07 March 1994
288 - N/A 16 November 1993
363x - Annual Return 19 October 1993
AA - Annual Accounts 07 April 1993
363x - Annual Return 05 May 1992
AA - Annual Accounts 03 March 1992
288 - N/A 22 January 1992
288 - N/A 11 July 1991
363x - Annual Return 16 May 1991
288 - N/A 06 April 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 18 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
288 - N/A 21 March 1990
363 - Annual Return 23 May 1989
287 - Change in situation or address of Registered Office 06 April 1989
AA - Annual Accounts 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
AA - Annual Accounts 29 April 1988
395 - Particulars of a mortgage or charge 18 December 1987
395 - Particulars of a mortgage or charge 27 October 1987
395 - Particulars of a mortgage or charge 27 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 25 March 1987
288 - N/A 13 March 1987
363 - Annual Return 09 October 1986
AA - Annual Accounts 13 August 1986
288 - N/A 19 June 1986
288 - N/A 21 May 1986
363 - Annual Return 21 May 1983
AA - Annual Accounts 18 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

A registered charge 18 June 2020 Outstanding

N/A

Legal assignment 10 May 2010 Outstanding

N/A

Fixed charge on bank deposit 13 April 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 13 April 2010 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Guarantee and fixed and floating charge 31 March 2008 Fully Satisfied

N/A

Guarantee & debenture 21 August 2006 Fully Satisfied

N/A

Guarantee & debenture 26 February 2001 Fully Satisfied

N/A

Mortgage debenture 13 May 1994 Fully Satisfied

N/A

Legal mortgage 13 May 1994 Fully Satisfied

N/A

Legal mortgage 13 May 1994 Fully Satisfied

N/A

Mortgage debenture & cress guarantee 15 December 1987 Fully Satisfied

N/A

Legal charge 22 October 1987 Fully Satisfied

N/A

Mortgage debenture and guarantee 22 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.