About

Registered Number: 05229190
Date of Incorporation: 13/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 100 Slade Green Road, Erith, Kent, DA8 2HU

 

M & M Healthy Living Designs Ltd was registered on 13 September 2004 and has its registered office in Erith in Kent, it's status at Companies House is "Active". The company has 2 directors listed as Rambakudzibga, Albert Mufaro, Dr, Rambakudzibga, Majory in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMBAKUDZIBGA, Albert Mufaro, Dr 13 September 2004 - 1
RAMBAKUDZIBGA, Majory 13 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 25 November 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 May 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 17 June 2010
AD01 - Change of registered office address 21 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 05 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 13 October 2005
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.