About

Registered Number: 06608202
Date of Incorporation: 02/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Suite 8a Marshall House, 124 Middleton Road, Morden, SM4 6RW,

 

M & M Underwriting Ltd was registered on 02 June 2008 with its registered office in Morden. Currently we aren't aware of the number of employees at the M & M Underwriting Ltd. This company has 4 directors listed as Honey, Carla Leanne, Honey, Gary Burden, Johnson, Martina, Whybrew, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEY, Carla Leanne 03 July 2019 - 1
HONEY, Gary Burden 20 July 2017 - 1
JOHNSON, Martina 02 June 2008 20 July 2017 1
WHYBREW, Malcolm 02 June 2008 20 July 2017 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 14 October 2019
PSC01 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
CS01 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 29 April 2019
PSC04 - N/A 29 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 03 June 2018
AA01 - Change of accounting reference date 31 January 2018
AA - Annual Accounts 29 August 2017
PSC01 - N/A 15 August 2017
AA01 - Change of accounting reference date 14 August 2017
PSC09 - N/A 14 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AD01 - Change of registered office address 03 August 2017
MR01 - N/A 24 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 June 2014
AAMD - Amended Accounts 18 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.