About

Registered Number: 01196725
Date of Incorporation: 16/01/1975 (50 years and 3 months ago)
Company Status: Active
Registered Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

Based in Kingston Upon Thames, Surrey, M & N Group Ltd was setup in 1975, it's status is listed as "Active". We don't currently know the number of employees at M & N Group Ltd. The current directors of M & N Group Ltd are listed as Skinner, Matthew John, Bohn, Robert, Gibbons, Howard Paul, Alternate Director To Karen Milliner, Mikolajczak, Jan, Stolarski, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Matthew John 30 June 2020 - 1
BOHN, Robert 01 August 1997 04 November 2005 1
GIBBONS, Howard Paul, Alternate Director To Karen Milliner 17 September 1992 27 May 1998 1
MIKOLAJCZAK, Jan N/A 07 March 1994 1
STOLARSKI, Richard N/A 07 March 1994 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 07 July 2020
PSC01 - N/A 07 July 2020
PSC07 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 12 August 2019
MR04 - N/A 09 November 2018
MR04 - N/A 09 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 03 May 2018
PSC01 - N/A 27 December 2017
PSC07 - N/A 22 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 03 September 2014
AD01 - Change of registered office address 15 August 2014
CH04 - Change of particulars for corporate secretary 14 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 September 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 01 November 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
363a - Annual Return 15 October 2004
AA - Annual Accounts 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
363a - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
353 - Register of members 15 October 2003
AA - Annual Accounts 15 August 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
395 - Particulars of a mortgage or charge 06 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 19 November 2002
363a - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 24 June 2002
363a - Annual Return 15 October 2001
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 2000
363a - Annual Return 11 October 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
123 - Notice of increase in nominal capital 22 September 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
395 - Particulars of a mortgage or charge 02 December 1999
AA - Annual Accounts 04 November 1999
363a - Annual Return 13 October 1999
CERTNM - Change of name certificate 01 October 1999
AA - Annual Accounts 10 December 1998
225 - Change of Accounting Reference Date 08 December 1998
363a - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
363a - Annual Return 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 11 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288 - N/A 19 July 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 21 September 1995
288 - N/A 29 August 1995
288 - N/A 23 August 1995
288 - N/A 13 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 12 October 1994
288 - N/A 09 June 1994
395 - Particulars of a mortgage or charge 22 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 07 November 1993
288 - N/A 29 July 1993
288 - N/A 15 March 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 20 October 1992
288 - N/A 07 October 1992
363b - Annual Return 14 October 1991
288 - N/A 04 October 1991
AA - Annual Accounts 29 June 1991
363a - Annual Return 08 October 1990
288 - N/A 04 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 22 August 1989
AC42 - N/A 26 April 1989
AC05 - N/A 23 March 1989
AC05 - N/A 23 March 1989
AC07 - N/A 13 March 1989
AC07 - N/A 13 March 1989
288 - N/A 05 January 1989
AA - Annual Accounts 28 September 1988
288 - N/A 20 September 1988
288 - N/A 28 June 1988
288 - N/A 12 May 1988
363 - Annual Return 06 May 1988
287 - Change in situation or address of Registered Office 11 April 1988
AC42 - N/A 06 April 1988
AA - Annual Accounts 15 March 1988
288 - N/A 11 March 1988
288 - N/A 11 March 1988
AC07 - N/A 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1988
288 - N/A 24 September 1987
288 - N/A 26 August 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 12 February 1987
AA - Annual Accounts 16 May 1986
AA - Annual Accounts 16 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 16 January 1975

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2013 Fully Satisfied

N/A

Rent deposit 29 January 2003 Fully Satisfied

N/A

Rent deposit deed 15 November 1999 Fully Satisfied

N/A

Guarantee and debenture 07 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.