About

Registered Number: 08579242
Date of Incorporation: 21/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Ensign House, Juniper Drive, London, SW18 1TA,

 

Mp Development & Construction Ltd was founded on 21 June 2013 with its registered office in London, it has a status of "Active". The current directors of the business are listed as Wilkes, Anna, Patsalidou, Panagiota, Sviridov, Anton, Van Rijn, Franciscus Martinus Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATSALIDOU, Panagiota 17 December 2014 23 November 2017 1
SVIRIDOV, Anton 01 February 2017 28 November 2017 1
VAN RIJN, Franciscus Martinus Johannes 21 June 2013 17 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WILKES, Anna 21 June 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 07 February 2020
RP04CS01 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 31 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 28 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 14 May 2018
CS01 - N/A 20 April 2018
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 07 June 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 23 February 2017
RESOLUTIONS - N/A 14 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 13 April 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 December 2014
CERTNM - Change of name certificate 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 August 2014
AA01 - Change of accounting reference date 10 October 2013
CH01 - Change of particulars for director 21 August 2013
NEWINC - New incorporation documents 21 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.