About

Registered Number: 06320429
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE

 

Mhr Group Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Cottrill, Hugh Alexander, Horner, Morag, Fairey, Roy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Morag 24 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COTTRILL, Hugh Alexander 27 November 2007 - 1
FAIREY, Roy 24 July 2007 27 November 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 July 2016
CERTNM - Change of name certificate 06 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 16 April 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
AA01 - Change of accounting reference date 05 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 09 November 2009
CH03 - Change of particulars for secretary 20 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 17 July 2009
363s - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.