About

Registered Number: 05945979
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 More London Riverside, London, SE1 2AP

 

Having been setup in 2006, Mml Ii Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Haworth, Susan Mary, Mckew, Paul, Shinder, Alexander Gabriel for Mml Ii Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEW, Paul 25 September 2006 02 April 2007 1
SHINDER, Alexander Gabriel 02 April 2007 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWORTH, Susan Mary 25 September 2006 30 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 25 January 2017
CH01 - Change of particulars for director 27 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 01 July 2014
TM01 - Termination of appointment of director 03 February 2014
MISC - Miscellaneous document 19 December 2013
MISC - Miscellaneous document 11 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 28 September 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 29 December 2009
RESOLUTIONS - N/A 07 December 2009
CC04 - Statement of companies objects 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
MEM/ARTS - N/A 18 October 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
RESOLUTIONS - N/A 04 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
RESOLUTIONS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
395 - Particulars of a mortgage or charge 11 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
Charge over shares 02 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.