Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & N SECRETARIES LIMITED
Company Information for

M & N SECRETARIES LIMITED

1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT,
Company Registration Number
03775091
Private Limited Company
Active

Company Overview

About M & N Secretaries Ltd
M & N SECRETARIES LIMITED was founded on 1999-05-20 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". M & N Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M & N SECRETARIES LIMITED
 
Legal Registered Office
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT
Other companies in KT2
 
Filing Information
Company Number 03775091
Company ID Number 03775091
Date formed 1999-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 20:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & N SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & N SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
EDEN SECRETARIES LIMITED
Company Secretary 2005-05-31
SANDEEP BADESHA
Director 2017-11-01
LIBERTY REBECCA DAVEY
Director 2011-09-07
ILANA MICHELLE GOLDSTONE
Director 2013-05-22
KHATERA HAKIMI
Director 2016-06-17
KAREN JAYNE MILLINER
Director 1999-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATSY-LOUISE COUCH
Director 2015-05-29 2015-09-29
TAMSIN JANE EDEN
Director 2013-05-22 2013-12-11
AMANDA JOHN
Director 2011-03-03 2012-11-27
CHLOE JANE HAWKINS
Director 2006-05-15 2011-06-23
SHELLEY LONG
Director 2011-01-31 2011-02-16
CHARLENE MARIE TAMILA
Director 2007-11-05 2009-07-23
M & N SECRETARIES LIMITED
Company Secretary 2005-05-31 2005-05-31
KAREN JAYNE MILLINER
Company Secretary 1999-05-20 2005-05-31
ANNA DAVIES
Director 2005-05-31 2005-05-31
SALINA DEAN
Director 2005-05-31 2005-05-31
GLASSMILL LIMITED
Director 2005-05-01 2005-05-31
CHRISTINE HARRIS
Director 2005-05-01 2005-05-31
VICKI BURGESS
Director 2003-05-07 2005-05-01
MELISSA NEWTON
Director 2004-02-05 2005-03-17
KERRY LEE NASH
Director 1999-05-20 2003-10-31
EVE LOUISE KELLY
Director 2000-05-19 2003-03-24
DAVID JOHN ELDRIDGE
Director 1999-05-20 2003-01-01
CHRISTOPHER ROBIN LANGFORD
Director 1999-05-20 2003-01-01
NATALIE TANYA DUHANEY
Director 2002-09-09 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDEN SECRETARIES LIMITED CHESNEY COURT LIMITED Company Secretary 1999-02-16 CURRENT 1996-12-30 Active
EDEN SECRETARIES LIMITED CLARISFIELD LIMITED Company Secretary 1998-11-23 CURRENT 1998-11-23 Dissolved 2015-01-27
EDEN SECRETARIES LIMITED WINDSOR WAY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 1998-10-12 CURRENT 1985-05-10 Active
EDEN SECRETARIES LIMITED AMROTH DEVELOPMENT CO. LIMITED Company Secretary 1998-05-25 CURRENT 1980-10-16 Active
EDEN SECRETARIES LIMITED ASIAN-PACIFIC FINANCE LIMITED Company Secretary 1998-05-19 CURRENT 1976-11-22 Active - Proposal to Strike off
EDEN SECRETARIES LIMITED RIVER REACH MANAGEMENT CO. LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B75 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B79 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B76 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B78 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B77 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B80 LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
LIBERTY REBECCA DAVEY PPNL SPV B73 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B74 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B72 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY PPNL SPV B70 LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
LIBERTY REBECCA DAVEY FML SPV NO1 LIMITED Director 2017-03-01 CURRENT 2017-03-01 Dissolved 2018-05-01
LIBERTY REBECCA DAVEY PPNL SPV B69 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B67 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B68 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B66 LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
LIBERTY REBECCA DAVEY PPNL SPV B65 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B63 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B64 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B62 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
LIBERTY REBECCA DAVEY ADVANCED SERVICES & SUPPLIES LTD Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2017-07-25
LIBERTY REBECCA DAVEY PPNL SPV B59 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B58 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B60 LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B53 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B47 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B54 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B48 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B57 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B52 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B56 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
LIBERTY REBECCA DAVEY PPNL SPV 51 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY PPNL SPV B44 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
LIBERTY REBECCA DAVEY J C F P SECRETARIES LTD Director 2016-03-29 CURRENT 2016-03-29 Active
LIBERTY REBECCA DAVEY PPNL SPV B46 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY PPNL SPV B37 LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LIBERTY REBECCA DAVEY NORDIC AGRO INVESTMENT LIMITED Director 2016-03-08 CURRENT 2011-05-09 Active
LIBERTY REBECCA DAVEY PPNL SPV B49 LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B45 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
LIBERTY REBECCA DAVEY ATLANTIC UNIVERSE LTD. Director 2016-03-01 CURRENT 2010-12-22 Active
LIBERTY REBECCA DAVEY MOON MARKETING MANAGEMENT LTD Director 2016-02-26 CURRENT 2016-02-26 Active
LIBERTY REBECCA DAVEY PPNL SPV B42 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B39 LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LIBERTY REBECCA DAVEY PPNL SPV B43 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B35 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
LIBERTY REBECCA DAVEY PPNL SPV B36 LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LIBERTY REBECCA DAVEY PPNL SPV B33 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B32 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B30 LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B29 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B27 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B26 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B28 LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
LIBERTY REBECCA DAVEY PPNL SPV B25 LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B24 LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B20 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B23 LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LIBERTY REBECCA DAVEY PPNL SPV B22 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
LIBERTY REBECCA DAVEY PPNL SPV B17 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B19 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B18 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LIBERTY REBECCA DAVEY PPNL SPV B5 LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B11 LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
LIBERTY REBECCA DAVEY PPNL SPV B10 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
LIBERTY REBECCA DAVEY PPNL SPV B8 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B9 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
LIBERTY REBECCA DAVEY PPNL SPV B7 LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV B6 LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
LIBERTY REBECCA DAVEY PPNL SPV B3 LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B4 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
LIBERTY REBECCA DAVEY PPNL SPV B2 LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 2 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV B1 - 4 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 33 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 32 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - C LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 - 3 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LIBERTY REBECCA DAVEY PPNL SPV 31 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV B1 - 5 LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 26 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
LIBERTY REBECCA DAVEY PPNL SPV 27 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 29 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 28 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 30 LIMITED Director 2015-06-10 CURRENT 2015-06-10 Liquidation
LIBERTY REBECCA DAVEY ODYPHARM LIMITED Director 2015-06-01 CURRENT 2005-05-20 Active
LIBERTY REBECCA DAVEY PPNL SPV 23 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 24 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 25 LIMITED Director 2015-05-09 CURRENT 2015-05-09 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 22 LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 20 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 19 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 21 LIMITED Director 2015-05-06 CURRENT 2015-05-06 Liquidation
LIBERTY REBECCA DAVEY I-FREE WORLDWIDE LIMITED Director 2015-05-01 CURRENT 2004-05-13 Active
LIBERTY REBECCA DAVEY M & N INTERNATIONAL SERVICES LIMITED Director 2015-04-28 CURRENT 2005-08-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV B1 LIMITED Director 2015-04-22 CURRENT 2015-04-22 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 16 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 14 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 17 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 13 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 15 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 18 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 11 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 10 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 12 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Liquidation
LIBERTY REBECCA DAVEY ASHFORD REALTORS UK LTD Director 2015-02-09 CURRENT 2015-02-09 Active
LIBERTY REBECCA DAVEY IDIBA LIMITED Director 2015-01-30 CURRENT 2010-06-16 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY SEAMLESS GLOBE LTD Director 2015-01-30 CURRENT 2014-06-13 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 9 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 8 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 7 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
LIBERTY REBECCA DAVEY PPNL SPV 6 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 5 LIMITED Director 2014-12-15 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 4 LIMITED Director 2014-11-17 CURRENT 2014-11-12 Active
LIBERTY REBECCA DAVEY PPNL SPV 3 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY PPNL SPV 1 LIMITED Director 2014-11-11 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY PPNL SPV 2 LIMITED Director 2014-10-28 CURRENT 2014-09-23 Liquidation
LIBERTY REBECCA DAVEY EDEN SECRETARIES LIMITED Director 2013-04-17 CURRENT 1995-08-17 Active
LIBERTY REBECCA DAVEY TOWERBRIDGE ENTERPRISES LIMITED Director 2012-11-26 CURRENT 1998-11-10 Active - Proposal to Strike off
LIBERTY REBECCA DAVEY EDEN NOMINEES LIMITED Director 2012-10-19 CURRENT 1994-10-06 Active
LIBERTY REBECCA DAVEY ENVIRONMENTAL DEVELOPMENT HOLDING LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
LIBERTY REBECCA DAVEY GLASSMILL LIMITED Director 2012-01-01 CURRENT 1994-06-22 Active
ILANA MICHELLE GOLDSTONE M & N INTERNATIONAL SERVICES LIMITED Director 2015-04-28 CURRENT 2005-08-16 Active - Proposal to Strike off
ILANA MICHELLE GOLDSTONE GLASSMILL LIMITED Director 2013-05-22 CURRENT 1994-06-22 Active
ILANA MICHELLE GOLDSTONE EDEN NOMINEES LIMITED Director 2013-05-22 CURRENT 1994-10-06 Active
ILANA MICHELLE GOLDSTONE EDEN SECRETARIES LIMITED Director 2013-05-22 CURRENT 1995-08-17 Active
KHATERA HAKIMI GLASSMILL LIMITED Director 2017-02-02 CURRENT 1994-06-22 Active
KHATERA HAKIMI EDEN SECRETARIES LIMITED Director 2017-02-02 CURRENT 1995-08-17 Active
KAREN JAYNE MILLINER BRESSWELL INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
KAREN JAYNE MILLINER ROTHLEY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
KAREN JAYNE MILLINER AMOS INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
KAREN JAYNE MILLINER KOV BORNEO LIMITED Director 2015-09-16 CURRENT 2003-10-01 Active - Proposal to Strike off
KAREN JAYNE MILLINER COBANSHIELD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER COBANFORD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER CRANFAIR LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
KAREN JAYNE MILLINER BV PROPERTY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-06-09
KAREN JAYNE MILLINER TRIDIA PROD UK LIMITED Director 2013-11-19 CURRENT 2012-11-20 Active
KAREN JAYNE MILLINER AVON INFLATABLES LIMITED Director 2013-10-29 CURRENT 1931-10-15 Dissolved 2016-03-09
KAREN JAYNE MILLINER AVON MARINE LIMITED Director 2013-10-29 CURRENT 1994-03-11 Dissolved 2016-12-13
KAREN JAYNE MILLINER RINWOOD LIMITED Director 2013-07-01 CURRENT 2002-02-27 Active
KAREN JAYNE MILLINER FISSION5 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-03-21
KAREN JAYNE MILLINER AIRMEX TRADING LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2013-08-13
KAREN JAYNE MILLINER NORDIC ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER LAURENSUS LIMITED Director 2012-05-08 CURRENT 2006-11-07 Liquidation
KAREN JAYNE MILLINER JET WHALES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
KAREN JAYNE MILLINER ALEXANDRA MACHINERY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
KAREN JAYNE MILLINER PENALTON LIMITED Director 2011-02-01 CURRENT 2005-12-23 Dissolved 2016-01-12
KAREN JAYNE MILLINER PHARMA LIMITED Director 2011-01-01 CURRENT 2002-09-18 Active
KAREN JAYNE MILLINER RELLINGTON LIMITED Director 2010-09-27 CURRENT 2000-09-12 Active
KAREN JAYNE MILLINER BENROYCE LIMITED Director 2010-09-09 CURRENT 2007-05-10 Active
KAREN JAYNE MILLINER DRESDEN LP1 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER DRESDEN LP2 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-05-24
KAREN JAYNE MILLINER DRESDEN LP3 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER TICBURN SERVICES LIMITED Director 2010-08-04 CURRENT 2001-04-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER MERRYLIGHT LIMITED Director 2010-08-04 CURRENT 1996-06-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER ALBATROSS TRADING LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 ASSOCIATES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
KAREN JAYNE MILLINER M8 VENTURES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL PARTNERS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER CLARISFIELD LIMITED Director 2009-11-13 CURRENT 1998-11-23 Dissolved 2015-01-27
KAREN JAYNE MILLINER REMELLON INVESTMENTS LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2016-01-12
KAREN JAYNE MILLINER KERKOW INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER MARKETBOOMER INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER NOBIUM INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER PRISMA PHARMACEUTICALS LIMITED Director 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
KAREN JAYNE MILLINER RIALTO REAL ESTATE DEVELOPMENT LTD. Director 2006-07-25 CURRENT 2006-05-09 Active - Proposal to Strike off
KAREN JAYNE MILLINER M & N CORPORATE SERVICES LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
KAREN JAYNE MILLINER BRANSTON MANAGEMENT LIMITED Director 2005-09-30 CURRENT 2002-08-20 Dissolved 2017-01-03
KAREN JAYNE MILLINER M & N INTERNATIONAL SERVICES LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
KAREN JAYNE MILLINER NEWRIDGE ENGINEERS LIMITED Director 2005-02-04 CURRENT 2004-07-29 Dissolved 2014-10-14
KAREN JAYNE MILLINER LLOYDS & CASANOVE INVESTMENT PARTNERS LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
KAREN JAYNE MILLINER ATLAS CORPORATE SECRETARIES LIMITED Director 2001-07-03 CURRENT 2000-07-03 Active
KAREN JAYNE MILLINER EDEN HOLDINGS LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active
KAREN JAYNE MILLINER M&N NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-02-26 Active
KAREN JAYNE MILLINER COSSINGTON LIMITED Director 1999-02-15 CURRENT 1997-06-23 Active
KAREN JAYNE MILLINER BYLOT LIMITED Director 1999-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
KAREN JAYNE MILLINER EDEN NOMINEES LIMITED Director 1997-08-13 CURRENT 1994-10-06 Active
KAREN JAYNE MILLINER ABBEYFIELD SECRETARIES LIMITED Director 1997-08-02 CURRENT 1994-08-02 Active
KAREN JAYNE MILLINER ABBEYFIELD ASSOCIATES LIMITED Director 1997-02-11 CURRENT 1996-12-06 Active
KAREN JAYNE MILLINER M & N GROUP LIMITED Director 1996-09-30 CURRENT 1975-01-16 Active
KAREN JAYNE MILLINER GLASSMILL LIMITED Director 1996-09-30 CURRENT 1994-06-22 Active
KAREN JAYNE MILLINER ATLAS BUSINESS SERVICES LIMITED Director 1996-08-29 CURRENT 1996-08-29 Active
KAREN JAYNE MILLINER EDEN SECRETARIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
KAREN JAYNE MILLINER EDEN CORPORATE SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
2023-01-03CH01Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JESSICA WONG
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WONG
2022-11-08Director's details changed for Miss Liberty Rebecca Davey on 2022-11-04
2022-11-08CH01Director's details changed for Miss Liberty Rebecca Davey on 2022-11-04
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-01-19AP01DIRECTOR APPOINTED MISS JESSICA WONG
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA CANDICE BROOM
2021-07-05AP01DIRECTOR APPOINTED MS JESSICA CANDICE BROOM
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP KAUR BADESHA
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ILANA MICHELLE VARNEY
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-19CH01Director's details changed for Ilana Michelle Goldstone on 2018-08-26
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-01AP01DIRECTOR APPOINTED MRS SANDEEP BADESHA
2017-05-09CH01Director's details changed for Miss Liberty Rebecca Davey on 2017-05-04
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-17AP01DIRECTOR APPOINTED KHATERA HAKIMI
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PATSY-LOUISE COUCH
2015-07-10CH01Director's details changed for Ilana Michelle Goldstone on 2014-08-22
2015-06-01AP01DIRECTOR APPOINTED PATSY-LOUISE COUCH
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE MILLINER / 03/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LIBERTY REBECCA DAVEY / 22/08/2014
2014-08-15CH04SECRETARY'S DETAILS CHNAGED FOR EDEN SECRETARIES LIMITED on 2014-08-15
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM The Quadrant 118 London Road Kingston Surrey KT2 6QJ
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN EDEN
2013-05-22AP01DIRECTOR APPOINTED ILANA MICHELLE GOLDSTONE
2013-05-22AP01DIRECTOR APPOINTED MISS TAMSIN JANE EDEN
2013-05-08AR0105/05/13 FULL LIST
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBERTY REBECCA DAVEY / 21/12/2012
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JOHN
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBERTY REBECCA DAVEY / 03/10/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBERTY DAVEY / 13/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBBY DAVEY / 13/06/2012
2012-05-08AR0105/05/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-07AP01DIRECTOR APPOINTED LIBBY DAVEY
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE HAWKINS
2011-05-05AR0105/05/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED AMANDA JOHN
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY LONG
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED SHELLEY LONG
2010-05-06AR0105/05/10 FULL LIST
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE MILLINER / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HAWKINS / 26/10/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR CHARLENE TAMILA
2009-05-06363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY M & N SECRETARIES LIMITED
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-04363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-13288aNEW SECRETARY APPOINTED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-05288bSECRETARY RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-24363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M & N SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & N SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & N SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & N SECRETARIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M & N SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & N SECRETARIES LIMITED
Trademarks
We have not found any records of M & N SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & N SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as M & N SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M & N SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & N SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & N SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.