Company Information for MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED
C/O COOPER PARRY, NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
07593411
Private Limited Company
Active |
Company Name | |
---|---|
MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O COOPER PARRY, NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in TW9 | |
Company Number | 07593411 | |
---|---|---|
Company ID Number | 07593411 | |
Date formed | 2011-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 11:39:52 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 14/08/24 FROM 178 Buckingham Avenue Slough Berkshire SL1 4rd England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Keith Julian Gray on 2023-04-13 | ||
Change of details for Mr Keith Julian Gray as a person with significant control on 2023-04-13 | ||
Director's details changed for Mrs Eugenie Josephine Gray on 2023-04-13 | ||
Change of details for Mrs Eugenie Josephine Gray as a person with significant control on 2023-04-13 | ||
Director's details changed for Mr Keith Julian Gray on 2021-09-21 | ||
Director's details changed for Mrs Eugenie Josephine Gray on 2021-09-21 | ||
Change of details for Mr Keith Julian Gray as a person with significant control on 2021-09-21 | ||
Change of details for Mrs Eugenie Josephine Gray as a person with significant control on 2021-09-21 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 2020-11-10 | |
CH01 | Director's details changed for Mr Keith Julian Gray on 2020-11-10 | |
CH01 | Director's details changed for Mr Keith Julian Gray on 2020-06-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP | |
PSC04 | Change of details for Mrs Eugenie Josephine Gray as a person with significant control on 2019-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Keith Julian Gray on 2019-06-17 | |
RP04CS01 | Second filing of Confirmation Statement dated 06/04/2019 | |
PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 2019-02-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENIE JOSEPHINE GRAY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 04/03/2020. | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EUGENIA JOSEPHINE DENNIS / 12/04/2018 | |
PSC04 | Change of details for Mr Keith Julian Gray as a person with significant control on 2018-05-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JULIAN GRAY / 03/05/2018 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS EUGENIA JOSEPHINE DENNIS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Keith Julian Gray on 2016-09-16 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM Flat 2 23 Elmers Drive Teddington TW11 9JB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JULIAN GRAY / 06/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JULIAN GRAY / 06/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O Super Accountant Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/12/14 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GRAY | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM HAZLEMS FENTON LLP PALLADIUM HOUSE, 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-08-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MENLO PARK DESIGN BUSINESS MANAGEMENT LIMITED | Event Date | 2012-08-07 |
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. |