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

MMP ENTERPRISES LIMITED

3, THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD,
Company Registration Number
03682232
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mmp Enterprises Ltd
MMP ENTERPRISES LIMITED was founded on 1998-12-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mmp Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MMP ENTERPRISES LIMITED
 
Legal Registered Office
3, THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BD
Other companies in E18
 
Filing Information
Company Number 03682232
Company ID Number 03682232
Date formed 1998-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts 
VAT Number /Sales tax ID GB761217643  
Last Datalog update: 2019-04-06 14:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMP ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATON ASSOCIATES LIMITED   CATON FRY & CO. LIMITED   A1 FINANCIAL SERVICES ONLINE LIMITED   COMPANY CONTRACTS AND SERVICES LIMITED   CONSTANTIS 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.
Companies with same name MMP ENTERPRISES LIMITED
The following companies were found which have the same name as MMP ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MMP ENTERPRISES, LLC 4 KERRYGOLD WAY Monroe PITTSFORD NY 14534 Active Company formed on the 1999-12-28
MMP ENTERPRISES, LLC 2626 CASCADE WAY LONGVIEW WA 986320000 Dissolved Company formed on the 2006-06-16
MMP Enterprises, LLC P.O. Box 305 Laramie WY 82073 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-06-04
MMP Enterprises, Inc. 3321 SLADE COURT FALLS CHURCH VA 22042 ACTIVE Company formed on the 2013-06-12
MMP ENTERPRISES 2004, LLC 5515 CLOVERDALE DR - GALENA OH 43021 Active Company formed on the 2004-04-16
MMP Enterprises, Inc. 7535 WALL TRIANA HWY STE J MADISON, AL 35758 Active Company formed on the 2001-04-09
MMP ENTERPRISES, LLC NV Permanently Revoked Company formed on the 2001-07-18
MMP ENTERPRISES, LLC NV Permanently Revoked Company formed on the 2008-09-19
MMP ENTERPRISES LLC 1108 DAVE ST PALMVIEW TX 78572 Forfeited Company formed on the 2016-05-21
MMP ENTERPRISES INC Delaware Unknown
MMP ENTERPRISES, INC. 3255 NW 83 ST MIAMI FL 33147 Inactive Company formed on the 2014-03-04
MMP ENTERPRISES, INC. 328 CRANDON BLVD., SUITE 226 KEY BISCAYNE FL 33149 Inactive Company formed on the 2004-03-15
MMP ENTERPRISES, INC 6304 NW 73RD AVE TAMARAC FL 33321 Inactive Company formed on the 2007-09-12
MMP ENTERPRISES, INC. 1574 VILLAGE SQUARE BLVD TALLAHASSEE FL 32309 Inactive Company formed on the 1998-06-17
MMP ENTERPRISES INCORPORATED California Unknown
MMP ENTERPRISES 2004 LLC Michigan UNKNOWN
MMP ENTERPRISES INCORPORATED New Jersey Unknown
MMP ENTERPRISES LLC New Jersey Unknown
MMP Enterprises LLC 4417 Umatilla St Denver CO 80211 Voluntarily Dissolved Company formed on the 2019-04-24
Mmp Enterprises LLC Indiana Unknown

Company Officers of MMP ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN MARIA TRILLO-BLANCO
Director 2017-06-01
WOODFORD DIRECTORS LIMITED
Director 2011-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYNN HULME
Director 2014-06-10 2017-06-01
DOUGLAS JAMES MORLEY HULME
Director 2011-07-15 2014-06-10
NGI MANAGEMENT LIMITED
Director 2005-04-22 2011-07-15
MAREA JEAN O'TOOLE
Director 2010-09-28 2011-07-15
FOCUS SECRETARIES LIMITED
Company Secretary 2005-04-22 2009-02-02
P & T SECRETARIES LIMITED
Company Secretary 1999-01-22 2005-04-22
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Director 1999-01-22 2005-04-22
JPCORS LIMITED
Nominated Secretary 1998-12-11 1999-01-22
JPCORD LIMITED
Nominated Director 1998-12-11 1999-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN MARIA TRILLO-BLANCO CPP AND FERTILIZER TRADING COMPANY LTD Director 2018-04-01 CURRENT 2017-11-28 Active
SARAH ANN MARIA TRILLO-BLANCO PI1 CONSTRUCTION LTD Director 2017-11-17 CURRENT 2017-03-22 Active
SARAH ANN MARIA TRILLO-BLANCO DENNYS TORRI & PARTNERS LTD Director 2017-11-10 CURRENT 2017-09-19 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO MERCURIUS FINANCE LIMITED Director 2017-06-01 CURRENT 2010-11-30 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO PEARL REAL ESTATE (UK) LIMITED Director 2017-06-01 CURRENT 2012-10-22 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO OML II LIMITED Director 2017-06-01 CURRENT 2003-08-29 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO FOUR SEASONS ENTERPRISES LTD Director 2017-06-01 CURRENT 2013-06-04 Dissolved 2017-11-14
SARAH ANN MARIA TRILLO-BLANCO JEREMY & ASSOCIATES REAL ESTATE LIMITED Director 2017-06-01 CURRENT 2000-03-30 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO BORK & DAVIS TRADING LIMITED Director 2017-06-01 CURRENT 2002-03-04 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO BLUENESS LIMITED Director 2017-06-01 CURRENT 2006-03-27 Dissolved 2018-06-26
SARAH ANN MARIA TRILLO-BLANCO LEVENWICK DEVELOPMENT LIMITED Director 2017-06-01 CURRENT 2010-11-29 Dissolved 2018-05-08
SARAH ANN MARIA TRILLO-BLANCO DALESBURY LIMITED Director 2017-06-01 CURRENT 2010-11-29 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO PEMBURY DEVELOPMENT SERVICES LIMITED Director 2017-06-01 CURRENT 2010-11-29 Dissolved 2018-05-08
SARAH ANN MARIA TRILLO-BLANCO CDRT INVESTMENT LTD Director 2017-06-01 CURRENT 2013-11-29 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO THRESHOLD CORPORATION LIMITED Director 2017-06-01 CURRENT 1996-03-28 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO TEMPORA HOLDING LIMITED Director 2017-06-01 CURRENT 2002-12-11 Active
SARAH ANN MARIA TRILLO-BLANCO ZETA HOLDING LIMITED Director 2017-06-01 CURRENT 2004-07-07 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO MEADOWS INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2009-06-09 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO WILDRIVER LIMITED Director 2017-06-01 CURRENT 2010-11-17 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO MAGNOLIA ESTATE PARTICIPATION LIMITED Director 2017-06-01 CURRENT 2012-10-02 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO SEVEN GLOBAL INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2014-07-04 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO B.F.T. HOLDING LIMITED Director 2017-06-01 CURRENT 1998-03-10 Active
SARAH ANN MARIA TRILLO-BLANCO LEMI LIMITED Director 2017-06-01 CURRENT 2003-03-13 Active
SARAH ANN MARIA TRILLO-BLANCO HAROLD MANAGEMENT LIMITED Director 2017-06-01 CURRENT 2009-06-24 Active
SARAH ANN MARIA TRILLO-BLANCO INVERDT (UK) ADVISORS LTD Director 2017-06-01 CURRENT 2010-07-02 Active - Proposal to Strike off
SARAH ANN MARIA TRILLO-BLANCO OUTDOOR TECHNOLOGIES LIMITED Director 2017-06-01 CURRENT 2012-09-25 Active
SARAH ANN MARIA TRILLO-BLANCO WOODFORD DIRECTORS LIMITED Director 2017-06-01 CURRENT 2009-06-07 Active
WOODFORD DIRECTORS LIMITED PIROS PLAST CONSULTING LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
WOODFORD DIRECTORS LIMITED PAVEMIND LIMITED Director 2017-10-01 CURRENT 2006-12-13 Dissolved 2018-06-26
WOODFORD DIRECTORS LIMITED MUSA ENTERTAINMENT LTD Director 2017-07-25 CURRENT 2017-07-25 Active
WOODFORD DIRECTORS LIMITED BP BIO PROJECT LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
WOODFORD DIRECTORS LIMITED EURO STAR ESTATES LTD Director 2017-06-21 CURRENT 2017-06-21 Active
WOODFORD DIRECTORS LIMITED RAINBOW UNIVERSE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED HORIZON TECH SERVICES LTD Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-05-09
WOODFORD DIRECTORS LIMITED WHITE STORK SOLUTIONS LTD Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-11-29
WOODFORD DIRECTORS LIMITED CONSTANTIS PROPERTY MANAGEMENT LTD Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED SIDRAC REAL ESTATE LTD Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED KF CAPITAL LTD Director 2014-11-03 CURRENT 2014-11-03 Active
WOODFORD DIRECTORS LIMITED GOODWILL CAPITAL LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED MARS CONCEPT LTD Director 2014-07-02 CURRENT 2014-05-12 Dissolved 2018-06-05
WOODFORD DIRECTORS LIMITED CORNERBRIDGE ENGINEERING LIMITED Director 2014-06-10 CURRENT 2003-08-07 Dissolved 2017-04-25
WOODFORD DIRECTORS LIMITED WICO TRADING LIMITED Director 2014-06-10 CURRENT 2012-04-05 Dissolved 2017-09-12
WOODFORD DIRECTORS LIMITED JEREMY & ASSOCIATES REAL ESTATE LIMITED Director 2014-06-10 CURRENT 2000-03-30 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED BORK & DAVIS TRADING LIMITED Director 2014-06-10 CURRENT 2002-03-04 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED HEDDRIK & STROUT LIMITED Director 2014-06-10 CURRENT 2007-01-18 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED REX REAL ESTATE EXCLUSIVE LIMITED Director 2014-06-10 CURRENT 2009-05-05 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED B.F.T. HOLDING LIMITED Director 2014-06-10 CURRENT 1998-03-10 Active
WOODFORD DIRECTORS LIMITED TIPPERARY REALTY LIMITED Director 2014-06-10 CURRENT 1993-01-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED ANGLO MEDICA BALKANS LTD Director 2014-03-07 CURRENT 2011-11-08 Dissolved 2017-03-07
WOODFORD DIRECTORS LIMITED AK MEDICAL ENTERPRISES LTD Director 2013-10-15 CURRENT 2013-10-15 Active
WOODFORD DIRECTORS LIMITED TEMPORA HOLDING LIMITED Director 2013-05-13 CURRENT 2002-12-11 Active
WOODFORD DIRECTORS LIMITED NOBLEMORAL LIMITED Director 2013-04-30 CURRENT 2001-10-31 Dissolved 2016-05-24
WOODFORD DIRECTORS LIMITED BLUENESS LIMITED Director 2013-04-30 CURRENT 2006-03-27 Dissolved 2018-06-26
WOODFORD DIRECTORS LIMITED PACIFIC HEALTHCARE DEVELOPMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
WOODFORD DIRECTORS LIMITED ZADAR TECHNOLOGIES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-03-01
WOODFORD DIRECTORS LIMITED AYGER LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-18
WOODFORD DIRECTORS LIMITED PEARL REAL ESTATE (UK) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED ZNG TECHNOLOGIES LIMITED Director 2012-10-19 CURRENT 2004-06-08 Dissolved 2017-10-10
WOODFORD DIRECTORS LIMITED MAGNOLIA ESTATE PARTICIPATION LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED LEMI LIMITED Director 2012-10-01 CURRENT 2003-03-13 Active
WOODFORD DIRECTORS LIMITED WORLD WIRE LIMITED Director 2012-09-26 CURRENT 2003-01-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED OUTDOOR TECHNOLOGIES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
WOODFORD DIRECTORS LIMITED ADVANCED APPRAISAL AND CONSULTING LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED WORLD CHALLENGE LIMITED Director 2012-08-13 CURRENT 2001-12-21 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED CRAFTVERSE LIMITED Director 2012-07-27 CURRENT 2003-05-28 Dissolved 2016-01-19
WOODFORD DIRECTORS LIMITED GLOBAL WEALTH INVESTMENTS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
WOODFORD DIRECTORS LIMITED ELECTRIC DEVICES AND SUPPLIES PARTICIPATION LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-11-10
WOODFORD DIRECTORS LIMITED MORBIO LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
WOODFORD DIRECTORS LIMITED ARLE U.K. LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED TRAFALGAR PARTICIPATIONS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2016-01-12
WOODFORD DIRECTORS LIMITED SRVD ENTERPRISES LIMITED Director 2011-12-05 CURRENT 2001-06-08 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED INDIPLUS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2015-11-24
WOODFORD DIRECTORS LIMITED NORYSH LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2015-11-24
WOODFORD DIRECTORS LIMITED IHN & PARTNERS LTD Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-03-14
WOODFORD DIRECTORS LIMITED ALLISON MANAGEMENT SERVICE LIMITED Director 2011-05-20 CURRENT 2000-12-08 Dissolved 2015-11-03
WOODFORD DIRECTORS LIMITED MINIPARK PROPERTIES LIMITED Director 2011-05-20 CURRENT 2000-01-12 Dissolved 2018-01-09
WOODFORD DIRECTORS LIMITED SUNDERLAND U.K. LIMITED Director 2011-05-10 CURRENT 2000-01-28 Dissolved 2017-02-07
WOODFORD DIRECTORS LIMITED BLUE LEGEND LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
WOODFORD DIRECTORS LIMITED AXEL LIMITED Director 2011-01-11 CURRENT 1992-02-07 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED GLENEAGLE PROJECTS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-12
WOODFORD DIRECTORS LIMITED MERCURIUS FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED COATBRIDGE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2015-10-27
WOODFORD DIRECTORS LIMITED LEVENWICK DEVELOPMENT LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2018-05-08
WOODFORD DIRECTORS LIMITED DALESBURY LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED PEMBURY DEVELOPMENT SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2018-05-08
WOODFORD DIRECTORS LIMITED FREMOND INVESTMENTS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
WOODFORD DIRECTORS LIMITED WILDRIVER LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED REVPAR EUROPE LTD Director 2009-09-17 CURRENT 2007-07-25 Dissolved 2016-04-26
WOODFORD DIRECTORS LIMITED CRIMSON FLAMES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2013-10-15
WOODFORD DIRECTORS LIMITED ELECTRAPPLIANCES LIMITED Director 2009-08-12 CURRENT 2005-08-11 Dissolved 2015-02-03
WOODFORD DIRECTORS LIMITED DEGAS & PARTNERS CONSTRUCTIONS LIMITED Director 2009-08-12 CURRENT 2000-05-18 Dissolved 2014-01-28
WOODFORD DIRECTORS LIMITED NACALO LIMITED Director 2009-08-12 CURRENT 1998-09-29 Dissolved 2014-06-24
WOODFORD DIRECTORS LIMITED FLEMING INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2001-11-30 Dissolved 2014-05-20
WOODFORD DIRECTORS LIMITED WISTERIAN PROPERTIES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2014-04-29
WOODFORD DIRECTORS LIMITED ICE COLD AIR LIMITED Director 2009-08-12 CURRENT 2004-10-05 Dissolved 2015-05-12
WOODFORD DIRECTORS LIMITED INTERNATIONAL SERVICES UK LIMITED Director 2009-08-12 CURRENT 2001-05-21 Dissolved 2015-10-27
WOODFORD DIRECTORS LIMITED PROFESSIONAL TEAM ADVISORS LIMITED Director 2009-08-12 CURRENT 2000-06-27 Dissolved 2015-12-01
WOODFORD DIRECTORS LIMITED FINANCING PHILLIPS LIMITED Director 2009-08-12 CURRENT 2008-06-17 Dissolved 2016-01-12
WOODFORD DIRECTORS LIMITED GOSWELL HOLDING LIMITED Director 2009-08-12 CURRENT 1998-11-27 Dissolved 2016-08-09
WOODFORD DIRECTORS LIMITED B2B TRADING & SERVICES LIMITED Director 2009-08-12 CURRENT 2002-11-15 Dissolved 2017-04-11
WOODFORD DIRECTORS LIMITED APULIA UK LIMITED Director 2009-08-12 CURRENT 2006-04-25 Dissolved 2017-06-06
WOODFORD DIRECTORS LIMITED MEMEX UK LIMITED Director 2009-08-12 CURRENT 2002-07-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED OML II LIMITED Director 2009-08-12 CURRENT 2003-08-29 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED EURODESIGN U.K. LIMITED Director 2009-08-12 CURRENT 1998-09-28 Dissolved 2017-09-05
WOODFORD DIRECTORS LIMITED YI-QUAN INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2001-05-21 Active
WOODFORD DIRECTORS LIMITED ZETA HOLDING LIMITED Director 2009-08-12 CURRENT 2004-07-07 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED IMMOBILIARE LAZIALE LIMITED Director 2009-08-12 CURRENT 1998-05-14 Active
WOODFORD DIRECTORS LIMITED MAT HOLDING LIMITED Director 2009-08-12 CURRENT 1998-09-24 Active
WOODFORD DIRECTORS LIMITED FIDEURA HOLDING UK LIMITED Director 2009-08-12 CURRENT 2001-02-08 Active
WOODFORD DIRECTORS LIMITED HOME INTERNATIONAL LIMITED Director 2009-08-12 CURRENT 2005-06-27 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED IVORYWHILE LIMITED Director 2009-07-27 CURRENT 1997-06-27 Active
WOODFORD DIRECTORS LIMITED HAROLD MANAGEMENT LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
WOODFORD DIRECTORS LIMITED MEADOWS INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off

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
2019-04-06SOAS(A)Voluntary dissolution strike-off suspended
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 3 the Shrubberies George Lane South Woodford London E18 1BG
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED MISS SARAH ANN MARIA TRILLO-BLANCO
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYNN HULME
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-26AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MRS SARAH LYNN HULME
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES MORLEY HULME
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05AAMDAmended accounts made up to 2012-12-31
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-02AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-15AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 34 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RG UNITED KINGDOM
2011-07-15AP02CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NGI MANAGEMENT LIMITED
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 01/01/2011
2010-12-13AR0111/12/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MAREA JEAN O'TOOLE
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-11AR0111/12/09 FULL LIST
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGI MANAGEMENT LIMITED / 07/10/2009
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 15 STRATTON STREET LONDON W1J 8LQ
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED
2008-12-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 1 BERKELEY STREET LONDON W1J 8DJ
2007-12-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-12353LOCATION OF REGISTER OF MEMBERS
2005-12-12363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2004-12-29363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-20363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH
2001-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-11ELRESS386 DISP APP AUDS 06/09/01
2001-09-11RES13AUD REMUNERATION FIXED 06/09/01
2001-03-14288cDIRECTOR'S PARTICULARS CHANGED
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-14363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-09-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1V 9DE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MMP ENTERPRISES 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 MMP ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MMP ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Creditors
Creditors Due After One Year 2012-01-01 £ 4,358
Creditors Due Within One Year 2012-01-01 £ 47,269

Creditors and other liabilities

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

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 MMP ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 57,738
Current Assets 2012-01-01 £ 57,985
Debtors 2012-01-01 £ 247
Shareholder Funds 2012-01-01 £ 6,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MMP ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMP ENTERPRISES LIMITED
Trademarks
We have not found any records of MMP ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMP ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as MMP ENTERPRISES 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
Outgoings
Business Rates/Property Tax
No properties were found where MMP ENTERPRISES 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 MMP ENTERPRISES 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 MMP ENTERPRISES 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.