Cremorne
New South Wales Nsw2090
Australia
Director Name | George Christopher Perl |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 37 Minnamurra Avenue Pymble New South Wales Nsw 2073 Australia |
Director Name | Scott Crawford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(2 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10b Calton Avenue Dulwich Village London SE21 7DQ |
Secretary Name | Ms Katarina Gramblickova |
---|---|
Status | Current |
Appointed | 09 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 13 Centurion House 69 Station Road Edgware HA8 7JQ |
Secretary Name | Viktor Kalman Mateffy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 153 Young Street Cremorne New South Wales Nsw2090 Australia |
Secretary Name | George Christopher Perl |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 37 Minnamurra Avenue Pymble New South Wales Nsw 2073 Australia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mpn.com.au |
---|---|
Email address | [email protected] |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £869,398 |
Cash | £487,420 |
Current Liabilities | £132,027 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 April 2011 | Delivered on: 9 May 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit sum. Outstanding |
---|
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
1 November 2022 | Change of details for Mpn International Pty Limited as a person with significant control on 31 October 2022 (2 pages) |
10 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 November 2018 | Appointment of Ms Katarina Gramblickova as a secretary on 9 November 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 November 2014 | Director's details changed for Scott Crawford on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Scott Crawford on 17 November 2014 (2 pages) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 May 2013 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page) |
12 April 2013 | Director's details changed for Scott Crawford on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Scott Crawford on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Scott Crawford on 1 March 2013 (2 pages) |
11 April 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 April 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Termination of appointment of Viktor Mateffy as a secretary (1 page) |
10 December 2009 | Termination of appointment of George Perl as a secretary (1 page) |
10 December 2009 | Termination of appointment of George Perl as a secretary (1 page) |
10 December 2009 | Termination of appointment of Viktor Mateffy as a secretary (1 page) |
23 February 2009 | Director's change of particulars / scott crawford / 28/01/2009 (1 page) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / scott crawford / 28/01/2009 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
30 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
30 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
30 March 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
30 March 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (20 pages) |
28 January 2003 | Incorporation (20 pages) |