Company NameMPN UK Limited
Company StatusActive
Company Number04650473
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameViktor Kalman Mateffy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleEngineer
Correspondence Address153 Young Street
Cremorne
New South Wales Nsw2090
Australia
Director NameGeorge Christopher Perl
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleEngineer
Correspondence Address37 Minnamurra Avenue
Pymble
New South Wales Nsw 2073
Australia
Director NameScott Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10b Calton Avenue
Dulwich Village
London
SE21 7DQ
Secretary NameMs Katarina Gramblickova
StatusCurrent
Appointed09 November 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressFlat 13 Centurion House 69 Station Road
Edgware
HA8 7JQ
Secretary NameViktor Kalman Mateffy
NationalityAustralian
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleEngineer
Correspondence Address153 Young Street
Cremorne
New South Wales Nsw2090
Australia
Secretary NameGeorge Christopher Perl
NationalityAustralian
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleEngineer
Correspondence Address37 Minnamurra Avenue
Pymble
New South Wales Nsw 2073
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitempn.com.au
Email address[email protected]

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£869,398
Cash£487,420
Current Liabilities£132,027

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

28 April 2011Delivered 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

Filing History

22 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
1 November 2022Change of details for Mpn International Pty Limited as a person with significant control on 31 October 2022 (2 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 April 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 November 2018Appointment of Ms Katarina Gramblickova as a secretary on 9 November 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 November 2014Director's details changed for Scott Crawford on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Scott Crawford on 17 November 2014 (2 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 May 2013Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 May 2013 (1 page)
12 April 2013Director's details changed for Scott Crawford on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Scott Crawford on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Scott Crawford on 1 March 2013 (2 pages)
11 April 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 11 April 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Termination of appointment of Viktor Mateffy as a secretary (1 page)
10 December 2009Termination of appointment of George Perl as a secretary (1 page)
10 December 2009Termination of appointment of George Perl as a secretary (1 page)
10 December 2009Termination of appointment of Viktor Mateffy as a secretary (1 page)
23 February 2009Director's change of particulars / scott crawford / 28/01/2009 (1 page)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Director's change of particulars / scott crawford / 28/01/2009 (1 page)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
7 February 2007Return made up to 28/01/07; full list of members (3 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 February 2006Return made up to 28/01/06; full list of members (3 pages)
15 February 2006Return made up to 28/01/06; full list of members (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
30 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
30 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
30 March 2004Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2004Return made up to 28/01/04; full list of members (6 pages)
30 March 2004Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2004Return made up to 28/01/04; full list of members (6 pages)
6 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 April 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
28 January 2003Incorporation (20 pages)
28 January 2003Incorporation (20 pages)