Background WavePink WaveYellow Wave

M & N GROUP LIMITED (01196725)

M & N GROUP LIMITED (01196725) is an active UK company. incorporated on 16 January 1975. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. M & N GROUP LIMITED has been registered for 51 years. Current directors include HAKIMI, Khatera, MILLINER, Karen Jayne, SKINNER, Meghan.

Company Number
01196725
Status
active
Type
ltd
Incorporated
16 January 1975
Age
51 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HAKIMI, Khatera, MILLINER, Karen Jayne, SKINNER, Meghan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & N GROUP LIMITED

M & N GROUP LIMITED is an active company incorporated on 16 January 1975 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. M & N GROUP LIMITED was registered 51 years ago.(SIC: 69102)

Status

active

Active since 51 years ago

Company No

01196725

LTD Company

Age

51 Years

Incorporated 16 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

M & N SECRETARIES LIMITED
From: 16 January 1975To: 4 October 1999
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 16 January 1975To: 15 August 2014
Timeline

14 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Jan 75
Owner Exit
Dec 17
New Owner
Dec 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 17 Oct 2006

HAKIMI, Khatera

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1988
Director
Appointed 11 Jun 2024

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 30 Sept 1996

SKINNER, Meghan

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1978
Director
Appointed 05 Jun 2024

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Secretary
Appointed N/A
Resigned 31 Jul 1997

MILLINER, Karen Jayne

Resigned
93 Tudor Drive, KingstonKT2 5NP
Secretary
Appointed 31 Jul 1997
Resigned 17 Oct 2006

AMHURST, Anthony Francesco Lorenzo

Resigned
3 Ennismore Mews, LondonSW7 1AP
Born October 1942
Director
Appointed 01 Jun 1994
Resigned 31 Jul 1997

AWEGE, Heidi Gayna

Resigned
70 Vale Farm Road, WokingGU21 1DP
Born July 1966
Director
Appointed 13 Sept 1995
Resigned 16 Nov 1995

BAYER, Thomas Montgomery

Resigned
49 Tassiriki Park Estate, Port Vila
Born January 1941
Director
Appointed 01 Aug 1997
Resigned 30 Jun 2020

BOHN, Robert

Resigned
Wagner Residence Pango Road, VanuatuFOREIGN
Born September 1956
Director
Appointed 01 Aug 1997
Resigned 04 Nov 2005

DAVIES, Dunstana Adeshola

Resigned
The Glassmill, LondonSW11 3BG
Born November 1954
Director
Appointed 13 Nov 1995
Resigned 28 Jun 1996

DUHANEY, Natalie Tanya

Resigned
62 Park Court, LondonSW11 4LE
Born September 1980
Director
Appointed 09 Sept 2002
Resigned 31 Dec 2002

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Born July 1944
Director
Appointed N/A
Resigned 31 Jul 1997

ELDRIDGE, David John

Resigned
40 Groom Place, LondonSW1X 7BA
Born January 1935
Director
Appointed 27 May 1998
Resigned 01 Jan 2003

ELDRIDGE, David John

Resigned
40 Groom Place, LondonSW1X 7BA
Born January 1935
Director
Appointed N/A
Resigned 31 Jul 1997

FIELD, Joanna Maria

Resigned
The Glassmill, LondonSW11 3BG
Born September 1967
Director
Appointed 26 Jul 1993
Resigned 01 Sept 1995

GIBBONS, Howard Paul, Alternate Director To Karen Milliner

Resigned
68 Hill Road, PinnerHA5 1LE
Born November 1960
Director
Appointed 17 Sept 1992
Resigned 27 May 1998

GILLANI, Nina

Resigned
Flat 3 60 Warwick Gardens, LondonW14 8PP
Born June 1949
Director
Appointed 24 Aug 1995
Resigned 30 Sept 1996

GILLANI, Saeed Iqbal

Resigned
The Glassmill, LondonSW11 3BG
Born December 1953
Director
Appointed 22 Jun 1995
Resigned 30 Sept 1996

KELLY, Eve Louise

Resigned
14 Clowders Road, LondonSE6 4DA
Born February 1983
Director
Appointed 19 May 2000
Resigned 24 Mar 2003

LANGFORD, Christopher Robin

Resigned
1 Millfield Lane, HitchinSG4 7NH
Born February 1946
Director
Appointed 07 Nov 1997
Resigned 01 Jan 2003

LANGFORD, Christopher Robin

Resigned
1 Millfield Lane, HitchinSG4 7NH
Born February 1946
Director
Appointed N/A
Resigned 31 Jul 1997

LUCAS, Fiona Susan

Resigned
The Glassmill, LondonSW11 3BG
Born September 1964
Director
Appointed 10 Mar 1993
Resigned 26 Jul 1993

MENZIES, James Newton

Resigned
7 Waldeck Grove, LondonSE27 OBE
Born April 1968
Director
Appointed 29 May 1997
Resigned 03 Mar 2000

MIKOLAJCZAK, Jan

Resigned
The Glassmill, LondonSW11 3BG
Born June 1936
Director
Appointed N/A
Resigned 07 Mar 1994

MILLINER, Karen Jayne

Resigned
3 Hawker Court, KingstonKT2 7SE
Born March 1960
Director
Appointed N/A
Resigned 22 Jun 1995

NASH, Kerry Lee

Resigned
49 Balloch Road, LondonSE6 1SP
Born April 1980
Director
Appointed 12 Feb 1997
Resigned 31 Oct 2003

SKINNER, Matthew John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1976
Director
Appointed 30 Jun 2020
Resigned 05 Jun 2024

STOLARSKI, Richard

Resigned
Gregor-Mendel-Str 58/4
Born July 1948
Director
Appointed N/A
Resigned 07 Mar 1994

Persons with significant control

5

2 Active
3 Ceased

Mrs Meghan Skinner

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2024

Mr Matthew John Skinner

Ceased
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 05 Jun 2024

Mrs Melissa Newton

Ceased
Jasper St., Queensland4161
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 30 Jun 2020

Thomas Montgomery Bayer

Ceased
Elluk Drive, Port Vila
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Dec 2017

Ms Karen Jayne Milliner

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Legacy
30 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
28 November 2003
288cChange of Particulars
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
363aAnnual Return
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
353353
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
6 November 2002
363aAnnual Return
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
11 October 2000
363aAnnual Return
Legacy
22 September 2000
88(2)R88(2)R
Legacy
22 September 2000
123Notice of Increase in Nominal Capital
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363aAnnual Return
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
8 December 1998
225Change of Accounting Reference Date
Legacy
14 October 1998
363aAnnual Return
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363aAnnual Return
Legacy
12 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
19 July 1996
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Legacy
29 August 1995
288288
Legacy
23 August 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
22 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
29 July 1993
288288
Legacy
15 March 1993
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
14 October 1991
363b363b
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
8 October 1990
363aAnnual Return
Legacy
4 October 1990
288288
Accounts With Accounts Type Full
30 August 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
26 April 1989
AC42AC42
Legacy
23 March 1989
AC05AC05
Legacy
23 March 1989
AC05AC05
Legacy
13 March 1989
AC07AC07
Legacy
13 March 1989
AC07AC07
Legacy
5 January 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
20 September 1988
288288
Legacy
28 June 1988
288288
Legacy
12 May 1988
288288
Legacy
6 May 1988
363363
Legacy
11 April 1988
287Change of Registered Office
Legacy
6 April 1988
AC42AC42
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
18 February 1988
AC07AC07
Legacy
9 February 1988
225(1)225(1)
Legacy
24 September 1987
288288
Legacy
26 August 1987
288288
Legacy
29 April 1987
363363
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Legacy
3 May 1986
363363
Incorporation Company
16 January 1975
NEWINCIncorporation