Background WavePink WaveYellow Wave

M & N SECRETARIES LIMITED (03775091)

M & N SECRETARIES LIMITED (03775091) is an active UK company. incorporated on 20 May 1999. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M & N SECRETARIES LIMITED has been registered for 26 years. Current directors include HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca.

Company Number
03775091
Status
active
Type
ltd
Incorporated
20 May 1999
Age
26 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAKIMI, Khatera, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & N SECRETARIES LIMITED

M & N SECRETARIES LIMITED is an active company incorporated on 20 May 1999 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M & N SECRETARIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03775091

LTD Company

Age

26 Years

Incorporated 20 May 1999

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 8 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

M & N GROUP LIMITED
From: 20 May 1999To: 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: 20 May 1999To: 14 August 2014
Timeline

20 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
May 15
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Nov 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EDEN SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 31 May 2005

HAKIMI, Khatera

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1988
Director
Appointed 17 Jun 2016

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 20 May 1999

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 07 Sept 2011

MILLINER, Karen Jayne

Resigned
93 Tudor Drive, KingstonKT2 5NP
Secretary
Appointed 20 May 1999
Resigned 31 May 2005

M & N SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate secretary
Appointed 31 May 2005
Resigned 31 May 2005

BADESHA, Sandeep Kaur

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1989
Director
Appointed 01 Nov 2017
Resigned 18 Jan 2021

BROOM, Jessica Candice

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born September 1992
Director
Appointed 04 Jul 2021
Resigned 30 Nov 2021

BURGESS, Vicki

Resigned
16 Woodside Road, Kingston Upon ThamesKT2 5AT
Born April 1985
Director
Appointed 07 May 2003
Resigned 01 May 2005

COUCH, Patsy-Louise

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1998
Director
Appointed 29 May 2015
Resigned 29 Sept 2015

DAVIES, Anna

Resigned
14 Burns Close, LondonSW19 1TX
Born August 1975
Director
Appointed 31 May 2005
Resigned 31 May 2005

DEAN, Salina

Resigned
52 Blakes Lane, New MaldenKT3 6NX
Born May 1983
Director
Appointed 31 May 2005
Resigned 31 May 2005

DUHANEY, Natalie Tanya

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

EDEN, Tamsin Jane

Resigned
Coombe Ridings, Kingston Upon ThamesKT2 7JU
Born October 1978
Director
Appointed 22 May 2013
Resigned 11 Dec 2013

ELDRIDGE, David John

Resigned
40 Groom Place, LondonSW1X 7BA
Born January 1935
Director
Appointed 20 May 1999
Resigned 01 Jan 2003

HARRIS, Christine

Resigned
21 Firdene, SurbitonKT5 9QQ
Born June 1986
Director
Appointed 01 May 2005
Resigned 31 May 2005

HAWKINS, Chloe Jane

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born March 1981
Director
Appointed 15 May 2006
Resigned 23 Jun 2011

JOHN, Amanda

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born July 1985
Director
Appointed 03 Mar 2011
Resigned 27 Nov 2012

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 20 May 1999
Resigned 01 Jan 2003

LONG, Shelley

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Born June 1984
Director
Appointed 31 Jan 2011
Resigned 16 Feb 2011

NASH, Kerry Lee

Resigned
49 Balloch Road, LondonSE6 1SP
Born April 1980
Director
Appointed 20 May 1999
Resigned 31 Oct 2003

NEWTON, Melissa

Resigned
31 The Glade, EpsomKT17 2HN
Born October 1969
Director
Appointed 05 Feb 2004
Resigned 17 Mar 2005

TAMILA, Charlene Marie

Resigned
Flat 5, SurbitonKT6 4BX
Born March 1988
Director
Appointed 05 Nov 2007
Resigned 23 Jul 2009

VARNEY, Ilana Michelle

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1989
Director
Appointed 22 May 2013
Resigned 21 Aug 2020

WONG, Jessica

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1992
Director
Appointed 19 Jan 2022
Resigned 06 Nov 2022

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate director
Appointed 01 May 2005
Resigned 31 May 2005

Persons with significant control

1

Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
25 August 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363aAnnual Return
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363aAnnual Return
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
10 May 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
225Change of Accounting Reference Date
Legacy
14 October 1999
288aAppointment of Director or Secretary
Resolution
14 October 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1999
NEWINCIncorporation