MU DIRECTORS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MU DIRECTORS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MU DIRECTORS LIMITED was incorporated 22 years ago on 29/11/2001 and has the registered number: 04331297. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MU DIRECTORS LIMITED was incorporated 22 years ago on 29/11/2001 and has the registered number: 04331297. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MU DIRECTORS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
L.G.SECRETARIES LIMITED | Corporate Secretary | 2001-12-11 | CURRENT | ||
MR STEPHEN JOHN MILLS | Apr 1959 | British | Director | 2018-12-27 | CURRENT |
MRS IRENE POTTER | Sep 1955 | British | Director | 2018-12-27 | CURRENT |
MR DAVID MICHAEL HOWES | Apr 1971 | British | Director | 2021-05-31 | CURRENT |
MR SEAN LEE HOGAN | May 1971 | British | Director | 2001-11-29 UNTIL 2003-09-15 | RESIGNED |
YARDENA LANDMAN | Mar 1955 | British | Director | 2014-11-30 UNTIL 2019-01-16 | RESIGNED |
REBECCA JANE MARSHALL | Aug 1958 | British | Director | 2001-12-11 UNTIL 2004-01-31 | RESIGNED |
MS. ROBYN SPITZ | Dec 1940 | South African,French | Director | 2001-11-29 UNTIL 2021-05-31 | RESIGNED |
JILLIAN MORTON | Nov 1968 | British | Director | 2004-01-31 UNTIL 2004-07-31 | RESIGNED |
MR MICHAEL ANDREW GRAY | Jun 1966 | British | Director | 2003-09-15 UNTIL 2004-07-31 | RESIGNED |
MR SEAN LEE HOGAN | May 1971 | British | Director | 2004-05-01 UNTIL 2017-05-01 | RESIGNED |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-29 UNTIL 2001-11-29 | RESIGNED | ||
MS. ZENAH LANDMAN | Dec 1927 | British | Director | 2014-11-30 UNTIL 2019-01-16 | RESIGNED |
MS. ZENAH LANDMAN | Dec 1927 | British | Director | 2005-06-03 UNTIL 2005-06-20 | RESIGNED |
MS. ZENAH LANDMAN | Dec 1927 | British | Director | 2001-11-29 UNTIL 2004-07-23 | RESIGNED |
MRS MIRIAM ELIZABETH PATRICIA LEWIS | Jul 1941 | British | Director | 2004-05-01 UNTIL 2014-11-30 | RESIGNED |
WIGMORE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-29 UNTIL 2001-12-11 | RESIGNED | ||
CORNHILL NOMINEES LIMITED | Corporate Director | 2001-11-29 UNTIL 2001-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trustige Limited | 2021-04-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Western Intrust Limited | 2020-04-08 - 2021-04-13 | Edgware Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ms Yardena Landman | 2019-07-29 - 2020-04-08 | 3/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Benedict Stone | 2016-04-06 - 2020-04-08 | 3/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Landman | 2016-04-06 - 2019-07-29 | 9/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MU Directors Limited - Dormant accounts - members and to registrar (filleted) 23.1 | 2023-04-29 | 31-12-2022 | £1 Cash £1 equity |
MU Directors Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-07-27 | 31-12-2021 | £1 Cash £1 equity |
MU Directors Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-06-23 | 31-12-2020 | £1 Cash £1 equity |
MU Directors Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-06-11 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - MU DIRECTORS LIMITED | 2019-09-28 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - MU DIRECTORS LIMITED | 2018-04-05 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - MU DIRECTORS LIMITED | 2017-03-31 | 31-12-2016 | £1 Cash £1 equity |
Dormant Company Accounts - MU DIRECTORS LIMITED | 2016-05-25 | 31-12-2015 | £1 Cash £1 equity |
Dormant Company Accounts - MU DIRECTORS LIMITED | 2015-04-24 | 31-12-2014 | £1 Cash £1 equity |