You are here: bizstats.co.uk > a-z index > M list > M list

M 25 Group Limited LONDON


Founded in 1988, M 25 Group, classified under reg no. 02261658 is an active company. Currently registered at Winston House Dollis Park N3 1HF, London the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Matthew S., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 15 September 1991 and Matthew S. has been with the company for the least time - from 1 July 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Harry K. who worked with the the firm until 1 July 2015.

M 25 Group Limited Address / Contact

Office Address Winston House Dollis Park
Office Address2 Finchley
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261658
Date of Incorporation Tue, 24th May 1988
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Matthew S.

Position: Director

Appointed: 01 July 2015

Peter M.

Position: Director

Appointed: 15 September 1991

Harry K.

Position: Secretary

Resigned: 01 July 2015

Lucy F.

Position: Secretary

Appointed: 01 July 2015

Resigned: 03 September 2021

Roger A.

Position: Director

Appointed: 11 February 1994

Resigned: 02 July 2015

Harry K.

Position: Director

Appointed: 15 September 1991

Resigned: 07 July 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Peter M. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth406 759-82 415463 970418 905      
Balance Sheet
Current Assets5 909 3214 634 9165 573 7184 960 2544 936 9694 870 3795 262 8005 425 0005 186 3945 800 548
Net Assets Liabilities    417 752408 136407 999407 921407 280399 255
Cash Bank In Hand1 992 6321 338 989138 81144 950      
Debtors3 916 6893 295 9275 434 9074 915 304      
Net Assets Liabilities Including Pension Asset Liability -82 415463 970418 905      
Tangible Fixed Assets243 00040 00040 00040 000      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve255 981-82 615463 770418 705      
Shareholder Funds406 759-82 415463 970418 905      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 4005 4005 4005 4005 4005 400
Creditors    7 330 4837 273 5097 666 0677 828 3457 580 3808 202 559
Fixed Assets3 019 6662 816 6662 816 6662 816 6662 816 6662 816 6662 816 6662 816 6662 806 6662 806 666
Net Current Assets Liabilities-2 612 907-2 899 081-2 332 996-2 395 9612 393 5142 403 1302 403 2672 403 3452 393 9862 402 011
Total Assets Less Current Liabilities406 759-82 415483 670420 705423 152413 536413 399413 321412 680404 655
Creditors Due Within One Year8 522 2287 533 9977 906 7147 356 215      
Investments Fixed Assets2 776 6662 776 6662 776 6662 776 666      
Number Shares Allotted 200200200      
Par Value Share 111      
Percentage Subsidiary Held 100        
Accruals Deferred Income  19 7001 800      
Share Capital Allotted Called Up Paid200200200200      
Tangible Fixed Assets Cost Or Valuation243 00040 00040 00040 000      
Revaluation Reserve150 578         
Tangible Fixed Assets Disposals 203 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements