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

M.u. Enterprises Limited LONDON


M.u. Enterprises started in year 1993 as Private Limited Company with registration number 02848474. The M.u. Enterprises company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Mary Sumner House. Postal code: SW1P 3RB.

The company has 6 directors, namely Julia J., Paul M. and Ruth S. and others. Of them, Peter J. has been with the company the longest, being appointed on 1 January 2013 and Julia J. and Paul M. have been with the company for the least time - from 6 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.u. Enterprises Limited Address / Contact

Office Address Mary Sumner House
Office Address2 24 Tufton Street
Town London
Post code SW1P 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848474
Date of Incorporation Fri, 27th Aug 1993
Industry Other letting and operating of own or leased real estate
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Julia J.

Position: Director

Appointed: 06 September 2023

Paul M.

Position: Director

Appointed: 06 September 2023

Ruth S.

Position: Director

Appointed: 30 June 2022

Olive G.

Position: Director

Appointed: 14 May 2019

Beverley J.

Position: Director

Appointed: 03 August 2015

Peter J.

Position: Director

Appointed: 01 January 2013

Valerie E.

Position: Director

Appointed: 14 March 2019

Resigned: 07 October 2020

Linda P.

Position: Director

Appointed: 01 January 2016

Resigned: 15 May 2021

Hilary F.

Position: Director

Appointed: 01 January 2016

Resigned: 02 January 2019

Elizabeth R.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2019

Mary B.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2019

Joanne G.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2019

Margaret H.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2018

Margaret J.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2019

Jocelyn W.

Position: Director

Appointed: 01 January 2013

Resigned: 02 January 2019

Christine M.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2015

Margaret B.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2012

Margaret S.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2015

Ann G.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2012

Evangeline P.

Position: Director

Appointed: 07 May 2008

Resigned: 13 June 2017

Evangeline P.

Position: Secretary

Appointed: 07 May 2008

Resigned: 13 June 2017

Reginald B.

Position: Secretary

Appointed: 01 July 2007

Resigned: 07 May 2008

Noreem M.

Position: Director

Appointed: 14 February 2007

Resigned: 31 December 2009

Jean D.

Position: Director

Appointed: 14 February 2007

Resigned: 31 December 2012

Norma P.

Position: Director

Appointed: 14 February 2007

Resigned: 31 December 2012

Rosemary W.

Position: Director

Appointed: 14 February 2007

Resigned: 31 December 2012

Ethel P.

Position: Director

Appointed: 27 April 2005

Resigned: 31 December 2012

Jennifer H.

Position: Director

Appointed: 11 February 2004

Resigned: 31 December 2009

Coleen S.

Position: Director

Appointed: 11 February 2004

Resigned: 02 January 2019

Maisie C.

Position: Director

Appointed: 11 February 2004

Resigned: 31 December 2009

Anne J.

Position: Director

Appointed: 11 February 2004

Resigned: 31 December 2009

Jean P.

Position: Director

Appointed: 11 February 2004

Resigned: 31 December 2012

Barbara B.

Position: Director

Appointed: 28 November 2001

Resigned: 30 June 2007

Barbara B.

Position: Secretary

Appointed: 28 November 2001

Resigned: 30 June 2007

Reginald B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 28 November 2001

Avril M.

Position: Director

Appointed: 14 February 2001

Resigned: 14 February 2007

Margaret P.

Position: Director

Appointed: 14 February 2001

Resigned: 14 February 2007

Doris B.

Position: Director

Appointed: 14 February 2001

Resigned: 19 February 2005

Jean R.

Position: Director

Appointed: 14 February 2001

Resigned: 14 February 2007

John R.

Position: Director

Appointed: 14 February 2001

Resigned: 14 February 2007

Timothy G.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 August 2001

Sheila B.

Position: Director

Appointed: 17 February 2000

Resigned: 11 February 2004

Gillian S.

Position: Director

Appointed: 17 February 2000

Resigned: 11 February 2004

Reginald B.

Position: Director

Appointed: 27 October 1999

Resigned: 09 July 2015

Judith W.

Position: Director

Appointed: 02 December 1998

Resigned: 11 February 2004

Gillian E.

Position: Director

Appointed: 14 May 1998

Resigned: 11 February 2004

Sasha C.

Position: Secretary

Appointed: 29 April 1998

Resigned: 31 December 2000

Carolyn W.

Position: Director

Appointed: 01 January 1998

Resigned: 11 February 2004

Marlene A.

Position: Director

Appointed: 30 January 1996

Resigned: 13 February 2001

Sarah S.

Position: Director

Appointed: 22 June 1995

Resigned: 13 February 2001

Jennifer R.

Position: Director

Appointed: 22 June 1995

Resigned: 11 July 1997

Pamela M.

Position: Director

Appointed: 22 June 1995

Resigned: 31 December 1999

Frieda W.

Position: Director

Appointed: 22 June 1995

Resigned: 13 February 2001

Pamela W.

Position: Director

Appointed: 22 June 1995

Resigned: 02 December 1998

Thelma H.

Position: Director

Appointed: 22 June 1995

Resigned: 31 December 1997

Mary G.

Position: Director

Appointed: 22 June 1995

Resigned: 31 December 1999

Norma B.

Position: Director

Appointed: 22 June 1995

Resigned: 13 February 2001

Shirley A.

Position: Director

Appointed: 22 June 1995

Resigned: 13 February 2001

Timothy G.

Position: Director

Appointed: 22 June 1995

Resigned: 31 August 2001

Roger C.

Position: Secretary

Appointed: 20 September 1993

Resigned: 31 October 1997

Angela S.

Position: Director

Appointed: 20 September 1993

Resigned: 20 June 1999

Roger C.

Position: Director

Appointed: 16 September 1993

Resigned: 31 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1993

Resigned: 20 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 August 1993

Resigned: 20 September 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is The Mothers' Union from London, England. The abovementioned PSC is classified as "a limited company & registered charity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

The Mothers' Union

Mary Sumner House 24 Tufton Street, London, SW1P 3RB, England

Legal authority Charities Act 2011
Legal form Limited Company & Registered Charity
Country registered England
Place registered Royal Charter
Registration number 240531
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
Free Download (15 pages)

Company search

Advertisements