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

M.m. Biss Developments Limited LONDON


M.m. Biss Developments started in year 2003 as Private Limited Company with registration number 04873737. The M.m. Biss Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Edward M., appointed on 7 March 2024. There are currently no secretaries appointed. Currently 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.m. Biss Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873737
Date of Incorporation Thu, 21st Aug 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Edward M.

Position: Director

Appointed: 07 March 2024

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Resigned: 07 March 2024

Nigel F.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 November 2009

Resigned: 07 March 2024

Martin T.

Position: Director

Appointed: 05 September 2008

Resigned: 20 November 2009

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 15 January 2014

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

Stephen M.

Position: Director

Appointed: 17 June 2005

Resigned: 17 June 2005

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 2003

Resigned: 21 August 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2003

Resigned: 21 August 2003

Peter R.

Position: Director

Appointed: 21 August 2003

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 21 August 2003

Resigned: 28 September 2006

Peter H.

Position: Director

Appointed: 21 August 2003

Resigned: 09 July 2008

Jonathan G.

Position: Secretary

Appointed: 21 August 2003

Resigned: 16 December 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Marion May B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marion May B.

Notified on 21 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements