Company NameMessenger Estates Limited
DirectorsSteven Harold Jaffe and Jennifer Nicola Hirsch
Company StatusActive
Company Number00465048
CategoryPrivate Limited Company
Incorporation Date25 February 1949(75 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Steven Harold Jaffe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(63 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMrs Jennifer Nicola Hirsch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(63 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameAnne Patricia Haydon
NationalityBritish
StatusResigned
Appointed18 October 1992(43 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressCoopers Court Farm The Common
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3UA
Director NameMs Maureen Betty Messenger
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(44 years, 8 months after company formation)
Appointment Duration19 years (resigned 09 November 2012)
RoleFarmer-Property Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Court Farm The Common
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3UA
Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(63 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton
Palladium House
1-4 Argyll Street
London
W1F 7LD
Director NameMr Robert Matthew Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(64 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hogarth Hill
London
NW11 6BA

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

41k at £1Messenger Estates (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,431,482
Cash£442,840
Current Liabilities£64,881

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 5 April 2023 (17 pages)
29 December 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Robert Matthew Wallis as a director on 3 March 2022 (1 page)
13 December 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 5 April 2020 (14 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 5 April 2019 (25 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 5 April 2018 (20 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (20 pages)
18 December 2017Accounts for a small company made up to 5 April 2017 (20 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 5 April 2016 (22 pages)
7 January 2017Full accounts made up to 5 April 2016 (22 pages)
3 January 2017Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 14 David Mews London W1U 6EQ on 3 January 2017 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 June 2016Director's details changed for Mrs Jennifer Nicola Tausig on 30 August 2015 (2 pages)
2 June 2016Director's details changed for Mrs Jennifer Nicola Tausig on 30 August 2015 (2 pages)
5 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
5 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
5 January 2016Accounts for a small company made up to 5 April 2015 (6 pages)
2 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 41,000
(4 pages)
2 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 41,000
(4 pages)
27 May 2015Termination of appointment of Kim James Hawkins as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Kim James Hawkins as a director on 21 May 2015 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
9 January 2015Accounts for a small company made up to 5 April 2014 (6 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 41,000
(6 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 41,000
(6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 January 2014Statement of company's objects (2 pages)
16 January 2014Statement of company's objects (2 pages)
16 January 2014Appointment of Mr Robert Matthew Wallis as a director (3 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2014Appointment of Mr Robert Matthew Wallis as a director (3 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 41,000
(5 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 41,000
(5 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
28 November 2012Appointment of Mr Kim James Hawkins as a director (2 pages)
28 November 2012Appointment of Mr Steven Harold Jaffe as a director (2 pages)
28 November 2012Termination of appointment of Maureen Messenger as a director (1 page)
28 November 2012Appointment of Mr Steven Harold Jaffe as a director (2 pages)
28 November 2012Appointment of Mrs Jennifer Nicola Tausig as a director (2 pages)
28 November 2012Appointment of Mr Kim James Hawkins as a director (2 pages)
28 November 2012Termination of appointment of Maureen Messenger as a director (1 page)
28 November 2012Appointment of Mrs Jennifer Nicola Tausig as a director (2 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
10 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 November 2011Termination of appointment of Anne Haydon as a secretary (1 page)
8 November 2011Termination of appointment of Anne Haydon as a secretary (1 page)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (6 pages)
20 November 2009Director's details changed for Maureen Betty Messenger on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Maureen Betty Messenger on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
1 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
1 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
1 October 2009Accounts for a small company made up to 5 April 2009 (6 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
25 September 2008Accounts for a small company made up to 5 April 2008 (6 pages)
25 September 2008Accounts for a small company made up to 5 April 2008 (6 pages)
25 September 2008Accounts for a small company made up to 5 April 2008 (6 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
2 November 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 5 April 2007 (6 pages)
30 October 2007Accounts for a small company made up to 5 April 2007 (6 pages)
30 October 2007Accounts for a small company made up to 5 April 2007 (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (7 pages)
7 November 2006Return made up to 18/10/06; full list of members (7 pages)
1 November 2006Accounts for a small company made up to 5 April 2006 (6 pages)
1 November 2006Accounts for a small company made up to 5 April 2006 (6 pages)
1 November 2006Accounts for a small company made up to 5 April 2006 (6 pages)
13 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
13 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
13 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
13 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
13 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
9 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
9 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page)
9 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o michael cole & co senator house 2 graham road hendon central london NW4 3HJ (1 page)
16 October 2003Return made up to 18/10/03; full list of members (7 pages)
16 October 2003Return made up to 18/10/03; full list of members (7 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
9 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
16 October 2002Return made up to 18/10/02; full list of members (7 pages)
16 October 2002Return made up to 18/10/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
17 October 2001Return made up to 18/10/01; full list of members (7 pages)
17 October 2001Return made up to 18/10/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
19 October 2000Return made up to 18/10/00; full list of members (7 pages)
19 October 2000Return made up to 18/10/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
20 October 1999Return made up to 18/10/99; full list of members (7 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
22 October 1998Return made up to 18/10/98; full list of members (6 pages)
22 October 1998Return made up to 18/10/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
25 October 1996Return made up to 18/10/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
25 October 1996Return made up to 18/10/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
30 November 1995Return made up to 18/10/95; full list of members (6 pages)
30 November 1995Return made up to 18/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 July 1975Annual return made up to 26/05/75 (4 pages)
31 July 1975Annual return made up to 26/05/75 (4 pages)
25 February 1949Incorporation (15 pages)
25 February 1949Incorporation (15 pages)