Company NameM S Instruments Limited
Company StatusActive
Company Number00913499
CategoryPrivate Limited Company
Incorporation Date18 August 1967(56 years, 4 months ago)
Previous NamesM.S. Instruments Limited and M S Instruments Public Limited Company

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePaul Andrew Harald Everington
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(28 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Director NameGerhard Lechner
Date of BirthApril 1960 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed22 April 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address4 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Director NamePeter Paul Theissen
Date of BirthMay 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Secretary NamePaul Andrew Harald Everington
NationalityBritish
StatusCurrent
Appointed02 April 2014(46 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Director NameNigel Nawton Graham Maw
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 October 1997)
RoleSolicitor
Correspondence AddressThe Old Rectory
Avington
Winchester
Hampshire
SO21 1DD
Director NameDr Brian Dennis McCarthy
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 July 2001)
RolePhysicist
Country of ResidenceEngland
Correspondence Address3 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1992)
RoleMerchant Banker
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed24 September 1991(24 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameAlan Henry Philbrook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(24 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 May 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(43 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 September 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitemsinstruments.co.uk
Telephone01689 883020
Telephone regionOrpington

Location

Registered AddressUnit 4 Ravensquay Business Centre
Cray Avenue
Orpington
Kent
BR5 4BQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

486.7k at £1Ams International Lp
100.00%
Ordinary
1 at £1Tmf Trustee LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,949,154
Gross Profit£1,433,105
Net Worth£1,175,070
Cash£13,449
Current Liabilities£1,555,699

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (3 months, 2 weeks ago)
Next Return Due29 August 2024 (9 months from now)

Charges

23 July 2019Delivered on: 24 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2012Delivered on: 13 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 40481557 with the bank.
Outstanding
19 April 1990Delivered on: 30 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-49 farving lane, l/b of bromley and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1987Delivered on: 8 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 May 1975Delivered on: 19 June 1975
Satisfied on: 14 October 1993
Persons entitled: Marine Midland Bank New York

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The invention and letters patent no 1371173 in respect. Of co-ordinate measuring apparatus.
Fully Satisfied

Filing History

12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Registration of charge 009134990005, created on 13 June 2017 (4 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 August 2016Secretary's details changed for Paul Andrew Harold Everington on 15 August 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 November 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,486,750
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,486,750
(4 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,486,750
(8 pages)
5 October 2015Termination of appointment of a secretary (1 page)
28 September 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 September 2015 (1 page)
26 June 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
9 January 2015Particulars of variation of rights attached to shares (2 pages)
9 January 2015Change of share class name or designation (2 pages)
9 January 2015Memorandum and Articles of Association (13 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 486,750
(7 pages)
11 June 2014Re-registration of Memorandum and Articles (12 pages)
11 June 2014Re-registration from a public company to a private limited company (1 page)
11 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 May 2014Director's details changed for Paul Andrew Harald Everington on 30 April 2014 (2 pages)
11 May 2014Director's details changed for Alan Henry Philbrook on 30 April 2014 (2 pages)
11 May 2014Director's details changed for Gerhard Lechner on 30 April 2014 (2 pages)
11 May 2014Director's details changed for Peter Paul Theissen on 30 April 2014 (2 pages)
16 April 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 April 2014 (2 pages)
16 April 2014Appointment of Paul Andrew Harold Everington as a secretary (3 pages)
28 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 486,750
(7 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
27 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
20 October 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (3 pages)
7 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
22 September 2011Director's details changed for Gerhard Lechner on 19 September 2011 (2 pages)
22 September 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 September 2011 (1 page)
22 September 2011Director's details changed for Peter Paul Theissen on 19 September 2011 (2 pages)
22 September 2011Director's details changed for Alan Henry Philbrook on 19 September 2011 (2 pages)
22 September 2011Director's details changed for Paul Andrew Harald Everington on 19 September 2011 (2 pages)
14 July 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 July 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 June 2011Director's details changed for Paul Andrew Harald Everington on 29 October 2010 (2 pages)
7 June 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 June 2011Director's details changed for Peter Paul Theissen on 29 October 2010 (2 pages)
7 June 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 June 2011Director's details changed for Gerhard Lechner on 29 October 2010 (2 pages)
7 June 2011Director's details changed for Alan Henry Philbrook on 29 October 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
23 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
31 December 2009Director's details changed for Alan Henry Philbrook on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Alan Henry Philbrook on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Gerhard Lechner on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Peter Paul Theissen on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Paul Andrew Harald Everington on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Paul Andrew Harald Everington on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Peter Paul Theissen on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Gerhard Lechner on 1 October 2009 (2 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
2 November 2008Full accounts made up to 31 March 2008 (35 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / paul everington / 23/09/2008 (1 page)
3 November 2007Full accounts made up to 31 March 2007 (21 pages)
4 October 2007Return made up to 24/09/07; full list of members (6 pages)
5 November 2006Full accounts made up to 31 March 2006 (22 pages)
10 October 2006Return made up to 24/09/06; full list of members (6 pages)
2 November 2005Full accounts made up to 31 March 2005 (21 pages)
4 October 2005Return made up to 24/09/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 March 2004 (21 pages)
5 October 2004Return made up to 24/09/04; full list of members (6 pages)
16 October 2003Return made up to 24/09/03; full list of members (6 pages)
9 September 2003Full accounts made up to 31 March 2003 (32 pages)
4 October 2002Full accounts made up to 31 March 2002 (21 pages)
3 October 2002Return made up to 24/09/02; full list of members (6 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
28 September 2001Full accounts made up to 31 March 2001 (22 pages)
9 August 2001Director resigned (1 page)
7 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 31 March 2000 (20 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
29 October 1999Return made up to 24/09/99; full list of members (7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 March 1999 (19 pages)
19 April 1999Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 March 1998 (19 pages)
12 October 1998Return made up to 24/09/98; full list of members (6 pages)
4 July 1998Declaration of mortgage charge released/ceased (1 page)
2 November 1997Full accounts made up to 31 March 1997 (19 pages)
22 October 1997Director resigned (1 page)
7 October 1997Return made up to 24/09/97; full list of members (7 pages)
8 November 1996Return made up to 24/09/96; full list of members (7 pages)
1 August 1996Full accounts made up to 31 March 1996 (20 pages)
30 June 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
6 October 1995Return made up to 24/09/95; no change of members (6 pages)