Orpington
Kent
BR5 4BQ
Director Name | Gerhard Lechner |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 April 1999(31 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
Director Name | Peter Paul Theissen |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 April 1999(31 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
Secretary Name | Paul Andrew Harald Everington |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2014(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
Director Name | Nigel Nawton Graham Maw |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 October 1997) |
Role | Solicitor |
Correspondence Address | The Old Rectory Avington Winchester Hampshire SO21 1DD |
Director Name | Dr Brian Dennis McCarthy |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 July 2001) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | 3 Parklands Icehouse Wood Oxted Surrey RH8 9DP |
Director Name | John Mario Faskally Padovan |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Merchant Banker |
Correspondence Address | 15 Lord North Street Westminster London SW1P 3LD |
Secretary Name | Geoffrey Brian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Alan Henry Philbrook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(24 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2011) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 2015) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | msinstruments.co.uk |
---|---|
Telephone | 01689 883020 |
Telephone region | Orpington |
Registered Address | Unit 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
486.7k at £1 | Ams International Lp 100.00% Ordinary |
---|---|
1 at £1 | Tmf Trustee LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,949,154 |
Gross Profit | £1,433,105 |
Net Worth | £1,175,070 |
Cash | £13,449 |
Current Liabilities | £1,555,699 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (9 months from now) |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 October 2012 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1975 | Delivered 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 |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Registration of charge 009134990005, created on 13 June 2017 (4 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 August 2016 | Secretary's details changed for Paul Andrew Harold Everington on 15 August 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
10 November 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
5 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of a secretary (1 page) |
28 September 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 September 2015 (1 page) |
26 June 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
9 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Memorandum and Articles of Association (13 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 June 2014 | Re-registration of Memorandum and Articles (12 pages) |
11 June 2014 | Re-registration from a public company to a private limited company (1 page) |
11 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2014 | Resolutions
|
11 May 2014 | Director's details changed for Paul Andrew Harald Everington on 30 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Alan Henry Philbrook on 30 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Gerhard Lechner on 30 April 2014 (2 pages) |
11 May 2014 | Director's details changed for Peter Paul Theissen on 30 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 April 2014 (2 pages) |
16 April 2014 | Appointment of Paul Andrew Harold Everington as a secretary (3 pages) |
28 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
27 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (3 pages) |
7 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
27 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
22 September 2011 | Director's details changed for Gerhard Lechner on 19 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Peter Paul Theissen on 19 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Alan Henry Philbrook on 19 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Paul Andrew Harald Everington on 19 September 2011 (2 pages) |
14 July 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 July 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 June 2011 | Director's details changed for Paul Andrew Harald Everington on 29 October 2010 (2 pages) |
7 June 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 June 2011 | Director's details changed for Peter Paul Theissen on 29 October 2010 (2 pages) |
7 June 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 June 2011 | Director's details changed for Gerhard Lechner on 29 October 2010 (2 pages) |
7 June 2011 | Director's details changed for Alan Henry Philbrook on 29 October 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
31 December 2009 | Director's details changed for Alan Henry Philbrook on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Alan Henry Philbrook on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Gerhard Lechner on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Peter Paul Theissen on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Paul Andrew Harald Everington on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Paul Andrew Harald Everington on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Peter Paul Theissen on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Gerhard Lechner on 1 October 2009 (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
2 November 2008 | Full accounts made up to 31 March 2008 (35 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / paul everington / 23/09/2008 (1 page) |
3 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 October 2007 | Return made up to 24/09/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (6 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (32 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
8 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (22 pages) |
9 August 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 24/09/00; full list of members
|
24 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 April 1999 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
4 July 1998 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 24/09/97; full list of members (7 pages) |
8 November 1996 | Return made up to 24/09/96; full list of members (7 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 June 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |