Company NameMechanical Services Installations Limited
Company StatusActive
Company Number01086668
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Michael Cutler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(19 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 College Road
Bromley
Kent
BR1 3QG
Director NameMr Daniel Michael Leon-Cutler
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2019(46 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56 Springbank Road
Lewisham
London
SE13 6SN
Director NameMrs Tracey Anne Leon-Cutler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2019(46 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Springbank Road
Lewisham
London
SE13 6SN
Director NameMiss Victoria Louise Leon-Cutler
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2019(46 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleTeacheer
Country of ResidenceEngland
Correspondence Address56 Springbank Road
Lewisham
London
SE13 6SN
Secretary NameMrs Tracey Anne Leon-Cutler
StatusCurrent
Appointed12 January 2019(46 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address56 Springbank Road
Lewisham
London
SE13 6SN
Director NameMr Leslie George Cutler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(19 years, 1 month after company formation)
Appointment Duration26 years, 12 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashfield Place
Ashfield Lane
Chislehurst
Kent
BR7 6TL
Secretary NameMr Leslie George Cutler
NationalityBritish
StatusResigned
Appointed21 January 1992(19 years, 1 month after company formation)
Appointment Duration26 years, 12 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashfield Place
Ashfield Lane
Chislehurst
Kent
BR7 6TL

Contact

Websitewww.completekitchensandbathroomslondon.com/
Telephone020 88525926
Telephone regionLondon

Location

Registered Address56 Springbank Road
Lewisham
London
SE13 6SN
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

55 at £1Mr Philip Michael Cutler
55.00%
Ordinary
45 at £1Leslie George Cutler
45.00%
Ordinary

Financials

Year2014
Net Worth£70,199
Cash£75,548
Current Liabilities£75,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 January 2013Director's details changed for Mr Leslie George Cutler on 21 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Philip Michael Cutler on 21 January 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 21 January 2012 (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Return made up to 21/01/09; no change of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 21/01/08; no change of members (7 pages)
14 February 2007Return made up to 21/01/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 21/01/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2003Return made up to 21/01/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 21/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Return made up to 21/01/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 21/01/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 March 1996Return made up to 21/01/96; full list of members (6 pages)