Company NameM S Associates Limited
DirectorsMartin Ronald Smith and Sheila Elizabeth Smith
Company StatusActive
Company Number01968246
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Martin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Queens Road
Hertford
SG13 8AZ
Director NameMrs Sheila Elizabeth Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Queens Road
Hertford
SG13 8AZ
Secretary NameMrs Sheila Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Queens Road
Hertford
SG13 8AZ

Contact

Websitewww.mrsmithworldphotography.com/
Email address[email protected]
Telephone01889 594832
Telephone regionRugeley

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1M.r. Smith
51.00%
Ordinary
49 at £1Mrs S.e. Smith
49.00%
Ordinary

Financials

Year2014
Net Worth-£129,708
Cash£1,652
Current Liabilities£404,485

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

2 October 2009Delivered on: 3 October 2009
Persons entitled: Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £1,562.50 see image for full details.
Outstanding
1 October 2007Delivered on: 5 October 2007
Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,213.92.
Outstanding
17 June 2005Delivered on: 24 June 2005
Persons entitled: Robert Michael Julian Wentworth Byng and Wrotham Park Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,735.25 plus vat.
Outstanding

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Registered office address changed from Conbar House Mead Lane Hertford SG13 7AP to 21 Aylmer Parade Aylmer Road London N2 0AT on 13 August 2015 (1 page)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Registered office address changed from Unit 5 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ England on 19 April 2013 (1 page)
10 January 2013Director's details changed for Mrs Sheila Elizabeth Smith on 1 October 2012 (2 pages)
10 January 2013Secretary's details changed for Mrs Sheila Elizabeth Smith on 1 October 2012 (2 pages)
10 January 2013Director's details changed for Martin Ronald Smith on 1 October 2012 (2 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Secretary's details changed for Mrs Sheila Elizabeth Smith on 1 October 2012 (2 pages)
10 January 2013Director's details changed for Martin Ronald Smith on 1 October 2012 (2 pages)
10 January 2013Director's details changed for Mrs Sheila Elizabeth Smith on 1 October 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Registered office address changed from Unit 6 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Unit 6 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ on 5 September 2012 (1 page)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Martin Ronald Smith on 4 January 2010 (2 pages)
18 February 2010Director's details changed for Mrs Sheila Elizabeth Smith on 4 January 2010 (2 pages)
18 February 2010Director's details changed for Mrs Sheila Elizabeth Smith on 4 January 2010 (2 pages)
18 February 2010Director's details changed for Martin Ronald Smith on 4 January 2010 (2 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2009Company name changed world on film LIMITED\certificate issued on 08/09/09 (2 pages)
18 February 2009Return made up to 04/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 October 2007Registered office changed on 09/10/07 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
5 October 2007Particulars of mortgage/charge (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Location of register of members (1 page)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2007Location of debenture register (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 04/01/03; full list of members (7 pages)
1 February 2002Return made up to 04/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Registered office changed on 01/02/02 from: rm company services LIMITED 2ND flr 80 great eastern street london EC2A 3RX (1 page)
11 January 2001Return made up to 04/01/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (5 pages)
18 April 2000Registered office changed on 18/04/00 from: 2 lynford close arkley barnet hertfordshire EN5 3HQ (1 page)
27 March 2000Company name changed ms associates LIMITED\certificate issued on 28/03/00 (3 pages)
28 January 2000Return made up to 04/01/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (5 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
18 January 1999Return made up to 04/01/99; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 04/01/98; no change of members (6 pages)
9 January 1997Return made up to 03/01/97; no change of members (5 pages)
9 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 November 1996Registered office changed on 15/11/96 from: 87 lullington garth london N12 7BLK (1 page)
16 January 1996Return made up to 03/01/96; full list of members (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (5 pages)