Wimbledon
London
SW19 1SD
Secretary Name | Alan Richard Tollworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2001(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 The Broadway Wimbledon London SW19 1SD |
Director Name | Sarah Tollworthy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Golfside Cheam Sutton Surrey SM2 7HA |
Secretary Name | Sarah Tollworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Golfside Cheam Sutton Surrey SM2 7HA |
Director Name | David James Dixon-Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Princes Road Wimbledon London SW19 8BR |
Website | www.mfs-group.co.uk |
---|---|
Telephone | 020 85436244 |
Telephone region | London |
Registered Address | 235 The Broadway Wimbledon London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.4k at £1 | Alan Richard Tollworthy 74.00% Ordinary |
---|---|
2.5k at £1 | David Dixon-smith 25.00% Ordinary |
100 at £1 | Sarah Tollworthy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,626 |
Cash | £158,898 |
Current Liabilities | £404,438 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
31 March 1995 | Delivered on: 8 April 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
14 March 2014 | Termination of appointment of David Dixon-Smith as a director (1 page) |
14 March 2014 | Termination of appointment of David Dixon-Smith as a director (1 page) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 January 2011 | Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page) |
13 January 2011 | Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 January 2010 | Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 April 2007 | Full accounts made up to 30 September 2006 (27 pages) |
3 April 2007 | Full accounts made up to 30 September 2006 (27 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
5 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
18 January 2005 | Full accounts made up to 30 September 2004 (23 pages) |
18 January 2005 | Full accounts made up to 30 September 2004 (23 pages) |
7 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2004 | Full accounts made up to 30 September 2003 (24 pages) |
25 January 2004 | Full accounts made up to 30 September 2003 (24 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
10 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 September 2002 | Return made up to 12/01/02; full list of members
|
5 September 2002 | Return made up to 12/01/02; full list of members
|
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Return made up to 12/01/01; full list of members
|
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Return made up to 12/01/01; full list of members
|
1 August 2000 | Return made up to 12/01/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
1 August 2000 | Return made up to 12/01/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
31 August 1999 | Return made up to 12/01/99; no change of members (4 pages) |
31 August 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 August 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
3 August 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members
|
21 January 1998 | Return made up to 12/01/98; full list of members
|
28 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
28 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
7 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
7 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
4 August 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
5 March 1996 | Return made up to 12/01/96; full list of members
|
5 March 1996 | Return made up to 12/01/96; full list of members
|
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1986 | Company name changed genesis investments LIMITED\certificate issued on 15/07/86 (3 pages) |
15 July 1986 | Company name changed genesis investments LIMITED\certificate issued on 15/07/86 (3 pages) |
30 May 1986 | Certificate of Incorporation (1 page) |
30 May 1986 | Certificate of Incorporation (1 page) |