Wimbledon
London
SW19 1SD
Director Name | David James Dixon-Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
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 | 42 Princes Road Wimbledon London SW19 8BR |
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 |
Website | mfs-group.co.uk |
---|
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 |
50k at £1 | Art Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Alan Richard Tollworthy 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,973 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
6 August 2002 | Delivered on: 10 August 2002 Persons entitled: Hsbc 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: The f/h property k/a 235 the broadway t/no SGL466280. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
31 March 1995 | Delivered on: 19 April 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from art holdings limited to the chargee on any account whatsoever and from the company under the provisions of the legal charge. Particulars: F/H property k/a 235 the broadway wimbledon london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
5 July 1989 | Delivered on: 6 July 1989 Persons entitled: Brittania Building Society Classification: Legal charge Secured details: £113,000 and further advances and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 235 the broadway, wimbledon london SW19 1SD t/n sgl 466280. Outstanding |
1 April 1989 | Delivered on: 14 April 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39A goldhawk road hammersmith t/n 357193. Outstanding |
1 April 1989 | Delivered on: 14 April 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 goldhawk road, shepherds bush, hammersmith t/n ngl 88113. Outstanding |
24 February 1989 | Delivered on: 28 February 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 7 victoria road, sutton, surrey. Outstanding |
1 April 1986 | Delivered on: 3 October 1986 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: For securing £78,372.71. Particulars: 60 salisbury road london nw 6. Outstanding |
11 July 1986 | Delivered on: 1 August 1986 Persons entitled: Alliance & Leicester Building Society Classification: Mortgage deed Secured details: £142,000 due from the company to the chargee. Particulars: Freehold property k/a 39A and 41 goldhawk road london W12 l/b of hammersmith title nos 357193 and ngl 88113. Outstanding |
10 July 1986 | Delivered on: 17 July 1986 Persons entitled: Alliance & Leicester Building Society Classification: Mortgage deed Secured details: £113,000 and further advances due from the company to the chargee. Particulars: 235 & 237 broadway london SW19. Outstanding |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
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) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 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
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 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
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
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
|
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
22 November 2012 | Accounts for a dormant company 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) |
28 November 2011 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 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 | 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) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 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 | Annual return made up to 12 January 2010 with a full list of shareholders (5 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 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) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
30 January 2009 | Accounts for a dormant company 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 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
13 April 2007 | Full accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Full accounts made up to 30 September 2006 (6 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 30 September 2005 (6 pages) |
4 February 2006 | Full accounts made up to 30 September 2005 (6 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (6 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
10 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
25 January 2004 | Full accounts made up to 30 September 2003 (6 pages) |
25 January 2004 | Full accounts made up to 30 September 2003 (6 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 (6 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (6 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
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (6 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director 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 | 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 (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
1 August 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 August 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (6 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 (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
21 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 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 accounts made up to 30 September 1995 (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 March 1996 | Return made up to 12/01/96; full list of members (5 pages) |
5 March 1996 | Return made up to 12/01/96; full list of members (5 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
11 June 1986 | Certificate of Incorporation (1 page) |
11 June 1986 | Certificate of Incorporation (1 page) |