Company NameMace Management Services Limited
DirectorsJohn McDonald Green Armytage and Susan Rosemary Green-Armytage
Company StatusActive
Company Number02088258
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusCurrent
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameSusan Rosemary Green-Armytage
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Cedars Road Barnes Common
London
SW13 0LN
Secretary NameSusan Rosemary Green-Armytage
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Cedars Road Barnes Common
London
SW13 0LN

Location

Registered AddressThe Cedars Cedars Road
Barnes Common
London
SW13 0HP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mace Investments LTD
99.00%
Ordinary
1 at £1John McDonald Green-armytage
1.00%
Ordinary

Financials

Year2014
Net Worth-£57
Cash£24,428
Current Liabilities£118,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 February 2000Delivered on: 2 March 2000
Persons entitled: St Christopher's Place Limited

Classification: Rent deposit deed
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: £30,000.
Outstanding
6 January 1999Delivered on: 19 January 1999
Persons entitled: Ropemaker Properties Limited

Classification: Tenancy agreement
Secured details: Outstanding amounts from ,and the due performance of obligations of the company to the chargee under the tenancy agreement.
Particulars: The deposit which is defined in the tenancy agreement as the sum of £12,426.
Outstanding

Filing History

31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Susan Rosemary Green-Armytage on 29 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Memorandum and Articles of Association (12 pages)
6 June 2003Company name changed jz international LIMITED\certificate issued on 06/06/03 (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 March 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
6 April 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 March 1998Return made up to 31/12/97; no change of members (5 pages)
28 August 1997Company name changed mace management services LIMITED\certificate issued on 29/08/97 (2 pages)
1 May 1997Return made up to 31/12/96; full list of members (7 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 November 1996Return made up to 31/12/95; no change of members (5 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Return made up to 31/12/94; no change of members (6 pages)
12 April 1991Company name changed mace investments LIMITED\certificate issued on 15/04/91 (2 pages)
6 March 1987Memorandum and Articles of Association (13 pages)
24 February 1987Company name changed cradletree LIMITED\certificate issued on 24/02/87 (2 pages)
12 January 1987Certificate of Incorporation (1 page)