London
W1U 3PP
Director Name | HMSA Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | David Jeremy Horsfall |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2001) |
Role | Company Director Solicitor |
Correspondence Address | 242 Merton Road Wimbledon London SW19 1EQ |
Secretary Name | Mohammad Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Griffiths Road Wimbledon London SW19 1ST |
Director Name | Mr Haroon Abdul Aziz |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Alfreton Close Wimbledon Parkside London SW19 5NS |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2003) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Director Name | Mr Wayne Graham Bertrand |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House Havilland Street St. Peter Port Guernsey GY1 2QE |
Director Name | Burhou Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2016) |
Correspondence Address | Pma Corporate Services (Bah) Limited Charlotte Hou Shirley And Charlotte Streets PO Box N-8308 Nassau Foreign Bahamas |
Secretary Name | Stenham Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 May 2012) |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Secretary Name | Ortac Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2016) |
Correspondence Address | Kingsway House Havilland St St Peter Port Guernsey |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
85k at £1 | Trustees Of Aviary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,694 |
Cash | £89,895 |
Current Liabilities | £10,880 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
13 February 1995 | Delivered on: 17 February 1995 Satisfied on: 6 August 2013 Persons entitled: Allied Dunbar Assurance Classification: Legal charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 1 58-60 high street rushden. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 April 1993 | Delivered on: 23 April 1993 Satisfied on: 6 August 2013 Persons entitled: Girobank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the leases d/d 19/05/75 and 15/02/90. Particulars: Assignment of rent due under the leases d/d 15/02/90 and 19/05/75. see the mortgage charge document for full details. Fully Satisfied |
20 April 1993 | Delivered on: 23 April 1993 Satisfied on: 6 August 2013 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on sums that will constitute the balance of girobank account 507 8601 tog: with interest accrued to be held by the bank in the name of the mortgagor. See the mortgage charge document for full details. Fully Satisfied |
6 September 1991 | Delivered on: 19 September 1991 Satisfied on: 19 August 2013 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 1ST august 1991. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 2020 | Director's details changed for Hmsa Corporate Services (Uk) Limited on 25 November 2020 (1 page) |
---|---|
6 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 June 2020 | Director's details changed for Mr Geoffrey Hugh Melamet on 25 June 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
19 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
21 June 2016 | Appointment of Mr Geoffrey Hugh Melamet as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ortac Limited as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 3 Crawford Place London W1H 4LB on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Burhou Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Wayne Graham Bertrand as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Wayne Graham Bertrand as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Burhou Limited as a director on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to 1st Floor 3 Crawford Place London W1H 4LB on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Hmsa Corporate Services (Uk) Limited as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Geoffrey Hugh Melamet as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Hmsa Corporate Services (Uk) Limited as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ortac Limited as a secretary on 21 June 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 August 2013 | Satisfaction of charge 1 in full (5 pages) |
19 August 2013 | Satisfaction of charge 1 in full (5 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Appointment of Ortac Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Stenham Consultants Limited as a secretary (1 page) |
11 May 2012 | Termination of appointment of Stenham Consultants Limited as a secretary (1 page) |
11 May 2012 | Appointment of Ortac Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Mr Wayne Graham Bertrand as a director (2 pages) |
11 May 2012 | Appointment of Mr Wayne Graham Bertrand as a director (2 pages) |
18 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Burhou Limited on 19 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Burhou Limited on 19 January 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Burhou Limited on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Stenham Consultants Limited on 25 January 2010 (1 page) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Burhou Limited on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Stenham Consultants Limited on 25 January 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
18 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 34-35 john street london WC1N 2EU (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 34-35 john street london WC1N 2EU (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
12 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
16 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
19 November 2001 | Return made up to 30/10/01; full list of members
|
19 November 2001 | Return made up to 30/10/01; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 November 1998 | Return made up to 30/10/98; full list of members (5 pages) |
17 November 1998 | Return made up to 30/10/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 December 1996 | Return made up to 30/10/96; full list of members (8 pages) |
17 December 1996 | Return made up to 30/10/96; full list of members (8 pages) |
22 June 1996 | Amended full accounts made up to 31 March 1995 (11 pages) |
22 June 1996 | Amended full accounts made up to 31 March 1995 (11 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
23 April 1993 | Particulars of mortgage/charge (6 pages) |
23 April 1993 | Particulars of mortgage/charge (6 pages) |
19 September 1991 | Particulars of mortgage/charge (9 pages) |
19 September 1991 | Particulars of mortgage/charge (9 pages) |
30 September 1987 | Incorporation (15 pages) |
30 September 1987 | Incorporation (15 pages) |