Merchant Square
London
W2 1AY
Director Name | Mr Peter John Rumble |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 October 2015) |
Role | Software Author |
Country of Residence | Slovenia |
Correspondence Address | Orehova Ulicia 5 Smarca 1241 Karmnik Slovenia |
Director Name | Stephen Paul Becker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Olympic Way Wembley HA9 0NP |
Secretary Name | Lesley Denise Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 76 Temple Fortune Lane London NW11 7TT |
Secretary Name | Stephen Paul Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Inverey Court Holden Avenue Woodside Park London N12 8NX |
Director Name | Mr Harris Sydney Gooblar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2008) |
Role | Software Consultant |
Correspondence Address | 36 York Avenue Stanmore Middlesex HA7 2HS |
Director Name | Mr Andre Shapps |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pavilion Terrace Wood Lane London W12 0HT |
Director Name | Mr David Orlando Straker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 11 Sutton Gardens Merstham Redhill Surrey RH1 3QD |
Director Name | Mr David Orlando Straker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Flat 2 Arundel Court West Street Burgess Hill West Sussex RH15 8NL |
Website | www.mus.co.uk |
---|
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,754 |
Cash | £9,812 |
Current Liabilities | £55,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
11 September 1990 | Delivered on: 18 September 1990 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
26 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 September 2018 | Director's details changed for Mr Peter John Rumble on 14 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 14 September 2018 (1 page) |
29 March 2018 | Termination of appointment of Stephen Paul Becker as a director on 28 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Stephen Paul Becker as a director on 28 March 2018 (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Multi-User Group Limited as a person with significant control on 16 November 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Multi-User Group Limited as a person with significant control on 16 November 2017 (2 pages) |
12 June 2017 | Second filing for the appointment of Peter Rumble as a director (6 pages) |
12 June 2017 | Second filing for the appointment of Peter Rumble as a director (6 pages) |
18 May 2017 | Director's details changed for Stephen Paul Becker on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Stephen Paul Becker on 18 May 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Termination of appointment of David Orlando Straker as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of David Orlando Straker as a director on 1 August 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr David Orlando Straker on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr David Orlando Straker on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 November 2015 | Appointment of Mr Peter John Rumble as a director on 12 November 2015
|
16 November 2015 | Appointment of Mr Peter John Rumble as a director on 12 November 2015
|
16 November 2015 | Appointment of Mr Peter John Rumble as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr David Orlando Straker as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr David Orlando Straker as a director on 11 November 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stephen Paul Becker as a secretary on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter John Rumble as a director on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of David Orlando Straker as a director on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Stephen Paul Becker as a secretary on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of David Orlando Straker as a director on 27 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter John Rumble as a director on 27 October 2015 (1 page) |
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 November 2009 | Director's details changed for Mr David Orlando Straker on 13 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr David Orlando Straker on 13 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Peter John Rumble on 13 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Paul Becker on 13 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter John Rumble on 13 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Stephen Paul Becker on 13 November 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
2 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Director appointed mr david orlando straker (1 page) |
15 May 2008 | Director appointed mr david orlando straker (1 page) |
13 May 2008 | Appointment terminated director andre shapps (1 page) |
13 May 2008 | Appointment terminated director andre shapps (1 page) |
13 May 2008 | Appointment terminated director harris gooblar (1 page) |
13 May 2008 | Appointment terminated director harris gooblar (1 page) |
10 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
21 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
18 January 2006 | Return made up to 13/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 13/11/05; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 January 2005 | Return made up to 13/11/04; full list of members (6 pages) |
11 January 2005 | Return made up to 13/11/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 February 2004 | Return made up to 13/11/03; full list of members (6 pages) |
12 February 2004 | Return made up to 13/11/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 January 2003 | Return made up to 13/11/02; full list of members (6 pages) |
25 January 2003 | Return made up to 13/11/02; full list of members (6 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 13 station road finchley london N3 2SB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 13 station road finchley london N3 2SB (1 page) |
11 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
9 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
10 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
9 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (12 pages) |
13 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
13 January 1999 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
26 November 1998 | Return made up to 23/11/98; full list of members (7 pages) |
26 November 1998 | Return made up to 23/11/98; full list of members (7 pages) |
29 June 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 June 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 November 1997 | Return made up to 23/11/97; full list of members (7 pages) |
21 November 1997 | Return made up to 23/11/97; full list of members (7 pages) |
7 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
7 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: united house 23 dorset street london W1H 4EL (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: united house 23 dorset street london W1H 4EL (1 page) |
2 December 1996 | Return made up to 23/11/96; full list of members (7 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (7 pages) |
1 August 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 August 1996 | Full accounts made up to 31 March 1995 (15 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Return made up to 23/11/95; no change of members
|
18 December 1995 | Return made up to 23/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 February 1990 | New director appointed (2 pages) |
15 February 1990 | New director appointed (2 pages) |
22 August 1989 | Resolutions
|
22 August 1989 | Resolutions
|
21 August 1989 | Memorandum and Articles of Association (13 pages) |
21 August 1989 | Memorandum and Articles of Association (13 pages) |
23 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1989 | New director appointed (2 pages) |
23 January 1989 | New director appointed (2 pages) |
23 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1988 | Incorporation (15 pages) |
23 November 1988 | Incorporation (15 pages) |