Company NameMSA Architects Limited
DirectorMichael John Sparks
Company StatusActive
Company Number02359172
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMichael John Sparks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSally Point 72 Satchell Lane
Hamble
SO31 4HL
Director NameMrs Joan Elison Sparks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(same day as company formation)
RoleAdministrator
Correspondence AddressRadnor House
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameMiss Penelope Jane Sparks
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressRadnor House
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Secretary NameMrs Joan Elison Sparks
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 9 months after company formation)
Appointment Duration23 years (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressRadnor House
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameJohn Godfrey Riding
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 August 2007)
RoleSurveyor
Correspondence Address118 Carr House Lane
Ince Blundell
Liverpool
L38 1QQ
Director NameAshley Chambers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2016)
RoleArchitect
Country of ResidenceGB
Correspondence Address12 Plato Place
St Dionis Road
London
SW6 4TU

Contact

Websitemsa-architects.co.uk

Location

Registered Address12 Plato Place
St Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Michael Sparks
85.00%
Ordinary A
15 at £1Ashley Chambers
15.00%
Ordinary B

Financials

Year2014
Net Worth£64,696
Cash£27,424
Current Liabilities£148,107

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

30 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
19 May 2016Company name changed msa business associates LIMITED\certificate issued on 19/05/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
10 May 2016Termination of appointment of Ashley Chambers as a director on 25 April 2016 (1 page)
29 April 2016Change of name notice (2 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(2 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2016Company name changed michael sparks associates LTD\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
16 March 2016Change of name notice (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 February 2015Termination of appointment of Joan Elison Sparks as a secretary on 23 December 2014 (2 pages)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2013Appointment of Ashley Chambers as a director (3 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100
(6 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 January 2013Secretary's details changed for Mrs Joan Ellson Sparks on 18 December 2011 (1 page)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Company name changed talishill LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Michael John Sparks on 26 January 2011 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
30 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (15 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 January 2009Return made up to 17/12/08; full list of members (5 pages)
7 August 2008Appointment terminated director john riding (1 page)
7 August 2008Return made up to 17/12/07; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2006Return made up to 17/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2005Return made up to 17/12/04; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 17/12/03; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 March 2003Return made up to 17/12/02; full list of members (7 pages)
10 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 March 2002Return made up to 17/12/01; full list of members (7 pages)
11 June 2001Return made up to 17/12/00; full list of members (7 pages)
29 May 2001Full accounts made up to 31 July 2000 (8 pages)
24 July 2000Full accounts made up to 31 July 1999 (8 pages)
17 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1999Full accounts made up to 31 July 1998 (8 pages)
1 March 1999Return made up to 17/12/98; full list of members (6 pages)
1 March 1999Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 17 erpingham road london SW15 1BE (1 page)
29 June 1998Full accounts made up to 31 July 1997 (8 pages)
31 January 1998Return made up to 17/12/97; full list of members (6 pages)
15 January 1998New director appointed (2 pages)
27 June 1997Full accounts made up to 31 July 1996 (9 pages)
12 March 1997Return made up to 17/12/96; no change of members (4 pages)
23 April 1996Return made up to 17/12/95; full list of members (6 pages)
23 April 1996Full accounts made up to 31 July 1995 (8 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Full accounts made up to 31 July 1994 (8 pages)
21 December 1994Return made up to 17/12/93; no change of members (8 pages)
8 July 1993Return made up to 17/12/92; full list of members (6 pages)
18 May 1992Return made up to 17/12/91; full list of members (6 pages)
7 January 1991Return made up to 17/12/90; full list of members (4 pages)
10 March 1989Incorporation (20 pages)