Hamble
SO31 4HL
Director Name | Mrs Joan Elison Sparks |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(same day as company formation) |
Role | Administrator |
Correspondence Address | Radnor House Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | Miss Penelope Jane Sparks |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Radnor House Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Secretary Name | Mrs Joan Elison Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Radnor House Ampney St Peter Cirencester Gloucestershire GL7 5SH Wales |
Director Name | John Godfrey Riding |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 August 2007) |
Role | Surveyor |
Correspondence Address | 118 Carr House Lane Ince Blundell Liverpool L38 1QQ |
Director Name | Ashley Chambers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2016) |
Role | Architect |
Country of Residence | GB |
Correspondence Address | 12 Plato Place St Dionis Road London SW6 4TU |
Website | msa-architects.co.uk |
---|
Registered Address | 12 Plato Place St Dionis Road London SW6 4TU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Michael Sparks 85.00% Ordinary A |
---|---|
15 at £1 | Ashley Chambers 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,696 |
Cash | £27,424 |
Current Liabilities | £148,107 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
---|---|
22 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 May 2016 | Company name changed msa business associates LIMITED\certificate issued on 19/05/16
|
10 May 2016 | Termination of appointment of Ashley Chambers as a director on 25 April 2016 (1 page) |
29 April 2016 | Change of name notice (2 pages) |
29 April 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2016 | Company name changed michael sparks associates LTD\certificate issued on 16/03/16
|
16 March 2016 | Change of name notice (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 February 2015 | Termination of appointment of Joan Elison Sparks as a secretary on 23 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of Ashley Chambers as a director (3 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
4 April 2013 | Resolutions
|
16 January 2013 | Secretary's details changed for Mrs Joan Ellson Sparks on 18 December 2011 (1 page) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2011 | Company name changed talishill LIMITED\certificate issued on 01/03/11
|
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Michael John Sparks on 26 January 2011 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
30 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
7 August 2008 | Appointment terminated director john riding (1 page) |
7 August 2008 | Return made up to 17/12/07; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 January 2007 | Return made up to 17/12/06; full list of members
|
25 August 2006 | Return made up to 17/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 April 2005 | Return made up to 17/12/04; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 17/12/03; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
10 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 March 2002 | Return made up to 17/12/01; full list of members (7 pages) |
11 June 2001 | Return made up to 17/12/00; full list of members (7 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 July 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 December 1999 | Return made up to 17/12/99; full list of members
|
16 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 March 1999 | Return made up to 17/12/98; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 17 erpingham road london SW15 1BE (1 page) |
29 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
31 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
15 January 1998 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
12 March 1997 | Return made up to 17/12/96; no change of members (4 pages) |
23 April 1996 | Return made up to 17/12/95; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Full accounts made up to 31 July 1994 (8 pages) |
21 December 1994 | Return made up to 17/12/93; no change of members (8 pages) |
8 July 1993 | Return made up to 17/12/92; full list of members (6 pages) |
18 May 1992 | Return made up to 17/12/91; full list of members (6 pages) |
7 January 1991 | Return made up to 17/12/90; full list of members (4 pages) |
10 March 1989 | Incorporation (20 pages) |