Company Name26 Ms Ltd
Company StatusActive
Company Number02660042
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)
Previous Name26 Mount Street Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Katie Elizabeth Wykes
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressNorth Lodge North Lodge
Bedford Road
Rushden
Northants
NN10 0SG
Director NameMs Chala Almagkot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed28 October 2020(29 years after company formation)
Appointment Duration3 years, 5 months
RoleAssets Investor
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMr Nikhil Walia
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(29 years after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMr Nabil Mouzannar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMrs Eve Arnold
Date of BirthApril 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration19 years, 2 months (resigned 06 January 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 3
26 Mount Street
London
W1Y 5RB
Secretary NameGerald Hammond
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address26 Mount Street
London
W1 5RB
Director NameJohn Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 July 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Panton Street
London
SW1Y 4SW
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 November 2017)
RoleSurveyor
Correspondence Address4 Panton Street
London
SW1Y 4SW
Director NameMs Chala Almagkot
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed28 September 2020(28 years, 11 months after company formation)
Appointment Duration2 days (resigned 30 September 2020)
RoleAssets Investor
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anne Gray
25.00%
Ordinary
1 at £1Mr G. Olafson
25.00%
Ordinary
1 at £1Naoh Mouzannar
25.00%
Ordinary
1 at £1Rohit Walia & Nikhil Walia
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
8 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 December 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
26 July 2021Appointment of Mr Nabil Mouzannar as a director on 26 July 2021 (2 pages)
22 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
21 July 2021Termination of appointment of John Smith as a director on 21 July 2021 (1 page)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Nikhil Walia as a director on 28 October 2020 (2 pages)
28 October 2020Appointment of Ms Chala Almagkot as a director on 28 October 2020 (2 pages)
22 October 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
30 September 2020Termination of appointment of Chala Almagkot as a director on 30 September 2020 (1 page)
29 September 2020Appointment of Ms Chala Almagkot as a director on 28 September 2020 (2 pages)
22 July 2020Appointment of Ms Katie Wykes as a director on 22 July 2020 (2 pages)
28 May 2020Registered office address changed from Goodman Mann Broomhall Piccadilly London W1J 7NW England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 28 May 2020 (1 page)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
7 November 2017Registered office address changed from C/O Smith Waters 4 Panton Street London SW1Y 4SW to Goodman Mann Broomhall Piccadilly London W1J 7NW on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Registered office address changed from C/O Smith Waters 4 Panton Street London SW1Y 4SW to Goodman Mann Broomhall Piccadilly London W1J 7NW on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Philip Smith as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Philip Smith as a secretary on 7 November 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
(5 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(4 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(4 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Eve Arnold as a director (1 page)
6 January 2012Termination of appointment of Eve Arnold as a director (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 November 2010Director's details changed for John Smith on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Eve Arnold on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for John Smith on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mrs Eve Arnold on 9 November 2010 (2 pages)
9 November 2010Director's details changed for John Smith on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Eve Arnold on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
12 January 2010Memorandum and Articles of Association (5 pages)
12 January 2010Memorandum and Articles of Association (5 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
10 November 2008Return made up to 04/11/08; full list of members (4 pages)
10 November 2008Return made up to 04/11/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
12 December 2007Return made up to 04/11/07; no change of members (7 pages)
12 December 2007Return made up to 04/11/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
13 December 2006Return made up to 04/11/06; full list of members (8 pages)
13 December 2006Return made up to 04/11/06; full list of members (8 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
25 November 2005Return made up to 04/11/05; full list of members (8 pages)
25 November 2005Return made up to 04/11/05; full list of members (8 pages)
11 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
11 October 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
31 May 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 4 panton street london SW1Y 4SW (1 page)
28 February 2005Registered office changed on 28/02/05 from: 4 panton street london SW1Y 4SW (1 page)
12 November 2004Return made up to 04/11/04; full list of members (8 pages)
12 November 2004Return made up to 04/11/04; full list of members (8 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2002 (1 page)
25 March 2004Total exemption small company accounts made up to 30 November 2002 (1 page)
18 March 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
10 March 2004Registered office changed on 10/03/04 from: 26 mount street london W1 (1 page)
10 March 2004Registered office changed on 10/03/04 from: 26 mount street london W1 (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
12 February 2003Return made up to 04/11/02; full list of members (7 pages)
12 February 2003Return made up to 04/11/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
21 November 2001Return made up to 04/11/01; full list of members (7 pages)
21 November 2001Return made up to 04/11/01; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
14 November 2000Return made up to 04/11/00; full list of members (7 pages)
14 November 2000Return made up to 04/11/00; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
18 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
2 February 2000Return made up to 04/11/99; full list of members (7 pages)
2 February 2000Return made up to 04/11/99; full list of members (7 pages)
15 November 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
15 November 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
16 November 1998Return made up to 04/11/98; full list of members (6 pages)
16 November 1998Return made up to 04/11/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
24 February 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
14 November 1997Return made up to 04/11/97; full list of members (6 pages)
14 November 1997Return made up to 04/11/97; full list of members (6 pages)
19 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 November 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
15 November 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
4 November 1996Return made up to 04/11/96; full list of members (6 pages)
4 November 1996Return made up to 04/11/96; full list of members (6 pages)
6 November 1995Return made up to 04/11/95; no change of members (6 pages)
6 November 1995Return made up to 04/11/95; no change of members (6 pages)
9 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
9 October 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
4 November 1991Incorporation (18 pages)
4 November 1991Incorporation (18 pages)