Company NameMSS (Trading) Limited
Company StatusActive
Company Number02895015
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 3 months ago)
Previous NameReday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Victoria Louise Annis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Stuart John Secker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMr Nicholas Hamilton Moberly
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(25 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMrs Sarah Schol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(27 years after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarriage House 8 City North Place
London
N4 3FU
Director NameMichael Brian Reginald Watkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 days after company formation)
Appointment Duration12 years, 1 month (resigned 14 March 2006)
RoleBanker
Correspondence AddressPetvins Farmhouse
Claycastle
Crewkerne
Somerset
TA18 7PE
Director NameDerek Brian Wilson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1995)
RoleFarmer Cd
Correspondence AddressMere House
Weaverham
Northwich
Cheshire
CW8 3PY
Director NameMichael Henry David Willis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2000)
RoleChartered Architect
Correspondence Address4 Tower Court
Dunchideock
Exeter
EX6 7YD
Secretary NameMr John Thomas Walford
NationalityBritish
StatusResigned
Appointed08 February 1994(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 1994)
RoleChief Executive National Chari
Correspondence Address109 Holland Road
London
W14 8AS
Secretary NamePeter John Stubbings Cardy
NationalityBritish
StatusResigned
Appointed13 December 1994(10 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address16 Cumberland Drive
Redbourn
St Albans
Hertfordshire
AL3 7PG
Director NameErnest Thomas Heath
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2006)
RoleRetired
Correspondence Address4 Elmcote Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HP
Director NamePhilippa Jane Giaretta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 19 February 2004)
RoleHousewife
Correspondence Address21 Balmoral Road
Didcot
Oxfordshire
OX11 8TY
Director NameMaj Gen Charles Ridley Grey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1998)
RoleRetired
Correspondence AddressMillbrook House
Castle Cary
Somerset
BA7 7BX
Director NameMaureen Theresa Dickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2006)
RoleRetired
Correspondence Address16 Frances Ville
Scotland Gate
Choppington
Northumberland
NE62 5ST
Secretary NameLawson Geoffrey Miller
NationalityBritish
StatusResigned
Appointed08 December 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence Address37 Lockesfield Place
London
E14 3AH
Secretary NameMr Sanjay Shah
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameRobin Antony Hurd
NationalityBritish
StatusResigned
Appointed19 February 2004(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 05 April 2011)
RoleCompany Director
Correspondence Address99 Orion Way
Ashford
Kent
TN24 0DZ
Director NameGillian Ann Jenkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2008)
RoleBarrister
Correspondence Address46 Glebe Road
Barnes
London
SW13 0ED
Director NameMalcolm David Sinclair
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2008)
RoleRetired
Correspondence Address15 Kenneth Crescent
London
NW2 4PS
Director NameMrs Caroline Inez Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton Croft Coach House
52 Brookhouse Road
Barnt Green
West Midlands
B45 8JS
Director NameMichael O'Donovan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMr Paul Pavia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2011)
RolePress And Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMr Ian William Douglas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzalan Road
London
N3 3PD
Director NameMr Simon Maxwell Gillespie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(17 years after company formation)
Appointment Duration2 years (resigned 15 February 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMr Neil William David Spence
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2015)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address372 Edgware Road
London
NW2 6ND
Secretary NameMs Jacqueline Lisa Penalver
StatusResigned
Appointed05 April 2011(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 2011)
RoleCompany Director
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMs Siobhan Gilmour
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleLaw Student
Country of ResidenceScotland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMiss Evelyn Patricia Gordon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 27 September 2013)
RoleActing Chief Executive
Country of ResidenceNorthern Ireland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMr Paul Alexander Cooper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMs Michelle Elizabeth Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMiss Ruth Hasnip
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameMiss Patricia Gordon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 November 2018(24 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address372 Edgware Road
London
NW2 6ND
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.mssshop.co.uk
Telephone0808 8008000
Telephone regionFreephone

Location

Registered AddressCarriage House
8 City North Place
London
N4 3FU
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£446,174
Gross Profit£260,701
Net Worth£2
Cash£146,356
Current Liabilities£307,324

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

21 February 1996Delivered on: 27 February 1996
Persons entitled: The Multiple Sclerosis Society of Great Britain and Northern Ireland

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

Filing History

14 July 2023Termination of appointment of Stuart John Secker as a director on 13 July 2023 (1 page)
14 July 2023Appointment of Mr Nicholas James Keveth as a director on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Sarah Schol as a director on 13 July 2023 (1 page)
14 July 2023Appointment of Mr Christopher John Murray as a director on 14 July 2023 (2 pages)
1 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 10 Queen Street Place London EC4R 1AG England to Carriage House 8 City North Place London N4 3FU on 2 February 2022 (1 page)
21 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
28 April 2021Registered office address changed from 372 Edgware Road London NW2 6nd to 10 Queen Street Place London EC4R 1AG on 28 April 2021 (1 page)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 February 2021Appointment of Mrs Sarah Schol as a director on 29 January 2021 (2 pages)
3 February 2021Termination of appointment of Ruth Hasnip as a director on 29 January 2021 (1 page)
25 June 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 February 2019Appointment of Mr Nicholas Hamilton Moberly as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Patricia Gordon as a director on 31 January 2019 (1 page)
1 November 2018Appointment of Miss Patricia Gordon as a director on 1 November 2018 (2 pages)
1 November 2018Termination of appointment of Michelle Elizabeth Mitchell as a director on 31 October 2018 (1 page)
15 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 February 2018Confirmation statement made on 4 February 2018 with updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 December 2016Appointment of Mr Stuart Secker as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Stuart Secker as a director on 1 December 2016 (2 pages)
25 November 2016Auditor's resignation (1 page)
25 November 2016Auditor's resignation (1 page)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
4 May 2016Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Paul Alexander Cooper as a director on 3 May 2016 (1 page)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
9 December 2015Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages)
9 December 2015Appointment of Ms Victoria Louise Annis as a director on 4 December 2015 (2 pages)
9 November 2015Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page)
9 November 2015Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page)
9 November 2015Termination of appointment of Neil William David Spence as a director on 4 September 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
10 August 2015Full accounts made up to 31 December 2014 (12 pages)
20 March 2015Appointment of Miss Ruth Hasnip as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Miss Ruth Hasnip as a director on 19 March 2015 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (18 pages)
9 January 2015Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Siobhan Gilmour as a director on 31 December 2014 (1 page)
27 November 2014Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Paul Alexander Cooper on 19 November 2014 (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2

Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2

Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2

Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
2 October 2013Appointment of Ms Michelle Elizabeth Mitchell as a director (2 pages)
2 October 2013Termination of appointment of Evelyn Gordon as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Appointment of Ms Michelle Elizabeth Mitchell as a director (2 pages)
2 October 2013Termination of appointment of Evelyn Gordon as a director (1 page)
26 March 2013Appointment of Mr Paul Alexander Cooper as a director (2 pages)
26 March 2013Appointment of Mr Paul Alexander Cooper as a director (2 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 February 2013Appointment of Miss Evelyn Patricia Gordon as a director (2 pages)
18 February 2013Termination of appointment of Simon Gillespie as a director (1 page)
18 February 2013Appointment of Miss Evelyn Patricia Gordon as a director (2 pages)
18 February 2013Termination of appointment of Simon Gillespie as a director (1 page)
2 January 2013Termination of appointment of Ian Douglas as a director (1 page)
2 January 2013Termination of appointment of Ian Douglas as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
1 March 2012Termination of appointment of Michael O'donovan as a director (1 page)
1 March 2012Termination of appointment of Michael O'donovan as a director (1 page)
29 February 2012Appointment of Ms Siobhan Gilmour as a director (2 pages)
29 February 2012Appointment of Ms Siobhan Gilmour as a director (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Paul Pavia as a director (1 page)
3 January 2012Termination of appointment of Paul Pavia as a director (1 page)
18 November 2011Termination of appointment of Jacqueline Penalver as a secretary (1 page)
18 November 2011Termination of appointment of Jacqueline Penalver as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 July 2011Director's details changed for Mr Paul Pavia on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Pavia on 19 July 2011 (2 pages)
5 April 2011Termination of appointment of Robin Hurd as a secretary (1 page)
5 April 2011Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page)
5 April 2011Appointment of Mr Simon Maxwell Gillespie as a director (2 pages)
5 April 2011Appointment of Mr Neil William David Spence as a director (2 pages)
5 April 2011Director's details changed for Michael O'donovan on 5 April 2011 (2 pages)
5 April 2011Appointment of Mr Neil William David Spence as a director (2 pages)
5 April 2011Director's details changed for Michael O'donovan on 5 April 2011 (2 pages)
5 April 2011Appointment of Mr Simon Maxwell Gillespie as a director (2 pages)
5 April 2011Termination of appointment of Robin Hurd as a secretary (1 page)
5 April 2011Director's details changed for Michael O'donovan on 5 April 2011 (2 pages)
5 April 2011Appointment of Ms Jacqueline Lisa Penalver as a secretary (1 page)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 10/03/2011
(24 pages)
22 March 2011Statement of company's objects (2 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 10/03/2011
(24 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 March 2011Appointment of Mr Ian William Douglas as a director (2 pages)
8 March 2011Appointment of Mr Paul Pavia as a director (2 pages)
8 March 2011Appointment of Mr Ian William Douglas as a director (2 pages)
8 March 2011Appointment of Mr Paul Pavia as a director (2 pages)
8 March 2011Termination of appointment of Caroline Green as a director (1 page)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
8 March 2011Termination of appointment of Caroline Green as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Michael O'donovan on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Michael O'donovan on 4 February 2010 (2 pages)
13 April 2010Director's details changed for Michael O'donovan on 4 February 2010 (2 pages)
13 April 2010Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page)
13 April 2010Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page)
13 April 2010Secretary's details changed for Robin Antony Hurd on 1 January 2010 (1 page)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 April 2009Return made up to 04/02/09; full list of members (3 pages)
2 April 2009Return made up to 04/02/09; full list of members (3 pages)
1 April 2009Appointment terminated director malcolm sinclair (1 page)
1 April 2009Appointment terminated director malcolm sinclair (1 page)
1 April 2009Appointment terminated director gillian jenkins (1 page)
1 April 2009Appointment terminated director gillian jenkins (1 page)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 February 2008Return made up to 04/02/08; full list of members (2 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 February 2007Return made up to 04/02/07; full list of members (8 pages)
21 February 2007Return made up to 04/02/07; full list of members (8 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 04/02/04; full list of members (8 pages)
12 February 2004Return made up to 04/02/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 September 2003Secretary's particulars changed (1 page)
22 September 2003Secretary's particulars changed (1 page)
1 August 2003Return made up to 04/02/03; full list of members; amend (6 pages)
1 August 2003Return made up to 04/02/03; full list of members; amend (6 pages)
1 March 2003Return made up to 04/02/03; full list of members (8 pages)
1 March 2003Return made up to 04/02/03; full list of members (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
18 February 2002Return made up to 04/02/02; full list of members (7 pages)
18 February 2002Return made up to 04/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
19 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Registered office changed on 25/10/00 from: 25 effie road london SW6 1EE (1 page)
25 October 2000Registered office changed on 25/10/00 from: 25 effie road london SW6 1EE (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 February 2000Return made up to 04/02/00; full list of members (8 pages)
23 February 2000Return made up to 04/02/00; full list of members (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
8 February 1999Return made up to 04/02/99; full list of members (8 pages)
8 February 1999Return made up to 04/02/99; full list of members (8 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 March 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
11 March 1996New director appointed (1 page)
11 March 1996Return made up to 04/02/96; no change of members (4 pages)
11 March 1996New director appointed (1 page)
11 March 1996Return made up to 04/02/96; no change of members (4 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Director resigned;new director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
26 October 1995Registered office changed on 26/10/95 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
26 October 1995New director appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 July 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 1994Company name changed reday LIMITED\certificate issued on 15/02/94 (2 pages)
14 February 1994Company name changed reday LIMITED\certificate issued on 15/02/94 (2 pages)
4 February 1994Incorporation (16 pages)
4 February 1994Incorporation (16 pages)