Company NameMSG & Partners Limited
Company StatusDissolved
Company Number04033445
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date11 November 2021 (2 years, 5 months ago)
Previous NameGillston Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Arthur Garrott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 November 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChamberlaynes High Street
Rolvenden
Cranbrook
Kent
TN17 4LW
Director NameAbigail Sarah Holland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 November 2021)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodfield Avenue
London
SW16 1LG
Director NameMr Michael David White
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 11 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Battlefied Road
St Albans
Herts
AL1 4DD
Director NameGerald Francis Galvanoni
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleInvestment Banker
Correspondence Address59 Chiltern Road
Sutton
Surrey
SM2 5QU
Director NameAndrew Charles Main
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 03 July 2014)
RoleInvestment Banker
Correspondence AddressAshurst
Pembury Road
Tunbridge Wells
Kent
TN2 4ND
Director NameMr Trevor Zygmunt Sliwerski
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 03 July 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCrastock Farmhouse
Blackhorse Road
Woking
Surrey
GU22 0RE
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed25 July 2000(1 week, 5 days after company formation)
Appointment Duration14 years, 7 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(9 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2002)
RoleCompany Director
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameMr Oliver James Boyle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKitsbridge Farm
Ashford Road
Bethersden
Kent
TN26 3LF
Director NameMr George Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBreage House
10 Stoneyfields
Farnham
Surrey
GU9 8DX
Director NameMr Timothy James Bird
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.strattonstreet.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£275,639
Cash£23,399
Current Liabilities£279,027

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 April 2013Delivered on: 1 May 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
20 April 2006Delivered on: 3 May 2006
Satisfied on: 15 November 2013
Persons entitled: Coutts & Company

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account but limited to £14,076.00.
Fully Satisfied
4 July 2005Delivered on: 9 July 2005
Satisfied on: 8 November 2013
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other acount which the company may now or hereafter have with the bank but limited to £58,750.00.
Fully Satisfied

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
5 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (10 pages)
4 February 2020Liquidators' statement of receipts and payments to 17 December 2019 (8 pages)
7 February 2019Appointment of a voluntary liquidator (3 pages)
7 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
(2 pages)
16 January 2019Registered office address changed from Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD England to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 January 2019 (2 pages)
14 January 2019Declaration of solvency (5 pages)
14 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
14 August 2018Registered office address changed from 6th Floor 200 Aldersgate Street London EC1A 4HD to Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD on 14 August 2018 (1 page)
9 April 2018Cessation of Partners Asset Management as a person with significant control on 6 April 2016 (1 page)
9 April 2018Notification of a person with significant control statement (2 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 December 2016Full accounts made up to 31 March 2016 (13 pages)
6 December 2016Full accounts made up to 31 March 2016 (13 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
12 August 2015Full accounts made up to 31 March 2015 (13 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,321.88
(7 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,321.88
(7 pages)
4 March 2015Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Timothy James Bird as a director on 4 March 2015 (1 page)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
16 August 2014Full accounts made up to 31 March 2014 (12 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,321.88
(8 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,321.88
(8 pages)
8 July 2014Appointment of Michael David White as a director (2 pages)
8 July 2014Termination of appointment of Trevor Sliwerski as a director (1 page)
8 July 2014Termination of appointment of Andrew Main as a director (1 page)
8 July 2014Appointment of Mr Timothy James Bird as a director (2 pages)
8 July 2014Termination of appointment of Trevor Sliwerski as a director (1 page)
8 July 2014Appointment of Michael David White as a director (2 pages)
8 July 2014Appointment of Abigail Sarah Holland as a director (2 pages)
8 July 2014Termination of appointment of Andrew Main as a director (1 page)
8 July 2014Appointment of Abigail Sarah Holland as a director (2 pages)
8 July 2014Appointment of Mr Timothy James Bird as a director (2 pages)
15 November 2013Satisfaction of charge 2 in full (1 page)
15 November 2013Satisfaction of charge 2 in full (1 page)
8 November 2013Satisfaction of charge 1 in full (1 page)
8 November 2013Satisfaction of charge 1 in full (1 page)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,321.88
(8 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,321.88
(8 pages)
30 May 2013Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 30 Charles Ii Street London SW1Y 4AE on 30 May 2013 (1 page)
1 May 2013Registration of charge 040334450003 (8 pages)
1 May 2013Registration of charge 040334450003 (8 pages)
27 February 2013Statement by directors (1 page)
27 February 2013Solvency statement dated 31/01/13 (1 page)
27 February 2013Solvency statement dated 31/01/13 (1 page)
27 February 2013Statement of capital on 27 February 2013
  • GBP 1,321.88
(4 pages)
27 February 2013Statement of capital on 27 February 2013
  • GBP 1,321.88
(4 pages)
27 February 2013Statement by directors (1 page)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2012Full accounts made up to 31 March 2012 (12 pages)
27 July 2012Full accounts made up to 31 March 2012 (12 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
26 August 2011Full accounts made up to 31 March 2011 (12 pages)
26 August 2011Full accounts made up to 31 March 2011 (12 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 March 2010 (12 pages)
3 August 2010Full accounts made up to 31 March 2010 (12 pages)
25 July 2009Full accounts made up to 31 March 2009 (13 pages)
25 July 2009Full accounts made up to 31 March 2009 (13 pages)
15 July 2009Return made up to 13/07/09; full list of members (7 pages)
15 July 2009Return made up to 13/07/09; full list of members (7 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
21 July 2008Return made up to 13/07/08; full list of members (10 pages)
21 July 2008Return made up to 13/07/08; full list of members (10 pages)
22 April 2008Gbp ic 1351/1321\04/03/08\gbp sr [email protected]=30\ (1 page)
22 April 2008Gbp ic 1351/1321\04/03/08\gbp sr [email protected]=30\ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 10 babmaes street london SW1Y 6HD (1 page)
29 January 2008Registered office changed on 29/01/08 from: 10 babmaes street london SW1Y 6HD (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
31 July 2007Full accounts made up to 31 March 2007 (17 pages)
31 July 2007Full accounts made up to 31 March 2007 (17 pages)
25 July 2007Return made up to 13/07/07; full list of members (12 pages)
25 July 2007Return made up to 13/07/07; full list of members (12 pages)
6 November 2006S-div 18/10/06 (1 page)
6 November 2006S-div 18/10/06 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 October 2006Full accounts made up to 31 March 2006 (16 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
21 July 2006Return made up to 13/07/06; full list of members (6 pages)
21 July 2006Return made up to 13/07/06; full list of members (6 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
5 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
28 July 2005Registered office changed on 28/07/05 from: 6 stratton street london W1J 8LD (1 page)
28 July 2005Registered office changed on 28/07/05 from: 6 stratton street london W1J 8LD (1 page)
27 July 2005Return made up to 13/07/05; full list of members (6 pages)
27 July 2005Return made up to 13/07/05; full list of members (6 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 13/07/04; full list of members (13 pages)
19 July 2004Return made up to 13/07/04; full list of members (13 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
24 July 2003Return made up to 13/07/03; full list of members (13 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Return made up to 13/07/03; full list of members (13 pages)
24 July 2003Director's particulars changed (1 page)
29 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
29 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
18 October 2002Registered office changed on 18/10/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
18 October 2002Registered office changed on 18/10/02 from: heathcoat house 20 savile row london W1S 3PR (1 page)
20 August 2002Return made up to 13/07/02; full list of members (13 pages)
20 August 2002Return made up to 13/07/02; full list of members (13 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 March 2002Ad 20/03/02--------- £ si [email protected]=50 £ ic 501301/501351 (2 pages)
26 March 2002Ad 20/03/02--------- £ si [email protected]=50 £ ic 501301/501351 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=205 £ ic 501030/501235 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=70 £ ic 500960/501030 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=66 £ ic 501235/501301 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=205 £ ic 501030/501235 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=70 £ ic 500960/501030 (2 pages)
22 March 2002Ad 13/03/02--------- £ si [email protected]=66 £ ic 501235/501301 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
23 January 2002Registered office changed on 23/01/02 from: 102 jermyn street london SW1Y 6EE (1 page)
6 November 2001Ad 31/10/01--------- £ si [email protected]=10 £ ic 500950/500960 (2 pages)
6 November 2001Ad 31/10/01--------- £ si [email protected]=10 £ ic 500950/500960 (2 pages)
9 August 2001Return made up to 13/07/01; full list of members (13 pages)
9 August 2001Return made up to 13/07/01; full list of members (13 pages)
11 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
29 March 2001Ad 20/03/01--------- £ si [email protected]=200 £ ic 500750/500950 (3 pages)
29 March 2001Ad 20/03/01--------- £ si [email protected]=200 £ ic 500750/500950 (3 pages)
26 March 2001Ad 20/03/01--------- £ si 500000@1=500000 £ ic 750/500750 (3 pages)
26 March 2001Ad 20/03/01--------- £ si 500000@1=500000 £ ic 750/500750 (3 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 September 2000S-div 23/08/00 (2 pages)
6 September 2000S-div 23/08/00 (2 pages)
6 September 2000Ad 23/08/00--------- £ si [email protected]=747 £ ic 3/750 (2 pages)
6 September 2000Ad 23/08/00--------- £ si [email protected]=747 £ ic 3/750 (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
17 August 2000Ad 25/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
17 August 2000Ad 25/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
1 August 2000Company name changed gillston LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed gillston LIMITED\certificate issued on 02/08/00 (2 pages)
13 July 2000Incorporation (21 pages)
13 July 2000Incorporation (21 pages)