Company NameMSMR Architects Limited
Company StatusActive
Company Number04083940
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Previous NamesMcCusker Storey Architects Limited and McCusker Storey McIntosh Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Sheila McCusker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Exton Street
London
SE1 8UE
Director NameMr Michael Kenneth Storey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old School
Exton Street
London
SE1 8UE
Director NameMr Simon Nicholas Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(3 years after company formation)
Appointment Duration20 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old School
Exton Street
London
SE1 8UE
Director NameMr James Montgomery Bell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(11 years after company formation)
Appointment Duration12 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Exton Street
London
SE1 8UE
Secretary NameMr Mark Robin James Dallman
StatusCurrent
Appointed21 November 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Old School Exton Street
London
SE1 8UE
Secretary NameAlison Jane King
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleAdministrator
Correspondence AddressThe Old School
Exton Street
London
SE1 8UE
Director NameDouglas James McIntosh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 September 2009)
RoleArchitect
Correspondence Address55 Danecroft Road
London
SE24 9PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.msmrarchitects.co.uk/
Email address[email protected]
Telephone020 79286767
Telephone regionLondon

Location

Registered AddressThe Old School
Exton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

62 at £1Sheila Mccusker
39.49%
Ordinary
38 at £1Michael Storey
24.20%
Ordinary
38 at £1Simon Robinson
24.20%
Ordinary
19 at £1James Bell
12.10%
Ordinary

Financials

Year2014
Net Worth£1,232,630
Cash£722,527
Current Liabilities£258,894

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

3 August 2005Delivered on: 6 August 2009
Satisfied on: 27 November 2015
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Mortgage
Secured details: £150,000 due or to become due from the company formerly known as mccusker storey mcintosh architects LTD to the chargee.
Particulars: All that flat forming part of the property known as the water gardens being crown property no. 1317.
Fully Satisfied
30 April 2009Delivered on: 12 May 2009
Satisfied on: 11 December 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares, any dividend interest or other amount see image for full details.
Fully Satisfied

Filing History

18 October 2023Memorandum and Articles of Association (12 pages)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 October 2023Memorandum and Articles of Association (12 pages)
11 October 2023Statement of company's objects (2 pages)
11 October 2023Appointment of Mr Kevin John Savage as a director on 1 October 2023 (2 pages)
2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
27 July 2023Termination of appointment of Sheila Mccusker as a director on 24 July 2023 (1 page)
27 July 2023Cessation of Sheila Mccusker as a person with significant control on 24 July 2023 (1 page)
19 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
11 October 2022Director's details changed for Mr James Montgomery Bell on 1 October 2022 (2 pages)
4 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
14 April 2020Change of details for Mr Simon Nicholas Robinson as a person with significant control on 1 October 2018 (2 pages)
14 April 2020Change of details for Mr Michael Kenneth Storey as a person with significant control on 1 October 2018 (2 pages)
14 April 2020Change of details for Ms Sheila Mccusker as a person with significant control on 1 October 2018 (2 pages)
14 April 2020Change of details for Mr James Montgomery Bell as a person with significant control on 1 October 2018 (2 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 December 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 111
(3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 January 2019Notification of Msmr Employee Trustee Limited as a person with significant control on 1 October 2018 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 November 2018Appointment of Mr Mark Robin James Dallman as a secretary on 21 November 2018 (2 pages)
21 November 2018Termination of appointment of Alison Jane King as a secretary on 20 November 2018 (1 page)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enterprise management incentives share option deed 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enterprise management incentives share option deed 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 December 2015Satisfaction of charge 1 in full (4 pages)
11 December 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 100
(4 pages)
12 November 2015Resolutions
  • RES13 ‐ Increase share capital 22/10/2015
  • RES13 ‐ Increase share capital 22/10/2015
(1 page)
12 November 2015Resolutions
  • RES13 ‐ Increase share capital 22/10/2015
(1 page)
14 October 2015Statement of capital on 14 October 2015
  • GBP 76
(4 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Statement by Directors (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 October 2015Statement of capital on 14 October 2015
  • GBP 76
(4 pages)
14 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2015Solvency Statement dated 05/10/15 (1 page)
14 October 2015Solvency Statement dated 05/10/15 (1 page)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 157
(5 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 157
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Director's details changed for Mr James Montgomery Bell on 22 November 2014 (2 pages)
25 November 2014Director's details changed for Mr James Montgomery Bell on 22 November 2014 (2 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 157
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 157
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 157
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 157
(5 pages)
13 August 2013Director's details changed for Mr James Montgomery Bell on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Mr James Montgomery Bell on 12 August 2013 (2 pages)
5 July 2013Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages)
5 July 2013Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages)
5 July 2013Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Simon Robinson on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Simon Robinson on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages)
4 July 2013Secretary's details changed for Alison Jane King on 3 July 2013 (1 page)
4 July 2013Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages)
4 July 2013Secretary's details changed for Alison Jane King on 3 July 2013 (1 page)
4 July 2013Secretary's details changed for Alison Jane King on 3 July 2013 (1 page)
4 July 2013Director's details changed for Simon Robinson on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
24 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 157.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 157.00
(4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
4 October 2011Appointment of Mr James Montgomery Bell as a director (2 pages)
4 October 2011Appointment of Mr James Montgomery Bell as a director (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Director's details changed for Sheila Mccusker on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Michael Kenneth Storey on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Simon Robinson on 29 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Simon Robinson on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Michael Kenneth Storey on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Sheila Mccusker on 29 September 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Termination of appointment of Douglas Mcintosh as a director (1 page)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Termination of appointment of Douglas Mcintosh as a director (1 page)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 August 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
6 August 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
7 June 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
7 June 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Memorandum and Articles of Association (10 pages)
12 November 2007Memorandum and Articles of Association (10 pages)
1 November 2007Company name changed mccusker storey mcintosh archite cts LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed mccusker storey mcintosh archite cts LIMITED\certificate issued on 01/11/07 (2 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
16 August 2006Registered office changed on 16/08/06 from: 51 imex business centre ingate place london SW8 3NS (1 page)
16 August 2006Registered office changed on 16/08/06 from: 51 imex business centre ingate place london SW8 3NS (1 page)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
5 October 2005Return made up to 29/09/05; full list of members (3 pages)
5 October 2005Return made up to 29/09/05; full list of members (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 October 2004Return made up to 29/09/04; full list of members (3 pages)
5 October 2004Return made up to 29/09/04; full list of members (3 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
8 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
8 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
8 October 2003Return made up to 29/09/03; full list of members (4 pages)
8 October 2003Return made up to 29/09/03; full list of members (4 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: unit 51 abbey business centre ingate place london SW8 3NS (1 page)
2 October 2002Registered office changed on 02/10/02 from: unit 51 abbey business centre ingate place london SW8 3NS (1 page)
22 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 February 2002Registered office changed on 06/02/02 from: 15 abbey business centre ingate place london SW8 3NS (1 page)
6 February 2002Registered office changed on 06/02/02 from: 15 abbey business centre ingate place london SW8 3NS (1 page)
19 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
19 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
4 May 2001Company name changed mccusker storey architects limit ed\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed mccusker storey architects limit ed\certificate issued on 04/05/01 (2 pages)
22 January 2001Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2001Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
29 September 2000Incorporation (18 pages)
29 September 2000Incorporation (18 pages)