Exton Street
London
SE1 8UE
Director Name | Mr Michael Kenneth Storey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Director Name | Mr Simon Nicholas Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Director Name | Mr James Montgomery Bell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(11 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Secretary Name | Mr Mark Robin James Dallman |
---|---|
Status | Current |
Appointed | 21 November 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Secretary Name | Alison Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | The Old School Exton Street London SE1 8UE |
Director Name | Douglas James McIntosh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2009) |
Role | Architect |
Correspondence Address | 55 Danecroft Road London SE24 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.msmrarchitects.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79286767 |
Telephone region | London |
Registered Address | The Old School Exton Street London SE1 8UE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
62 at £1 | Sheila Mccusker 39.49% Ordinary |
---|---|
38 at £1 | Michael Storey 24.20% Ordinary |
38 at £1 | Simon Robinson 24.20% Ordinary |
19 at £1 | James Bell 12.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,232,630 |
Cash | £722,527 |
Current Liabilities | £258,894 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
3 August 2005 | Delivered 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 2009 | Delivered 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 |
18 October 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
18 October 2023 | Resolutions
|
12 October 2023 | Memorandum and Articles of Association (12 pages) |
11 October 2023 | Statement of company's objects (2 pages) |
11 October 2023 | Appointment of Mr Kevin John Savage as a director on 1 October 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
21 August 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
27 July 2023 | Termination of appointment of Sheila Mccusker as a director on 24 July 2023 (1 page) |
27 July 2023 | Cessation of Sheila Mccusker as a person with significant control on 24 July 2023 (1 page) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
11 October 2022 | Director's details changed for Mr James Montgomery Bell on 1 October 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
14 April 2020 | Change of details for Mr Simon Nicholas Robinson as a person with significant control on 1 October 2018 (2 pages) |
14 April 2020 | Change of details for Mr Michael Kenneth Storey as a person with significant control on 1 October 2018 (2 pages) |
14 April 2020 | Change of details for Ms Sheila Mccusker as a person with significant control on 1 October 2018 (2 pages) |
14 April 2020 | Change of details for Mr James Montgomery Bell as a person with significant control on 1 October 2018 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 December 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 January 2019 | Notification of Msmr Employee Trustee Limited as a person with significant control on 1 October 2018 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 November 2018 | Appointment of Mr Mark Robin James Dallman as a secretary on 21 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Alison Jane King as a secretary on 20 November 2018 (1 page) |
11 October 2018 | Resolutions
|
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Statement by Directors (1 page) |
14 October 2015 | Resolutions
|
14 October 2015 | Statement of capital on 14 October 2015
|
14 October 2015 | Resolutions
|
14 October 2015 | Solvency Statement dated 05/10/15 (1 page) |
14 October 2015 | Solvency Statement dated 05/10/15 (1 page) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Director's details changed for Mr James Montgomery Bell on 22 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr James Montgomery Bell on 22 November 2014 (2 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
13 August 2013 | Director's details changed for Mr James Montgomery Bell on 12 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr James Montgomery Bell on 12 August 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr James Montgomery Bell on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Simon Robinson on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Simon Robinson on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Alison Jane King on 3 July 2013 (1 page) |
4 July 2013 | Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Alison Jane King on 3 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Alison Jane King on 3 July 2013 (1 page) |
4 July 2013 | Director's details changed for Simon Robinson on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Michael Kenneth Storey on 3 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Ms Sheila Mccusker on 3 July 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Appointment of Mr James Montgomery Bell as a director (2 pages) |
4 October 2011 | Appointment of Mr James Montgomery Bell as a director (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Statement of company's objects (2 pages) |
25 May 2011 | Resolutions
|
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Director's details changed for Sheila Mccusker on 29 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Michael Kenneth Storey on 29 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Simon Robinson on 29 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Simon Robinson on 29 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Michael Kenneth Storey on 29 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Sheila Mccusker on 29 September 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 October 2009 | Termination of appointment of Douglas Mcintosh as a director (1 page) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Termination of appointment of Douglas Mcintosh as a director (1 page) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
7 June 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
7 June 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Memorandum and Articles of Association (10 pages) |
12 November 2007 | Memorandum and Articles of Association (10 pages) |
1 November 2007 | Company name changed mccusker storey mcintosh archite cts LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed mccusker storey mcintosh archite cts LIMITED\certificate issued on 01/11/07 (2 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 51 imex business centre ingate place london SW8 3NS (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 51 imex business centre ingate place london SW8 3NS (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (3 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
8 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
8 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (4 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (4 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: unit 51 abbey business centre ingate place london SW8 3NS (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: unit 51 abbey business centre ingate place london SW8 3NS (1 page) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 15 abbey business centre ingate place london SW8 3NS (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 15 abbey business centre ingate place london SW8 3NS (1 page) |
19 October 2001 | Return made up to 29/09/01; full list of members
|
19 October 2001 | Return made up to 29/09/01; full list of members
|
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Company name changed mccusker storey architects limit ed\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed mccusker storey architects limit ed\certificate issued on 04/05/01 (2 pages) |
22 January 2001 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2001 | Ad 29/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
29 September 2000 | Incorporation (18 pages) |
29 September 2000 | Incorporation (18 pages) |