St Johns Wood
London
NW8 0DL
Director Name | Ms Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Timothy Scott Sharman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Nick Muir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Miss Sarah Elizabeth Anne Yardley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Mark George Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Simon Jerome Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mrs Lydia Claire Warde |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Lionel Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windsor Road Finchley London N3 3SN |
Secretary Name | Mr David Antony Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Robert Jeffrey Braham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr David Antony Greene |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Ian Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Paul Simnock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Mr Robert Jeffrey Braham |
---|---|
Status | Resigned |
Appointed | 26 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Kirankumar Dullabhbhai Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Joseph Harry Lawrence Weston |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Melvin Clifford Kay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.mgrwk.com |
---|
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Attention To Finance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,806 |
Cash | £1,583 |
Current Liabilities | £115,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
21 November 2023 | Termination of appointment of Robert Jeffrey Braham as a director on 30 September 2023 (1 page) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
24 March 2023 | Appointment of Mr Simon Jerome Sefton as a director on 8 March 2023 (2 pages) |
24 March 2023 | Appointment of Mrs Lydia Claire Warde as a director on 8 March 2023 (2 pages) |
24 March 2023 | Appointment of Mr Mark George Jacobs as a director on 8 March 2023 (2 pages) |
25 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 February 2022 | Termination of appointment of Paul Simnock as a director on 1 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Robert Jeffrey Braham as a secretary on 1 February 2022 (1 page) |
18 February 2022 | Appointment of Miss Sarah Elizabeth Anne Yardley as a director on 1 February 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
20 April 2021 | Termination of appointment of Melvin Clifford Kay as a director on 31 December 2020 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Termination of appointment of Joseph Harry Lawrence Weston as a director on 1 May 2019 (1 page) |
26 April 2019 | Director's details changed for Timothy Scott Sharman on 26 April 2019 (2 pages) |
28 February 2019 | Appointment of Timothy Scott Sharman as a director on 2 August 2018 (2 pages) |
28 February 2019 | Appointment of Nick Muir as a director on 2 August 2018 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Mr Nigel Joseph Walfisz on 27 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
20 December 2016 | Director's details changed for Mr Nigel Joseph Walfisz on 27 November 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 February 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
17 February 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
28 June 2013 | Appointment of Joseph Harry Lawrence Weston as a director (2 pages) |
28 June 2013 | Termination of appointment of David Greene as a director (1 page) |
28 June 2013 | Appointment of Joseph Harry Lawrence Weston as a director (2 pages) |
28 June 2013 | Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages) |
28 June 2013 | Termination of appointment of David Greene as a director (1 page) |
28 June 2013 | Appointment of Mr Melvin Clifford Kay as a director (2 pages) |
28 June 2013 | Appointment of Jill Louise Springbett as a director (2 pages) |
28 June 2013 | Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages) |
28 June 2013 | Appointment of Mr Melvin Clifford Kay as a director (2 pages) |
28 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
28 June 2013 | Appointment of Jill Louise Springbett as a director (2 pages) |
17 June 2013 | Company name changed mgr business support services LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed mgr business support services LIMITED\certificate issued on 17/06/13
|
14 June 2013 | Change of name notice (2 pages) |
14 June 2013 | Change of name notice (2 pages) |
25 April 2013 | Termination of appointment of Ian Thomas as a director (1 page) |
25 April 2013 | Termination of appointment of Ian Thomas as a director (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mr Robert Jeffrey Braham as a secretary (1 page) |
27 March 2012 | Appointment of Mr Paul Simnock as a director (2 pages) |
27 March 2012 | Appointment of Mr Robert Jeffrey Braham as a secretary (1 page) |
27 March 2012 | Appointment of Mr Nigel Joseph Walfisz as a director (2 pages) |
27 March 2012 | Appointment of Mr Ian Thomas as a director (2 pages) |
27 March 2012 | Appointment of Mr Paul Simnock as a director (2 pages) |
27 March 2012 | Termination of appointment of David Greene as a secretary (1 page) |
27 March 2012 | Termination of appointment of David Greene as a secretary (1 page) |
27 March 2012 | Appointment of Mr Nigel Joseph Walfisz as a director (2 pages) |
27 March 2012 | Appointment of Mr Ian Thomas as a director (2 pages) |
26 March 2012 | Company name changed mgr media LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Company name changed mgr media LIMITED\certificate issued on 26/03/12
|
26 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Appointment of Mr David Antony Greene as a director (2 pages) |
22 March 2012 | Appointment of Mr David Antony Greene as a director (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
11 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for David Greene on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Robert Jeffrey Braham on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Robert Jeffrey Braham on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for David Greene on 10 December 2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
31 March 2008 | Return made up to 27/11/07; full list of members (3 pages) |
31 March 2008 | Return made up to 27/11/07; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | New director appointed (5 pages) |
23 January 2008 | New director appointed (5 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 27/11/06; full list of members (2 pages) |
10 July 2007 | Return made up to 27/11/06; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 27/11/05; full list of members (2 pages) |
22 March 2006 | Return made up to 27/11/05; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
25 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
30 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 2000 | Incorporation (32 pages) |
27 November 2000 | Incorporation (32 pages) |