London
NW5 1DL
Secretary Name | Lucy Springett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Twisden Road London NW5 1DL |
Director Name | Kirsteen Anne Elizabeth Mackay |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Glenmore Road London NW3 4DB |
Secretary Name | Kirsteen Anne Elizabeth Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Glenmore Road London NW3 4DB |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Website | msalimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 76925950 |
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lucy Springett 50.00% Ordinary |
---|---|
50 at £1 | Matthew Springett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,038 |
Cash | £154 |
Current Liabilities | £43,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
12 January 2004 | Delivered on: 15 January 2004 Satisfied on: 15 March 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
---|
6 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
20 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Memorandum and Articles of Association (15 pages) |
24 January 2007 | Company name changed springett mackay (architecture) LIMITED\certificate issued on 24/01/07 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 July 2005 | Return made up to 02/08/05; full list of members (7 pages) |
1 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 July 2004 | Return made up to 02/08/04; full list of members
|
15 January 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page) |
1 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 3 manchester square london W1U 3PB (1 page) |
13 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 July 2002 | Director's particulars changed (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Incorporation (21 pages) |