Company NameMatthew Springett Associates Limited
DirectorMatthew Springett
Company StatusActive
Company Number04264048
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)
Previous NameSpringett Mackay (Architecture) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Springett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Twisden Road
London
NW5 1DL
Secretary NameLucy Springett
NationalityBritish
StatusCurrent
Appointed01 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address45 Twisden Road
London
NW5 1DL
Director NameKirsteen Anne Elizabeth Mackay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Glenmore Road
London
NW3 4DB
Secretary NameKirsteen Anne Elizabeth Mackay
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Glenmore Road
London
NW3 4DB
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ

Contact

Websitemsalimited.com
Email address[email protected]
Telephone020 76925950
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lucy Springett
50.00%
Ordinary
50 at £1Matthew Springett
50.00%
Ordinary

Financials

Year2014
Net Worth£18,038
Cash£154
Current Liabilities£43,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

12 January 2004Delivered 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

Filing History

6 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 August 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 02/08/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
20 September 2007Return made up to 02/08/07; full list of members (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Memorandum and Articles of Association (15 pages)
24 January 2007Company name changed springett mackay (architecture) LIMITED\certificate issued on 24/01/07 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
16 August 2006Return made up to 02/08/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 July 2005Return made up to 02/08/05; full list of members (7 pages)
1 December 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 July 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
14 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
1 August 2003Return made up to 02/08/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: 3 manchester square london W1U 3PB (1 page)
13 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 July 2002Director's particulars changed (1 page)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
2 August 2001Incorporation (21 pages)