Company NameMLS Consultancy Limited
DirectorMelanie Silvester
Company StatusActive
Company Number04361010
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Melanie Silvester
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence AddressShanklin House 70 Sheen Road
Richmond
TW9 1UF
Secretary NameMr Arjan Snijders
NationalityBritish
StatusCurrent
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressShanklin House 70 Sheen Road
Richmond
TW9 1UF
Secretary NameVincent Ho
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
68 Sutherland Avenue
London
W9 2QS
Secretary NameVicki Lenore Genrich
NationalityAustralian
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
66 Brodrick Road
London
SW17 7DY

Location

Registered AddressShanklin House
70 Sheen Road
Richmond
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £10M. Silvester
100.00%
Ordinary

Financials

Year2014
Net Worth£985
Cash£100
Current Liabilities£3,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 February 2012Director's details changed for Ms Melanie Silvester on 16 August 2010 (2 pages)
12 February 2012Secretary's details changed for Arjan Snijders on 12 February 2012 (1 page)
12 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Arjan Snijders as a secretary (3 pages)
21 January 2011Termination of appointment of Vicki Genrich as a secretary (1 page)
21 January 2011Director's details changed for Ms Melanie Silvester on 21 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Ms Melanie Silvester on 28 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 25/01/09; full list of members (3 pages)
30 March 2009Director's change of particulars / melanie silvester / 12/08/2008 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from 7 cranworth gardens london SW9 0NS (1 page)
19 March 2008Return made up to 25/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 25/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 25/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Registered office changed on 27/05/04 from: 61 ickburgh road london E5 8AF (1 page)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
31 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Registered office changed on 16/10/02 from: flat 5 68 sutherland avenue london W9 2QS (1 page)
12 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 January 2002Incorporation (12 pages)