Company NameMgrwk Company Secretaries Limited
Company StatusActive
Company Number04388379
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Joseph Walfisz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2007(5 years after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMs Jill Louise Springbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameNick Muir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameTimothy Scott Sharman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMiss Sarah Elizabeth Anne Yardley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameDr David Bernard Ravden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameMr Paul Simnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Paul Simnock
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Michleham Down
Woodside Park
London
N12 7JJ
Secretary NameMr Robert Jeffrey Braham
NationalityBritish
StatusResigned
Appointed06 April 2004(2 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Robert Jeffrey Braham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Kirankumar Dullabhbhai Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Melvin Clifford Kay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameJoseph Harry Lawrence Weston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemgrwk.com
Telephone020 76254545
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Attention To Finance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

24 March 2023Appointment of Mr Simon Jerome Sefton as a director on 8 March 2023 (2 pages)
24 March 2023Appointment of Mr Mark George Jacobs as a director on 8 March 2023 (2 pages)
24 March 2023Appointment of Mrs Lydia Claire Warde as a director on 8 March 2023 (2 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
18 February 2022Appointment of Miss Sarah Elizabeth Anne Yardley as a director on 1 February 2022 (2 pages)
18 February 2022Termination of appointment of Paul Simnock as a director on 1 February 2022 (1 page)
18 February 2022Termination of appointment of Robert Jeffrey Braham as a secretary on 1 February 2022 (1 page)
18 February 2022Termination of appointment of Robert Jeffrey Braham as a director on 1 February 2022 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Joseph Harry Lawrence Weston as a director on 1 May 2019 (1 page)
20 April 2021Termination of appointment of Melvin Clifford Kay as a director on 31 December 2020 (1 page)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 April 2019Director's details changed for Timothy Scott Sharman on 26 April 2019 (2 pages)
12 March 2019Appointment of Nick Muir as a director on 2 August 2018 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
12 March 2019Appointment of Timothy Scott Sharman as a director on 2 August 2018 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(6 pages)
19 January 2016Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page)
14 January 2015Termination of appointment of Kirankumar Dullabhbhai Patel as a director on 22 December 2014 (1 page)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
15 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(6 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 July 2013Company name changed mgr weston kay company secretaries LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed mgr company secretaries LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed mgr company secretaries LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed mgr weston kay company secretaries LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Appointment of Mr Melvin Clifford Kay as a director (2 pages)
28 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 June 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 June 2013Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
28 June 2013Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
28 June 2013Appointment of Joseph Harry Lawrence Weston as a director (2 pages)
28 June 2013Appointment of Jill Louise Springbett as a director (2 pages)
28 June 2013Appointment of Mr Kirankumar Dullabhbhai Patel as a director (2 pages)
28 June 2013Appointment of Jill Louise Springbett as a director (2 pages)
28 June 2013Appointment of Mr Melvin Clifford Kay as a director (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
7 March 2012Termination of appointment of Alan Marks as a director (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
9 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
9 December 2009Director's details changed for Nigel Joseph Walfisz on 7 December 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page)
9 December 2009Director's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul Simnock on 7 December 2009 (2 pages)
28 April 2009Return made up to 06/03/09; full list of members (4 pages)
28 April 2009Return made up to 06/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / alan marks / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / alan marks / 31/03/2009 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Return made up to 06/03/08; full list of members (4 pages)
16 July 2008Return made up to 06/03/08; full list of members (4 pages)
15 July 2008Director appointed mr robert jeffrey braham (2 pages)
15 July 2008Director appointed mr robert jeffrey braham (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Return made up to 06/03/07; full list of members (2 pages)
29 May 2007Return made up to 06/03/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 06/03/06; full list of members (2 pages)
2 May 2006Return made up to 06/03/06; full list of members (2 pages)
17 March 2006Return made up to 06/03/04; full list of members (2 pages)
17 March 2006Return made up to 06/03/04; full list of members (2 pages)
1 March 2006Company name changed mgr I.T. and royalties LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed mgr I.T. and royalties LIMITED\certificate issued on 01/03/06 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 May 2005Return made up to 06/03/05; full list of members (8 pages)
20 May 2005Return made up to 06/03/05; full list of members (8 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 April 2003Return made up to 06/03/03; full list of members (7 pages)
11 April 2003Return made up to 06/03/03; full list of members (7 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (3 pages)
18 March 2002Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 2002Company name changed mgr-it and royalties LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed mgr-it and royalties LIMITED\certificate issued on 11/03/02 (2 pages)
6 March 2002Incorporation (31 pages)
6 March 2002Incorporation (31 pages)