Company NameMs Development Corporation Limited
Company StatusActive
Company Number04399628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Sarah Pulle
NationalityBritish
StatusCurrent
Appointed04 May 2003(1 year, 1 month after company formation)
Appointment Duration21 years
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address13 Liphook Close
Elm Park
Hornchurch
Essex
RM12 4LS
Director NameMrs Eva Mugowa
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(5 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address112 Regents Court
London
E8 4QA
Director NameMiss Yvonne Vivian Kabahuma
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed29 March 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleTrainee Social Worker
Country of ResidenceEngland
Correspondence Address24 Longman House 156 Haggerston Road
London
E8 4JG
Director NameMr George Lutaya
Date of BirthApril 1970 (Born 54 years ago)
NationalityUgandan
StatusCurrent
Appointed15 March 2021(19 years after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Liphook Close
Hornchurch
RM12 4LS
Director NameMrs Sarah Pulle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Liphook Close
Elm Park
Hornchurch
Essex
RM12 4LS
Secretary NameMr Martin Pulle
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Liphook Close
Elm Park
Hornchurch
Essex
RM12 4LS
Director NameElizabeth Namubiru Kirunda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityUgandan
StatusResigned
Appointed01 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2006)
RoleLegal Secretary
Correspondence AddressFlat 12 341 Queensbridge Road
Hackney
London
Director NameJennifer Harriet Sekatawa
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 25 March 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 4 51 Clark St
Whitechapel
London
E1 3HT
Director NameMrs Eva Mugowa
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2003(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 03 July 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address112 Regents Court
London
E8 4QA
Director NameRichard Fuuwa Munyegera
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleProduct Manage
Correspondence Address46 Eldridge Close
Feltham
Middlesex
TW14 9NF
Director NamePaul Gyavira
Date of BirthApril 1962 (Born 62 years ago)
NationalityUgandan
StatusResigned
Appointed04 May 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Alverstoke Road
Harold Hill
Romford
Essex
RM3 8QR
Director NameJennifer Nsubuga
Date of BirthApril 1963 (Born 61 years ago)
NationalityUgandan
StatusResigned
Appointed27 June 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2008)
RoleLocal Government
Correspondence Address61a Burns Road
London
NW10 4DT
Director NameHenry Mugowa
Date of BirthMarch 1965 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed05 March 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2009)
RoleDevelopment Worker
Correspondence Address112 Regents Court
Pownall Road
London
E8 4QA
Director NameIda Horner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(3 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 February 2020)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address11 St Vincent Road
Walton On Thames
Surrey
KT12 1PA

Contact

Telephone020 85950198
Telephone regionLondon

Location

Registered Address13 Liphook Close
Hornchurch
Essex
RM12 4LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,248
Cash£5,038
Current Liabilities£790

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 March 2021Appointment of Mr George Lutaya as a director on 15 March 2021 (2 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Jennifer Harriet Sekatawa as a director on 25 March 2020 (1 page)
9 March 2020Termination of appointment of Ida Horner as a director on 24 February 2020 (1 page)
9 March 2020Termination of appointment of Sarah Pulle as a director on 24 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 20 March 2016 no member list (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Termination of appointment of Paul Gyavira as a director on 16 July 2014 (1 page)
31 March 2015Annual return made up to 20 March 2015 no member list (7 pages)
31 March 2015Annual return made up to 20 March 2015 no member list (7 pages)
31 March 2015Termination of appointment of Paul Gyavira as a director on 16 July 2014 (1 page)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 20 March 2014 no member list (8 pages)
18 April 2014Annual return made up to 20 March 2014 no member list (8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 20 March 2013 no member list (8 pages)
22 March 2013Annual return made up to 20 March 2013 no member list (8 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 20 March 2012 no member list (8 pages)
17 April 2012Annual return made up to 20 March 2012 no member list (8 pages)
23 January 2012Registered office address changed from Suite 205 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Suite 205 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 23 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 20 March 2011 no member list (8 pages)
29 March 2011Annual return made up to 20 March 2011 no member list (8 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
30 March 2010Annual return made up to 20 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Miss Yvonne Kabahuma on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jennifer Harriet Sekatawa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Sarah Pulle on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Sarah Pulle on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Eva Mugowa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jennifer Harriet Sekatawa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Paul Gyavira on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Miss Yvonne Kabahuma on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Ida Horner on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Eva Mugowa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Sarah Pulle on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 20 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Miss Yvonne Kabahuma on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Paul Gyavira on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Eva Mugowa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Paul Gyavira on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jennifer Harriet Sekatawa on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Ida Horner on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Ida Horner on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Annual return made up to 20/03/09 (4 pages)
7 April 2009Annual return made up to 20/03/09 (4 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (21 pages)
1 February 2009Partial exemption accounts made up to 31 March 2008 (21 pages)
28 January 2009Appointment terminated director henry mugowa (1 page)
28 January 2009Director's change of particulars / yvonne kabahuma / 28/01/2009 (1 page)
28 January 2009Appointment terminated director henry mugowa (1 page)
28 January 2009Director's change of particulars / yvonne kabahuma / 28/01/2009 (1 page)
14 April 2008Annual return made up to 20/03/08 (4 pages)
14 April 2008Annual return made up to 20/03/08 (4 pages)
11 April 2008Director appointed miss yvonne kabahuma (1 page)
11 April 2008Director appointed mrs eva mugowa (1 page)
11 April 2008Appointment terminated director jennifer nsubuga (1 page)
11 April 2008Director appointed mrs eva mugowa (1 page)
11 April 2008Director appointed miss yvonne kabahuma (1 page)
11 April 2008Appointment terminated director jennifer nsubuga (1 page)
15 February 2008Full accounts made up to 31 March 2007 (19 pages)
15 February 2008Full accounts made up to 31 March 2007 (19 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
5 April 2007Annual return made up to 20/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 April 2007Annual return made up to 20/03/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
27 September 2006Registered office changed on 27/09/06 from: suite 216 estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
27 September 2006Registered office changed on 27/09/06 from: suite 216 estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
20 March 2006Annual return made up to 20/03/06 (6 pages)
20 March 2006Annual return made up to 20/03/06 (6 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
15 December 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
15 December 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
2 November 2005ML28-31/03/04 accounts wrong co (1 page)
2 November 2005ML28-31/03/04 accounts wrong co (1 page)
24 May 2005Annual return made up to 20/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Annual return made up to 20/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (12 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (12 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
4 June 2004Annual return made up to 20/03/04 (5 pages)
4 June 2004Annual return made up to 20/03/04 (5 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (15 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (15 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (16 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Memorandum and Articles of Association (16 pages)
27 May 2003New director appointed (2 pages)
24 March 2003Annual return made up to 20/03/03 (4 pages)
24 March 2003Annual return made up to 20/03/03 (4 pages)
23 August 2002Registered office changed on 23/08/02 from: 13 liphook close elm park hornchurch essex RM12 4LS (1 page)
23 August 2002Registered office changed on 23/08/02 from: 13 liphook close elm park hornchurch essex RM12 4LS (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (1 page)
11 July 2002New director appointed (1 page)
20 March 2002Incorporation (20 pages)
20 March 2002Incorporation (20 pages)