Hays Lane
London
SE1 2QE
Secretary Name | Mrs Julie Ann Simpson |
---|---|
Status | Current |
Appointed | 02 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor East Cottons Centre Hays Lane London SE1 2QE |
Director Name | Mr David Eglen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Cottons Centre Hays Lane London SE1 2QE |
Director Name | Mr Scott David Littlefield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor East Cottons Centre Hays Lane London SE1 2QE |
Director Name | Mr Philip Wareham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor East Cottons Centre Hays Lane London SE1 2QE |
Director Name | Mr James Parker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gipsy Hill London SW19 1NL |
Director Name | Mr Mark Paul Starling |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2003) |
Role | It Recruitment |
Country of Residence | England |
Correspondence Address | 13 Highview Crescent Hutton Brentwood Essex CM13 1BJ |
Secretary Name | Nicky Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor East Cotton Centre Hays Lane London SE1 2QE |
Director Name | Roland Sheehan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2013) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Bickles Yard 151-153bermondsey Street London SE1 3HA |
Director Name | Liberty Bishop (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Secretary Name | Liberty Bishop (Nominee) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF |
Website | msigroupltd.com |
---|---|
Telephone | 03304030022 |
Telephone region | Unknown |
Registered Address | 3rd Floor East Cottons Centre Hays Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £434,961 |
Cash | £686,874 |
Current Liabilities | £1,210,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
20 November 2019 | Delivered on: 29 November 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
16 March 2016 | Delivered on: 17 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 March 2011 | Delivered on: 22 March 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 October 2005 | Delivered on: 20 October 2005 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
18 October 2005 | Delivered on: 25 October 2005 Satisfied on: 20 May 2011 Persons entitled: Barclays Bank PLC Classification: 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 |
21 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
29 November 2019 | Registration of charge 045511770005, created on 20 November 2019 (33 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Philip Wareham as a director on 1 May 2019 (2 pages) |
10 May 2019 | Appointment of Mr Scott David Littlefield as a director on 1 May 2019 (2 pages) |
21 March 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 October 2018 | Appointment of Mr David Eglen as a director on 18 September 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from 3rd Floor East Cotton Centre Hays Lane London SE1 2QE United Kingdom to 6 Northbourne Road London SW4 7DJ on 20 June 2018 (1 page) |
14 February 2018 | Termination of appointment of Nicky Simpson as a secretary on 14 February 2018 (1 page) |
10 January 2018 | Appointment of Mrs Julie Ann Simpson as a secretary on 2 January 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
21 December 2017 | Registered office address changed from 3rd Floor East Cottons Centre Hays Lane London SE1 2QP England to 3rd Floor East Cotton Centre Hays Lane London SE1 2QE on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 3rd Floor East Cottons Centre Hays Lane London SE1 2QP England to 3rd Floor East Cotton Centre Hays Lane London SE1 2QE on 21 December 2017 (1 page) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from 18-19 Bickles Yard 151-153Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 18-19 Bickles Yard 151-153Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 2 October 2017 (1 page) |
2 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 March 2016 | Registration of charge 045511770004, created on 16 March 2016 (23 pages) |
17 March 2016 | Registration of charge 045511770004, created on 16 March 2016 (23 pages) |
18 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
13 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Termination of appointment of Roland Sheehan as a director (1 page) |
28 October 2013 | Termination of appointment of Roland Sheehan as a director (1 page) |
4 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 November 2012 | Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Nicky Simpson on 5 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Nicky Simpson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Nicky Simpson on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 August 2012 | Auditor's resignation (1 page) |
13 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
26 January 2012 | Appointment of Director Roland Sheehan as a director (2 pages) |
26 January 2012 | Appointment of Director Roland Sheehan as a director (2 pages) |
4 January 2012 | Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page) |
12 October 2011 | Secretary's details changed for Nicky Simpson on 15 October 2010 (2 pages) |
12 October 2011 | Secretary's details changed for Nicky Simpson on 15 October 2010 (2 pages) |
12 October 2011 | Director's details changed for Nicky Simpson on 15 October 2010 (2 pages) |
12 October 2011 | Director's details changed for Nicky Simpson on 15 October 2010 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
4 February 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
22 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
16 February 2010 | Company name changed msi medicare LTD\certificate issued on 16/02/10
|
16 February 2010 | Company name changed msi medicare LTD\certificate issued on 16/02/10
|
12 February 2010 | Change of name notice (4 pages) |
12 February 2010 | Change of name notice (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 September 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director james parker (1 page) |
23 October 2008 | Appointment terminated director james parker (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Return made up to 02/10/06; full list of members
|
3 November 2006 | Return made up to 02/10/06; full list of members
|
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
21 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members
|
19 October 2005 | Return made up to 02/10/05; full list of members
|
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page) |
8 September 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
28 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
28 June 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page) |
18 October 2003 | Return made up to 02/10/03; full list of members
|
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Return made up to 02/10/03; full list of members
|
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
7 December 2002 | Ad 17/10/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
7 December 2002 | Ad 17/10/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Nc inc already adjusted 17/10/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Nc inc already adjusted 17/10/02 (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | New director appointed (2 pages) |
15 October 2002 | Company name changed liberty bishop (int 5420) LTD\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed liberty bishop (int 5420) LTD\certificate issued on 15/10/02 (2 pages) |
2 October 2002 | Incorporation (15 pages) |
2 October 2002 | Incorporation (15 pages) |