London
SW20 8DN
Director Name | Mr Mark Andrew Mackay |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 264 Haydons Road London SW19 8TT |
Secretary Name | Mark Andrew Mackay |
---|---|
Nationality | Zimbabwean |
Status | Current |
Appointed | 29 October 2002(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 264 Haydons Road London SW19 8TT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | msasaav.com |
---|---|
Telephone | 020 87150699 |
Telephone region | London |
Registered Address | 264 Haydons Road London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Brett Conrad Izzett 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Andrew Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,087 |
Cash | £63,002 |
Current Liabilities | £53,424 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 February 2020 | Registered office address changed from 75 Kenton Street London WC1N 1NN to 264 264 Haydon Raod Wimbledon Surrey SW19 8TT on 28 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 November 2016 | Director's details changed for Mark Andrew Mackay on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mark Andrew Mackay on 24 November 2016 (2 pages) |
24 November 2016 | Secretary's details changed for Mark Andrew Mackay on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
24 November 2016 | Secretary's details changed for Mark Andrew Mackay on 24 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 23 September 2015 (1 page) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Brett Conrad Izzett on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mark Andrew Mackay on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Return made up to 29/10/08; no change of members (3 pages) |
20 November 2008 | Return made up to 29/10/08; no change of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 November 2003 | Return made up to 29/10/03; full list of members
|
21 November 2003 | Return made up to 29/10/03; full list of members
|
21 January 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
21 January 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (14 pages) |
29 October 2002 | Incorporation (14 pages) |