Company NameM S O Limited
DirectorEtan Jonathan Ilfield
Company StatusActive
Company Number04712990
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Etan Jonathan Ilfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(9 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cecil Court
London
WC2N 4EZ
Director NameMr David Neil Laurence Levy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address34 Courthope Road
London
NW3 2LD
Director NameLady Mary Helen Tovey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Director NameMr Anthony Clive Corfe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChess Entrepreneur
Country of ResidenceEngland
Correspondence Address51 Borough Way
Potters Bar
Hertfordshire
EN6 3HA
Secretary NameLady Mary Helen Tovey
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Ryecroft Road
London
SW16 3EH
Secretary NameMr Anthony Clive Corfe
NationalityBritish
StatusResigned
Appointed31 December 2003(9 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 25 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Borough Way
Potters Bar
Hertfordshire
EN6 3HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboardability.com

Location

Registered Address19 Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Etan Jonathan Ilfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,160
Cash£1,255
Current Liabilities£32,540

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 July 2018Change of details for Mr Etan Jonathan Ilfield as a person with significant control on 10 July 2018 (2 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 June 2017Registered office address changed from 9 Cecil Court London WC2N 4EZ England to 19 Cecil Court London WC2N 4EZ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 9 Cecil Court London WC2N 4EZ England to 19 Cecil Court London WC2N 4EZ on 30 June 2017 (1 page)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 April 2017Termination of appointment of Anthony Clive Corfe as a director on 25 March 2017 (1 page)
17 April 2017Termination of appointment of Anthony Clive Corfe as a secretary on 25 March 2017 (1 page)
17 April 2017Termination of appointment of Anthony Clive Corfe as a secretary on 25 March 2017 (1 page)
17 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
17 April 2017Termination of appointment of Anthony Clive Corfe as a director on 25 March 2017 (1 page)
17 April 2017Registered office address changed from 51 Borough Way Potters Bar Hertfordshire EN6 3HA to 9 Cecil Court London WC2N 4EZ on 17 April 2017 (1 page)
17 April 2017Registered office address changed from 51 Borough Way Potters Bar Hertfordshire EN6 3HA to 9 Cecil Court London WC2N 4EZ on 17 April 2017 (1 page)
17 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 150
(5 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 150
(5 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
(5 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 150
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 150
(5 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 150
(5 pages)
30 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 May 2013Statement of capital following an allotment of shares on 17 June 2012
  • GBP 150
(3 pages)
13 May 2013Statement of capital following an allotment of shares on 17 June 2012
  • GBP 150
(3 pages)
13 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Mr Etan Jonathan Ilfield as a director (2 pages)
18 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Mr Etan Jonathan Ilfield as a director (2 pages)
17 June 2012Termination of appointment of David Levy as a director (1 page)
17 June 2012Termination of appointment of David Levy as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
22 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
22 May 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 May 2010Director's details changed for Anthony Clive Corfe on 26 March 2010 (2 pages)
22 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Anthony Clive Corfe on 26 March 2010 (2 pages)
22 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
9 June 2009Return made up to 26/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Return made up to 26/03/08; full list of members (4 pages)
29 September 2008Return made up to 26/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 June 2007Return made up to 26/03/07; full list of members (7 pages)
8 June 2007Return made up to 26/03/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Return made up to 26/03/06; full list of members (7 pages)
23 October 2006Return made up to 26/03/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
5 April 2005Return made up to 26/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
26 March 2003Incorporation (19 pages)
26 March 2003Incorporation (19 pages)