Company NameMNS Grp Ltd
DirectorSandip Shashikant Patel
Company StatusActive
Company Number05249851
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Sandip Shashikant Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Secretary NameSabena Khan
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address172 Belper Street
Leicester
Leicestershire
LE4 6ED
Director NameMr Manbir Singh Shokar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandip Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,034
Current Liabilities£36,722

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
6 November 2021Termination of appointment of Manbir Singh Shokar as a director on 24 October 2021 (1 page)
2 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
4 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 September 2020Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page)
16 August 2020Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page)
10 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Appointment of Mr Manbir Singh Shokar as a director on 30 May 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 July 2018Termination of appointment of Sabena Khan as a secretary on 1 June 2018 (1 page)
1 July 2018Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page)
18 December 2017Amended micro company accounts made up to 31 October 2016 (3 pages)
18 December 2017Amended micro company accounts made up to 31 October 2016 (3 pages)
10 November 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
10 November 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 29 July 2015 (1 page)
15 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
19 November 2013Director's details changed for Sandip Patel on 31 August 2013 (2 pages)
19 November 2013Director's details changed for Sandip Patel on 31 August 2013 (2 pages)
18 November 2013Director's details changed for Sandip Patel on 31 August 2013 (2 pages)
18 November 2013Director's details changed for Sandip Patel on 31 August 2013 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 October 2009Director's details changed for Sandip Patel on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Sandip Patel on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Sandip Patel on 7 October 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Return made up to 05/10/08; full list of members (3 pages)
14 November 2008Return made up to 05/10/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 November 2007Return made up to 05/10/07; full list of members (2 pages)
23 November 2007Return made up to 05/10/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 October 2006Return made up to 05/10/06; full list of members (2 pages)
30 October 2006Return made up to 05/10/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o a d doshi & co unit c, jermyn st rear of melton rd leicester LE4 6PN (1 page)
5 October 2005Registered office changed on 05/10/05 from: c/o a d doshi & co unit c, jermyn st rear of melton rd leicester LE4 6PN (1 page)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Incorporation (9 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (9 pages)