Company NameM & S (UK) Holdings Limited
DirectorThomas Noel Patrick Holland
Company StatusActive
Company Number05477080
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Noel Patrick Holland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Milen Hristov Todorov
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Edward Hamer
8.73%
Ordinary
100k at £1Rosemarie Laporte & Keith Laporte
8.73%
Ordinary
95k at £1Porthouse Holdings LTD
8.30%
Ordinary
-OTHER
7.77%
-
50k at £1Duncan Scott
4.37%
Ordinary
50k at £1James Butcher
4.37%
Ordinary
50k at £1Paul Holland
4.37%
Ordinary
40k at £1Ian Cain & Strategic Advisory LLP
3.49%
Ordinary
40k at £1Jonathon Sen
3.49%
Ordinary
33.7k at £1Dominic Holland
2.94%
Ordinary
30k at £1Craig England
2.62%
Ordinary
30k at £1John Holland & Teresa Holland
2.62%
Ordinary
28k at £1Graham Wiggins
2.44%
Ordinary
25k at £1Harvinder Sohanpall
2.18%
Ordinary
170k at £1Adrian Claugher & Gillian Claugher
14.84%
Ordinary
114.5k at £1Tb Holdings LTD
10.00%
Ordinary
20k at £1Ian Powell
1.75%
Ordinary
20k at £1Sharon Gray
1.75%
Ordinary
20k at £1Sundareswary Araniyasundaran & Selvarajah Sivshankar
1.75%
Ordinary
20k at £1Tom Farman
1.75%
Ordinary
20k at £1Warren Cowan
1.75%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (9 pages)
22 June 2017Termination of appointment of Milen Hristov Todorov as a director on 31 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,145,250
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,145,250
(6 pages)
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,145,250
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,145,250
(6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,145,250
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (2 pages)
29 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA on 29 November 2010 (1 page)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
10 June 2010Director's details changed for Milen Hristov Todorov on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Thomas Noel Patrick Holland on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Thomas Noel Patrick Holland on 9 June 2010 (2 pages)
10 June 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Milen Hristov Todorov on 9 June 2010 (2 pages)
10 June 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 9 June 2010 (2 pages)
18 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (4 pages)
29 June 2009Return made up to 09/06/09; full list of members (12 pages)
8 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 June 2008Return made up to 09/06/08; full list of members (12 pages)
28 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 July 2007Return made up to 09/06/07; full list of members (9 pages)
14 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
14 March 2007Return made up to 09/06/06; full list of members; amend (11 pages)
17 July 2006Return made up to 09/06/06; full list of members (11 pages)
1 December 2005Ad 14/11/05--------- £ si 20000@1=20000 £ ic 1010725/1030725 (2 pages)
20 October 2005Ad 22/08/05--------- £ si 842724@1=842724 £ ic 168001/1010725 (6 pages)
10 October 2005Ad 15/09/05--------- £ si 168000@1=168000 £ ic 1/168001 (4 pages)
28 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 June 2005£ nc 1000/1500000 20/06/05 (1 page)
9 June 2005Incorporation (19 pages)