Company NameMg Audit Services Ltd
DirectorsGavin Anthony Fernandes and Gary Ian Fernandes
Company StatusActive
Company Number06123974
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Previous NameMg Audit (London) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gavin Anthony Fernandes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Isabel Vaz Fernandes
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gary Ian Fernandes
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH

Contact

Websitemgaudit.co.uk
Email address[email protected]
Telephone020 74878420
Telephone regionLondon

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Gavin Fernandes
51.00%
Ordinary
49 at £1Isabel Vaz Fernandes
49.00%
Ordinary

Financials

Year2014
Net Worth£26,778
Cash£1,477
Current Liabilities£14,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 March 2021Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2021Memorandum and Articles of Association (19 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Memorandum and Articles of Association (20 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England to 166 College Road Harrow Middlesex HA1 1BH on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England to 166 College Road Harrow Middlesex HA1 1BH on 21 September 2017 (1 page)
11 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
3 November 2015Registered office address changed from 93-95 Gloucester Place London W1U 6JG to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 93-95 Gloucester Place London W1U 6JG to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 93-95 Gloucester Place London W1U 6JG to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 3 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 November 2012Appointment of Mr Gary Ian Fernandes as a director (2 pages)
30 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
30 November 2012Appointment of Mr Gary Ian Fernandes as a director (2 pages)
30 November 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
14 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Mrs Isabel Vaz Fernandes on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Isabel Vaz Fernandes on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Isabel Vaz Fernandes on 1 January 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 September 2010Company name changed mg audit (london) LTD\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed mg audit (london) LTD\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-27
(1 page)
25 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-13
(1 page)
25 August 2010Change of name notice (2 pages)
17 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 April 2009Return made up to 22/02/09; full list of members (3 pages)
16 April 2009Return made up to 22/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
22 February 2007Incorporation (13 pages)
22 February 2007Incorporation (13 pages)