London
WC2R 1DA
Secretary Name | Mrs Lois Barmby |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Wework Waterhouse Square 3 Waterhouse Square 38 Holborn London EC1N 2SW |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2013) |
Correspondence Address | The Gallery 14 Upland Road London SE22 9EE |
Website | msbexecutive.com |
---|---|
Email address | [email protected] |
Telephone | 020 33562802 |
Telephone region | London |
Registered Address | 231-232 Thanet House Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lois Ruth Barmby 50.00% Ordinary B |
---|---|
1 at £1 | Martyn Barmby 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,959 |
Cash | £29,649 |
Current Liabilities | £25,943 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
27 January 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
---|---|
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 July 2020 | Change of details for Mr Martyn Barmby as a person with significant control on 15 July 2020 (2 pages) |
16 July 2020 | Registered office address changed from 37 Henryson Road London SE4 1HL England to International House 24 Holborn Viaduct London EC1A 2BN on 16 July 2020 (1 page) |
21 June 2020 | Registered office address changed from Wework Waterhouse Square 3 Waterhouse Square 38 Holborn London EC1N 2SW England to 37 Henryson Road London SE4 1HL on 21 June 2020 (1 page) |
17 May 2020 | Termination of appointment of Lois Barmby as a secretary on 4 May 2020 (1 page) |
9 January 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
26 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
21 March 2018 | Registered office address changed from 4th Floor, Rex House, 4-12 Regent Street St James's London SW1Y 4PE to Wework Waterhouse Square 3 Waterhouse Square 38 Holborn London EC1N 2SW on 21 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Registered office address changed from 47 Cheltenham Road London SE15 3AF to 4th Floor, Rex House, 4-12 Regent Street St James's London SW1Y 4PE on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 47 Cheltenham Road London SE15 3AF to 4th Floor, Rex House, 4-12 Regent Street St James's London SW1Y 4PE on 16 November 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Registered office address changed from the Gallery 14 Upland Road London SE22 9EE on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
25 February 2013 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
25 February 2013 | Registered office address changed from the Gallery 14 Upland Road London SE22 9EE on 25 February 2013 (1 page) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Change of share class name or designation (2 pages) |
1 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages) |
1 November 2010 | Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages) |
1 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
5 February 2010 | Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|