Company NameMSB Executive Limited
DirectorMartyn Barmby
Company StatusActive
Company Number07109532
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martyn Barmby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCommunication Tutor
Country of ResidenceEngland
Correspondence Address231-232 Thanet House Strand
London
WC2R 1DA
Secretary NameMrs Lois Barmby
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWework Waterhouse Square 3 Waterhouse Square
38 Holborn
London
EC1N 2SW
Secretary NameComan Company Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed08 October 2010(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2013)
Correspondence AddressThe Gallery 14 Upland Road
London
SE22 9EE

Contact

Websitemsbexecutive.com
Email address[email protected]
Telephone020 33562802
Telephone regionLondon

Location

Registered Address231-232 Thanet House Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lois Ruth Barmby
50.00%
Ordinary B
1 at £1Martyn Barmby
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,959
Cash£29,649
Current Liabilities£25,943

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 July 2020Change of details for Mr Martyn Barmby as a person with significant control on 15 July 2020 (2 pages)
16 July 2020Registered 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 2020Registered 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 2020Termination of appointment of Lois Barmby as a secretary on 4 May 2020 (1 page)
9 January 2020Micro company accounts made up to 30 November 2019 (5 pages)
26 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
21 March 2018Registered 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 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
16 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
6 January 2014Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page)
6 January 2014Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages)
6 January 2014Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages)
6 January 2014Secretary's details changed for Mrs Lois Barmby on 1 December 2013 (1 page)
6 January 2014Director's details changed for Mr Martyn Barmby on 1 December 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Registered office address changed from the Gallery 14 Upland Road London SE22 9EE on 25 February 2013 (1 page)
25 February 2013Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
25 February 2013Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page)
25 February 2013Registered office address changed from the Gallery 14 Upland Road London SE22 9EE on 25 February 2013 (1 page)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
3 November 2010Particulars of variation of rights attached to shares (2 pages)
3 November 2010Change of share class name or designation (2 pages)
3 November 2010Change of share class name or designation (2 pages)
1 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(3 pages)
1 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(3 pages)
1 November 2010Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages)
1 November 2010Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages)
1 November 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 1 November 2010 (1 page)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(3 pages)
5 February 2010Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 91 Church Road London SE19 2TA United Kingdom on 5 February 2010 (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)