London
W1W 8AJ
Director Name | Mr Steven Mark Breslin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marston Park Tamworth Staffordshire B78 3HN |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Paul Whitmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Charles Andrew Russell Savege |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Adrian Grenville Turner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Website | msinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73670100 |
Telephone region | London |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Community Solutions For Regeneration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,128,004 |
Gross Profit | £1,145,382 |
Net Worth | £716,813 |
Current Liabilities | £5,927,793 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
26 November 2020 | Termination of appointment of Charles Andrew Russell Savege as a director on 19 November 2020 (1 page) |
---|---|
26 November 2020 | Appointment of Mr Steve Coleby as a director on 19 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Steven Mark Breslin as a director on 19 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Adrian Grenville Turner as a director on 19 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Charles Andrew Russell Savege on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
25 February 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
16 November 2017 | Appointment of Mr Adrian Grenville Turner as a director on 31 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Adrian Grenville Turner as a director on 31 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 September 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Director's details changed for Mr Charles Andrew Russell Savege on 9 May 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Charles Andrew Russell Savege on 9 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 February 2015 | Director's details changed for Nigel Paul Badham on 21 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Nigel Paul Badham on 21 January 2015 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
14 January 2014 | Appointment of Mr John Christopher Morgan as a director (2 pages) |
6 December 2013 | Termination of appointment of Andrew Livingston as a director (1 page) |
6 December 2013 | Appointment of Mr Alastair Graham Gourlay as a director (2 pages) |
6 December 2013 | Appointment of Mr Alastair Graham Gourlay as a director (2 pages) |
6 December 2013 | Termination of appointment of Andrew Livingston as a director (1 page) |
14 June 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
14 June 2013 | Appointment of Mr Stephen Paul Crummett as a director (2 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
5 March 2013 | Termination of appointment of David Mulligan as a director (1 page) |
13 March 2012 | Incorporation (37 pages) |
13 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 March 2012 | Incorporation (37 pages) |