Company NameMSHW Ltd
Company StatusActive
Company Number08230453
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Haydon Robinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMrs Wendy Robinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Haydon Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameSarah Wendy Robinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressLittle Woodman Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JR

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Mark Robinson
45.00%
Ordinary
35 at £1Sarah Robinson
35.00%
Ordinary
10 at £1Haydon Robinson
10.00%
Ordinary
10 at £1Wendy Robinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,496
Cash£24,262
Current Liabilities£180,216

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

19 February 2020Delivered on: 26 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that property known as units 28, 29 and 30 cam centre, wilbury way, hitchin SG4 0TW as registered at hm land registry under title numbers HD254634 and HD256143.
Outstanding
19 February 2020Delivered on: 20 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Cessation of Mark Robinson as a person with significant control on 20 January 2021 (1 page)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 February 2020Registration of charge 082304530002, created on 19 February 2020 (7 pages)
20 February 2020Registration of charge 082304530001, created on 19 February 2020 (6 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
31 December 2019Notification of Haymar Group Ltd as a person with significant control on 1 January 2019 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Director's details changed for Mark Haydon Robinson on 31 January 2018 (2 pages)
1 February 2018Director's details changed for Wendy Robinson on 31 January 2018 (2 pages)
1 February 2018Director's details changed for Mark Haydon Robinson on 31 January 2018 (2 pages)
31 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 January 2018Director's details changed for Haydon Robinson on 31 January 2018 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 December 2016Change of share class name or designation (2 pages)
2 December 2016Change of share class name or designation (2 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 10 October 2013 (1 page)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 10 October 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Termination of appointment of Sarah Robinson as a director (1 page)
4 June 2013Termination of appointment of Sarah Robinson as a director (1 page)
31 January 2013Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
31 January 2013Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
26 September 2012Incorporation (24 pages)
26 September 2012Incorporation (24 pages)