London
SW1Y 5AU
Director Name | Mr Andrew James Coombs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Current |
Appointed | 24 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Director Name | Mr Andrew Lynton Cohen |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhall Farm Office Woodhall Lane, Shenley Shenley WD7 9AA |
Director Name | Mr Iain Williamson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodhall Farm Office Woodhall Lane, Shenley Shenley WD7 9AA |
Secretary Name | Mr Iain Williamson |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodhall Farm Office Woodhall Lane, Shenley Shenley WD7 9AA |
Director Name | Mr Paul Scott Zimbler |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House Dollis Park London N3 1HF |
Director Name | Mr Walid Wasfi Wasif Musmar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House Dollis Park London N3 1HF |
Director Name | Phil Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Winston House Dollis Park London N3 1HF |
Director Name | Mr Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House Dollis Park London N3 1HF |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House Dollis Park London N3 1HF |
Registered Address | 1-4 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Andrew Cohen 51.00% Ordinary |
---|---|
5 at £1 | Iain Williamson 5.00% Ordinary |
22 at £1 | Paul Zimbler 22.00% Ordinary |
22 at £1 | Walid Musmar 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982,168 |
Cash | £107,923 |
Current Liabilities | £149,659 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
19 October 2018 | Delivered on: 30 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land comprising 121 123 and 124 brooker road waltham abbey t/n EX412159. Outstanding |
---|---|
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land at M25 business centre 121,123 and 124 brokker road wlatham abbey t/no EX412159. Outstanding |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: The property known as 121, 123 and 124 brooker road, waltham abbey EN9 1JH registered at the land registry with title number EX412159. Outstanding |
20 August 2013 | Delivered on: 23 August 2013 Persons entitled: Wood Hall Investments Limited Classification: A registered charge Particulars: L/H (and f/h if owned by the company) known as ability house, 121, 123 & 124 brooker road, waltham abbey, essex t/no EX412159. Notification of addition to or amendment of charge. Outstanding |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017 (2 pages) |
29 March 2017 | Memorandum and Articles of Association (19 pages) |
29 March 2017 | Resolutions
|
10 March 2017 | Registration of charge 086012620003, created on 7 March 2017 (5 pages) |
10 February 2017 | Satisfaction of charge 086012620001 in full (1 page) |
23 December 2016 | Registration of charge 086012620002, created on 22 December 2016 (44 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 February 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 November 2013 | Appointment of Mr Paul Scott Zimbler as a director (2 pages) |
7 November 2013 | Company name changed musco (serviced offices) LTD\certificate issued on 07/11/13
|
23 August 2013 | Registration of charge 086012620001 (41 pages) |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|