Company NameMGS Treasury Limited
DirectorsEng Leong Lee and Kam Biu Wilson Cheng
Company StatusActive
Company Number08922118
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameEng Leong Lee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameKam Biu Wilson Cheng
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHongkong Sar China
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed31 March 2014(3 weeks, 5 days after company formation)
Appointment Duration10 years
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lomar Hotel Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,681
Cash£122,430
Current Liabilities£20,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

4 September 2018Delivered on: 4 September 2018
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: The following land:. County / district / london borough address / description leaseholder title number. London borough of westminster the leasehold property known as london marriott hotel, 10-13 grosvenor square and 84 duke street, london, W1K 6JP western treasure limited (registered in the british virgin islands with registration number 1806521) LN248516 and LN248520. London borough of westminster the leasehold property known as london marriott hotel, 10-13 grosvenor square and 84 duke street, london, W1K 6JP lomar hotel company limited (registered in england with registration number 02400561) NGL890601 and the leasehold title made pursuant to the lease dated 10 january 2018 made between (1) western treasure limited and (2) lomar hotel company LTD currently pending at the land registry with provisional title number NGL980164.
Outstanding
31 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

19 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 November 2021Accounts for a small company made up to 31 December 2020 (20 pages)
15 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (15 pages)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 October 2018Satisfaction of charge 089221180001 in full (1 page)
4 September 2018Registration of charge 089221180002, created on 4 September 2018 (115 pages)
16 July 2018Memorandum and Articles of Association (43 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 June 2018Full accounts made up to 31 December 2017 (16 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 March 2018Director's details changed for Kam Biu Wilson Cheng on 12 March 2018 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
15 May 2017Full accounts made up to 31 December 2016 (16 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Full accounts made up to 31 December 2015 (15 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
31 March 2015Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages)
31 March 2015Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(5 pages)
30 March 2015Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages)
30 March 2015Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages)
30 March 2015Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages)
5 January 2015Appointment of Citco Management (Uk) Limited as a secretary on 31 March 2014 (2 pages)
5 January 2015Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 January 2015Appointment of Citco Management (Uk) Limited as a secretary on 31 March 2014 (2 pages)
5 January 2015Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 January 2015Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page)
3 April 2014Registration of charge 089221180001 (43 pages)
3 April 2014Registration of charge 089221180001 (43 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(54 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(54 pages)