London
SE1 7JW
Director Name | Mrs Jenny Howard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(9 years after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Claire Elizabeth Barnett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 202 Lambeth Road London SE1 7JW |
Director Name | Mr Mark William Hallam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Lambeth Road London SE1 7JW |
Director Name | Mr Simon Richard Frank Figgis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 31 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 200b Lambeth Road London SE1 7JW |
Director Name | Mr John Rupert Morris Parker-Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Lambeth Road London SE1 7JW |
Registered Address | 200b Lambeth Road London SE1 7JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
4 September 2019 | Appointment of Mrs Jenny Howard as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Mark William Hallam as a director on 29 August 2019 (1 page) |
29 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 March 2019 | Appointment of Mr John Paul Wilkinson as a director on 18 July 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of John Rupert Morris Parker-Jones as a director on 18 July 2018 (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
13 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 December 2015 | Appointment of Mr John Rupert Morris Parker-Jones as a director on 14 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr John Rupert Morris Parker-Jones as a director on 14 October 2015 (2 pages) |
10 June 2015 | Termination of appointment of Claire Elizabeth Barnett as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Claire Elizabeth Barnett as a director on 10 June 2015 (1 page) |
19 March 2015 | Appointment of Mr Simon Richard Frank Figgis as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Simon Richard Frank Figgis as a director on 19 March 2015 (2 pages) |
18 March 2015 | Company name changed mssc trading company LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed mssc trading company LIMITED\certificate issued on 18/03/15
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|