Company NameMTIS Prop Co Ltd
DirectorsSimon Philip Webster and Sarita Sood
Company StatusActive
Company Number09501228
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Secretary NameMr Adrian Hayward
StatusCurrent
Appointed26 July 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address24 Suffolk Drive
Guildford
GU4 7FD
Director NameMrs Sarita Sood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMr Rajesh Kumar Sood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hayes Road
Bromley
Kent
BR2 9AA

Location

Registered Address2nd Floor, Godfree Court Apex Yard
29 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

9 October 2015Delivered on: 14 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 2ND floor 29-35 long lane london SE1 4PL registered at the land registry under title number TGL260550.
Outstanding
18 June 2015Delivered on: 9 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
26 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 January 2023Cessation of Sphere Trustees Limited-Seronera Trust as a person with significant control on 1 January 2023 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 September 2022Secretary's details changed for Mr Adrian Hayward on 1 September 2022 (1 page)
11 April 2022Director's details changed for Mrs Sarita Sood on 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 September 2020Termination of appointment of Rajesh Kumar Sood as a director on 30 July 2020 (1 page)
8 September 2020Appointment of Mrs Sarita Sood as a director on 30 July 2020 (2 pages)
17 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
12 April 2018Notification of Sphere Trustees Limited-Seronera Trust as a person with significant control on 21 March 2017 (2 pages)
12 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
12 April 2018Cessation of Rajesh Kumar Sood as a person with significant control on 21 March 2017 (1 page)
12 April 2018Notification of Ja Webster & Co Ltd as a person with significant control on 13 October 2017 (2 pages)
10 April 2018Statement of capital following an allotment of shares on 21 March 2017
  • GBP 109.89
(4 pages)
4 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 March 2018Sub-division of shares on 21 March 2017 (4 pages)
27 March 2018Resolutions
  • RES13 ‐ Sub division 21/03/2017
(1 page)
19 February 2018Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court Apex Yard 29 Long Lane London SE1 4PL on 19 February 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page)
26 July 2016Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 7 Devoil Close Guildford Surrey GU4 7FG on 26 July 2016 (1 page)
26 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 July 2016Appointment of Mr Adrian Hayward as a secretary on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Adrian Hayward as a secretary on 26 July 2016 (2 pages)
26 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 July 2016Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 7 Devoil Close Guildford Surrey GU4 7FG on 26 July 2016 (1 page)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
14 October 2015Registration of charge 095012280002, created on 9 October 2015 (8 pages)
14 October 2015Registration of charge 095012280002, created on 9 October 2015 (8 pages)
14 October 2015Registration of charge 095012280002, created on 9 October 2015 (8 pages)
9 July 2015Registration of charge 095012280001, created on 18 June 2015 (5 pages)
9 July 2015Registration of charge 095012280001, created on 18 June 2015 (5 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)