Company NameMuse (Brixton) Limited
Company StatusActive
Company Number09507897
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Auger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMiss Sarah Anne Shankland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Joseph Frank Edwin Everett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Soho Square
London
W1D 3QR
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN

Contact

Websitemusedevelopments.com
Telephone0141 4330141
Telephone regionGlasgow

Location

Registered AddressMorgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
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 CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

22 February 2017Delivered on: 28 February 2017
Persons entitled: Tmf Trustee Limited (As Security Agent)

Classification: A registered charge
Particulars: (1) hambrook house, 22 to 26 porden road (even numbers) london SW2 1EG and 10 brixton hill, london SW2 1RW as more particularly demised by and edged red on the plan annexed to a lease dated on or about the date of this instrument and made between the mayor and burgesses of the london borough of lambeth of lambeth town hall, brixton hill, london SW2 1RW and muse (brixton) limited (registered number 09507897) whose registered office is at kent house, 14-17 market place, london W1W 8AJ. (2) ivor house, 1, 3 and 7 acre lane and flats 1-26, 5 acre lane, london SW2 5RS as more particularly demised by and edged red on the plan annexed to a lease dated on or about the date of this instrument and made between the mayor and burgesses of the london borough of lambeth of lambeth town hall, brixton hill, london SW2 1RW and muse (brixton) limited (registered number 09507897) whose registered office is at kent house, 14-17 market place, london W1W 8AJ.
Outstanding

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (21 pages)
28 July 2023Termination of appointment of Sarah Anne Shankland as a director on 28 July 2023 (1 page)
27 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
24 February 2023Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages)
17 February 2023Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages)
2 September 2022Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages)
31 May 2022Full accounts made up to 31 December 2021 (21 pages)
6 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 December 2020 (22 pages)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (21 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 March 2020Satisfaction of charge 095078970001 in full (4 pages)
29 October 2019Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Miss Sarah Anne Shankland on 28 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Michael John Auger on 28 October 2019 (2 pages)
20 May 2019Full accounts made up to 31 December 2018 (20 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
26 March 2019Director's details changed for Mr David Hoyle on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Miss Sarah Anne Shankland on 26 March 2019 (2 pages)
23 April 2018Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 February 2017Registration of charge 095078970001, created on 22 February 2017 (39 pages)
28 February 2017Registration of charge 095078970001, created on 22 February 2017 (39 pages)
15 April 2016Full accounts made up to 31 December 2015 (11 pages)
15 April 2016Full accounts made up to 31 December 2015 (11 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
(43 pages)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
(43 pages)