Salford
M3 5EN
Director Name | Miss Sarah Anne Shankland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Joseph Frank Edwin Everett |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Soho Square London W1D 3QR |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Website | musedevelopments.com |
---|---|
Telephone | 0141 4330141 |
Telephone region | Glasgow |
Registered Address | Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
22 February 2017 | Delivered 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 |
---|
25 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
28 July 2023 | Termination of appointment of Sarah Anne Shankland as a director on 28 July 2023 (1 page) |
27 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
24 February 2023 | Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages) |
17 February 2023 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 (2 pages) |
2 September 2022 | Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages) |
31 May 2022 | Full accounts made up to 31 December 2021 (21 pages) |
6 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
18 March 2020 | Satisfaction of charge 095078970001 in full (4 pages) |
29 October 2019 | Director's details changed for Mr David Hoyle on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Miss Sarah Anne Shankland on 28 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Michael John Auger on 28 October 2019 (2 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
26 March 2019 | Director's details changed for Mr David Hoyle on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Miss Sarah Anne Shankland on 26 March 2019 (2 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 February 2017 | Registration of charge 095078970001, created on 22 February 2017 (39 pages) |
28 February 2017 | Registration of charge 095078970001, created on 22 February 2017 (39 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|