Company NameMYSA Global Ltd
DirectorGary Hurst
Company StatusActive
Company Number11129899
CategoryPrivate Limited Company
Incorporation Date2 January 2018(6 years, 2 months ago)
Previous NameMy Serviced Apartment Consultancy Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Gary Hurst
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBasing House 46 High Street
Rickmansworth
WD3 1HP

Location

Registered AddressBasing House
46 High Street
Rickmansworth
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

4 February 2024Statement of capital following an allotment of shares on 2 February 2024
  • GBP 250.81
(3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 June 2023Change of details for Mr Gary Hurst as a person with significant control on 10 November 2020 (2 pages)
5 June 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
31 January 2023Statement of capital following an allotment of shares on 2 November 2022
  • GBP 247.05
(3 pages)
28 June 2022Purchase of own shares. (3 pages)
28 June 2022Purchase of own shares. (3 pages)
13 June 2022Second filing of Confirmation Statement dated 23 May 2022 (3 pages)
10 June 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 235.29
(3 pages)
29 May 202223/05/22 Statement of Capital gbp 235.29
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
(5 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2022Statement of capital following an allotment of shares on 22 November 2021
  • GBP 200
(3 pages)
12 May 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2022Cancellation of shares. Statement of capital on 22 November 2021
  • GBP 200.00
(6 pages)
22 March 2022Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 200
(6 pages)
15 March 2022Statement of capital following an allotment of shares on 2 November 2021
  • GBP 200
(3 pages)
3 February 2022Sub-division of shares on 2 November 2021 (6 pages)
21 October 2021Registered office address changed from Metro Building 8th Floor, Metro Building 1 Butterwick London W6 8DL England to Basing House 46 High Street Rickmansworth WD3 1HP on 21 October 2021 (1 page)
21 October 2021Company name changed my serviced apartment consultancy LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
(3 pages)
4 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
3 April 2021Purchase of own shares. (3 pages)
3 April 2021Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 200
(6 pages)
6 January 2021Registered office address changed from Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP United Kingdom to Metro Building 8th Floor, Metro Building 1 Butterwick London W6 8DL on 6 January 2021 (1 page)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
12 February 2020Purchase of own shares. (3 pages)
11 February 2020Cancellation of shares. Statement of capital on 1 January 2020
  • GBP 200
(6 pages)
10 February 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 216
(3 pages)
29 January 2020Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 200
(7 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2020.
(5 pages)
5 April 2019Registered office address changed from 25 New Road Little Kingshill Great Missenden HP16 0EZ United Kingdom to Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 5 April 2019 (1 page)
9 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
2 January 2018Incorporation
Statement of capital on 2018-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 January 2018Incorporation
Statement of capital on 2018-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)