London
SW1E 6HX
LLP Designated Member Name | Mrs Zoe Clare Mayson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Ms Catherine Lucy Turner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mr James Mark Ptarmigan Douglas Stroyan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mr Paul Steggall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Status | Current |
Appointed | 01 April 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mrs Caroline Ann Bell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mr David James Mahoney |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mrs Rebecca Louise McNeil |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Current |
Appointed | 01 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Catherine Mary Donaghy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Balcombe Street London NW1 6NE |
LLP Designated Member Name | Michael O'Kelly Webber |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 24c Old Burlington Street London W1S 3AU |
LLP Designated Member Name | Mr Adam Frank Middleton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 24c Old Burlington Street London W1S 3AU |
LLP Designated Member Name | Mrs Elaine May Sullivan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
LLP Designated Member Name | Mr Aidan Bell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Buckingham Place London SW1E 6HX |
Website | msp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72872555 |
Telephone region | London |
Registered Address | 8 Buckingham Place London SW1E 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,373,716 |
Cash | £1,217,014 |
Current Liabilities | £373,870 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £42,500 and any other sums paid into the deposit account and any interest credited to the deposit account. Outstanding |
---|---|
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
4 July 2017 | Notification of Jason James Chaffer as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Catherine Lucy Turner as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Elaine May Sullivan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of James Mark Pd Stroyan as a person with significant control on 1 April 2017 (2 pages) |
4 July 2017 | Member's details changed for Ms Catherine Lucy Turner on 4 July 2017 (2 pages) |
4 July 2017 | Member's details changed for Mr Adam Frank Middleton on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Zoe Clare Mayson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Adam Frank Middleton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Member's details changed for Jason James Chaffer on 4 July 2017 (2 pages) |
4 July 2017 | Member's details changed for Mr James Mark Pd Stroyan on 4 July 2017 (2 pages) |
10 April 2017 | Termination of appointment of Michael O'kelly Webber as a member on 31 March 2017 (1 page) |
10 April 2017 | Appointment of Mr James Mark Pd Stroyan as a member on 1 April 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 July 2016 | Second filing for the appointment of Catherine Lucy Turner as a member (5 pages) |
23 June 2016 | Annual return made up to 20 June 2016 (7 pages) |
12 April 2016 | Appointment of Ms Catherine Lucy Turner as a member on 1 March 2016 (2 pages) |
12 April 2016 | Appointment of Ms Catherine Lucy Turner as a member on 1 March 2016
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Member's details changed for Mrs Zoe Clare Mayson on 10 November 2015 (2 pages) |
27 July 2015 | Annual return made up to 20 June 2015 (6 pages) |
27 July 2015 | Member's details changed for Michael O'kelly Webber on 19 June 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Zoe Clare Mayson as a member on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Zoe Clare Mayson as a member on 1 April 2015 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Member's details changed for Mr Adam Frank Middleton on 1 April 2014 (2 pages) |
4 July 2014 | Member's details changed for Mr Adam Frank Middleton on 1 April 2014 (2 pages) |
4 July 2014 | Annual return made up to 20 June 2014 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 20 June 2013 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 20 June 2012 (5 pages) |
10 April 2012 | Appointment of Ms Elaine May Sullivan as a member (2 pages) |
20 February 2012 | Appointment of Mr Adam Frank Middleton as a member (3 pages) |
30 January 2012 | Change of status notice (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Termination of appointment of Catherine Donaghy as a member (2 pages) |
1 August 2011 | Member's details changed for Michael O'kelly Webber on 20 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 20 June 2011 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 20 June 2010 (9 pages) |
15 October 2009 | Appointment of Jason James Chaffer as a member (2 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Annual return made up to 20/06/09 (2 pages) |
23 December 2008 | Annual return made up to 18/07/08 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Annual return made up to 20/06/07 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Annual return made up to 20/06/06 (2 pages) |
16 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 October 2005 | Member's particulars changed (1 page) |
20 June 2005 | Incorporation (3 pages) |