Company NameMGI Midgley Snelling Llp
Company StatusActive
Company NumberOC377248
CategoryLimited Liability Partnership
Incorporation Date26 July 2012(11 years, 9 months ago)
Previous NameMidgley Snelling Llp

Directors

LLP Designated Member NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
LLP Member NameMr James Russell Beecher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
LLP Member NameMrs Tracey Kathleen Wickens
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
LLP Designated Member NameMrs Sarah Marie Squires
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
LLP Member NameMr Anthony William Redknap
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
LLP Member NamePeter John Bond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Shirley Avenue
Croydon
Surrey
CR0 8SH
LLP Member NameMr Andrew Philip Grout
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightwood Old Avenue
West Byfleet
Surrey
KT14 6AE
LLP Member NameRobin George Sewell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grays Lane
Ashtead
Surrey
KT21 1BS
LLP Member NameMr Stephen Peter Yeates
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websitemidsnell.co.uk
Email address[email protected]
Telephone01932 853393
Telephone regionWeybridge

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£857,646
Cash£412,918
Current Liabilities£276,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

31 October 2012Delivered on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 April 2016Company name changed midgley snelling LLP\certificate issued on 04/04/16
  • LLNM01 ‐ Change of name notice
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 (8 pages)
2 April 2014Appointment of Mrs Tracey Kathleen Wickens as a member (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Member's details changed for Mr Andrew Philip Grout on 1 April 2013 (2 pages)
7 August 2013Member's details changed for Mr James Russell Beecher on 1 April 2013 (2 pages)
7 August 2013Member's details changed for Robin George Sewell on 1 April 2013 (2 pages)
7 August 2013Annual return made up to 26 July 2013 (7 pages)
7 August 2013Member's details changed for Mr Andrew Philip Grout on 1 April 2013 (2 pages)
7 August 2013Member's details changed for Robin George Sewell on 1 April 2013 (2 pages)
7 August 2013Member's details changed for Mr James Russell Beecher on 1 April 2013 (2 pages)
29 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
1 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
26 July 2012Incorporation of a limited liability partnership (12 pages)