Finchampstead
Wokingham
Berkshire
RG40 3TD
Director Name | Andrew Nicholas Mellor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(1 month after company formation) |
Appointment Duration | 20 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Secretary Name | Andrew Nicholas Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(1 month after company formation) |
Appointment Duration | 20 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF |
Director Name | Ilaria Schiavi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Research |
Country of Residence | England |
Correspondence Address | 10 Grange Close Godalming Surrey GU7 1XT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | msvlimited.com |
---|---|
Email address | [email protected] |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Andrew Nicholas Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,010 |
Cash | £264,979 |
Current Liabilities | £59,794 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
3 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
16 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 May 2019 | Director's details changed for Andrew Nicholas Mellor on 1 February 2019 (2 pages) |
31 May 2019 | Change of details for Mr Andrew Nicholas Mellor as a person with significant control on 1 February 2019 (2 pages) |
31 May 2019 | Secretary's details changed for Andrew Nicholas Mellor on 1 February 2019 (1 page) |
31 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Director's details changed for Andrew Nicholas Mellor on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Ilaria Schiavi on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ilaria Schiavi on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Nicholas Mellor on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
31 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
1 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (19 pages) |
26 March 2004 | Incorporation (19 pages) |