Company NameM&SM (UK) Ltd
DirectorKesavan Mohan
Company StatusActive
Company Number08534382
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kesavan Mohan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Colchester
Essex
CO1 1SZ
Director NameMrs Subbulakshmi Mohan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Colchester
Essex
CO1 1SZ

Location

Registered Address121 High Street
Colchester
Essex
CO1 1SZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Kesavan Mohan
50.00%
Ordinary
50 at £1Subbulakshmi Mohan
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,084
Cash£10,590
Current Liabilities£79,068

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

16 May 2016Delivered on: 17 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
30 May 2017Termination of appointment of Subbulakshmi Mohan as a director on 15 January 2017 (1 page)
30 May 2017Termination of appointment of Subbulakshmi Mohan as a director on 15 January 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
17 May 2016Registration of charge 085343820001, created on 16 May 2016 (42 pages)
17 May 2016Registration of charge 085343820001, created on 16 May 2016 (42 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(3 pages)
28 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(3 pages)
13 March 2015Registered office address changed from 78 High Road Rayleigh Essex SS6 7AE to 121 High Street Colchester Essex CO1 1SZ on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 78 High Road Rayleigh Essex SS6 7AE to 121 High Street Colchester Essex CO1 1SZ on 13 March 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)