Company NameMscpp Ltd
DirectorKerry Larcher
Company StatusActive
Company Number08916504
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Kerry Larcher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
Director NameMr Michael Garry Reed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
Director NameMrs Sandra Louise Reed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET

Location

Registered Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

24 August 2018Delivered on: 28 August 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Three horse shoes, mole hill green, takeley, bishop's stortford, CM22 6PQ as comprised within the title number EX474983.
Outstanding

Filing History

2 November 2023Appointment of Kerry Larcher as a director on 1 November 2023 (2 pages)
2 November 2023Termination of appointment of Michael Garry Reed as a director on 1 November 2023 (1 page)
2 November 2023Termination of appointment of Sandra Louise Reed as a director on 1 November 2023 (1 page)
2 November 2023Notification of Piglettings Ltd as a person with significant control on 1 November 2023 (2 pages)
2 November 2023Registered office address changed from The Three Horseshoes Mole Hill Green Takeley Bishop's Stortford Hertfordshire CM22 6PQ to 10-12 Mulberry Green Harlow Essex CM17 0ET on 2 November 2023 (1 page)
2 November 2023Cessation of Sandra Louise Reed as a person with significant control on 1 November 2023 (1 page)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
7 August 2023Change of details for Ms Sandra Louise Reed as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Change of details for Ms Sandra Louise Brand as a person with significant control on 7 August 2023 (2 pages)
7 July 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
6 July 2023Satisfaction of charge 089165040001 in full (1 page)
6 July 2023Satisfaction of charge 089165040002 in full (1 page)
9 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
17 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 August 2018Registration of charge 089165040002, created on 24 August 2018 (20 pages)
28 August 2018Registration of charge 089165040001, created on 24 August 2018 (18 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
5 April 2018Director's details changed for Ms Sandra Louise Brand on 5 April 2018 (2 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
30 May 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 200
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 200
(3 pages)
28 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)