MUSTERSURFACE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG

Company number 02085378
Status Active
Incorporation Date 19 December 1986
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of MUSTERSURFACE LIMITED are www.mustersurface.co.uk, and www.mustersurface.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mustersurface Limited is a Private Limited Company. The company registration number is 02085378. Mustersurface Limited has been working since 19 December 1986. The present status of the company is Active. The registered address of Mustersurface Limited is 26 Red Lion Square London Wc1r 4ag. The company`s financial liabilities are £640.62k. It is £-0.46k against last year. And the total assets are £647.64k, which is £-0.46k against last year. PEMBERTON NOMINEES LIMITED is a Secretary of the company. SOLBECK, Peter is a Director of the company. Secretary ARCHDREAM LIMITED has been resigned. Secretary COLVIN, Frederick has been resigned. Secretary PEREZ, Montserrat has been resigned. Director PEREZ, Montserrat has been resigned. The company operates in "Other business support service activities n.e.c.".


mustersurface Key Finiance

LIABILITIES £640.62k
-1%
CASH n/a
TOTAL ASSETS £647.64k
-1%
All Financial Figures

Current Directors

Secretary
PEMBERTON NOMINEES LIMITED
Appointed Date: 03 February 1998

Director
SOLBECK, Peter

75 years old

Resigned Directors

Secretary
ARCHDREAM LIMITED
Resigned: 02 September 1992

Secretary
COLVIN, Frederick
Resigned: 03 February 1998
Appointed Date: 03 September 1992

Secretary
PEREZ, Montserrat
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Director
PEREZ, Montserrat
Resigned: 01 November 2002
Appointed Date: 29 October 2002
62 years old

Persons With Significant Control

Archdream Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSTERSURFACE LIMITED Events

21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
16 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 July 2014
16 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 87 more events
11 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jul 1987
Registered office changed on 23/07/87 from: 47 brunswick place london N1 6EE

23 Jul 1987
Secretary resigned;new secretary appointed

23 Jul 1987
Director resigned;new director appointed

19 Dec 1986
Certificate of Incorporation

MUSTERSURFACE LIMITED Charges

8 March 1991
Debenture
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Unibank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1990
Legal charge
Delivered: 3 December 1990
Status: Outstanding
Persons entitled: Unibank PLC
Description: F/H 5 micheldever road, london SE1 t/n sgl 32135 & all…
24 April 1989
Legal charge
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: Privatbanken Limited
Description: F/H property k/a 35 maidenstone hill, greenwich and/or the…
31 March 1989
Debenture
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: Privatbanken Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Privatbanken Limited
Description: Land & premises lying to the north side of whitway road…