MMSO LLP
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number OC396033
Status Active
Incorporation Date 22 October 2014
Company Type Limited Liability Partnership
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registration of charge OC3960330006, created on 6 January 2017; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MMSO LLP are www.mmso.co.uk, and www.mmso.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmso Llp is a Limited Liability Partnership. The company registration number is OC396033. Mmso Llp has been working since 22 October 2014. The present status of the company is Active. The registered address of Mmso Llp is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . SIMON OLIVER HOMES LIMITED is a LLP Designated Member of the company. STMA DEVELOPMENTS LIMITED is a LLP Designated Member of the company. LLP Designated Member MICHAEL, Mario has been resigned. LLP Designated Member OLIVER, Simon John has been resigned. LLP Member MICHAEL, Stalo has been resigned. LLP Member OLIVER, Michaela Ann has been resigned.


Current Directors

LLP Designated Member
SIMON OLIVER HOMES LIMITED
Appointed Date: 22 October 2014

LLP Designated Member
STMA DEVELOPMENTS LIMITED
Appointed Date: 22 October 2014

Resigned Directors

LLP Designated Member
MICHAEL, Mario
Resigned: 22 October 2014
Appointed Date: 22 October 2014
57 years old

LLP Designated Member
OLIVER, Simon John
Resigned: 22 October 2014
Appointed Date: 22 October 2014
62 years old

LLP Member
MICHAEL, Stalo
Resigned: 22 October 2014
Appointed Date: 22 October 2014
59 years old

LLP Member
OLIVER, Michaela Ann
Resigned: 22 October 2014
Appointed Date: 22 October 2014
60 years old

Persons With Significant Control

Stma Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Simon Oliver Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MMSO LLP Events

09 Jan 2017
Registration of charge OC3960330006, created on 6 January 2017
25 Nov 2016
Confirmation statement made on 22 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 22 October 2015
08 Sep 2015
Registration of charge OC3960330005, created on 4 September 2015
...
... and 6 more events
05 Nov 2014
Termination of appointment of Stalo Michael as a member on 22 October 2014
05 Nov 2014
Appointment of Stma Developments Limited as a member on 22 October 2014
05 Nov 2014
Termination of appointment of Mario Michael as a member on 22 October 2014
05 Nov 2014
Appointment of Simon Oliver Homes Limited as a member on 22 October 2014
22 Oct 2014
Incorporation of a limited liability partnership

MMSO LLP Charges

6 January 2017
Charge code OC39 6033 0006
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Eurobank Cyprus LTD
Description: Legal charge over the freehold property known as 50, 50A…
4 September 2015
Charge code OC39 6033 0005
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land 181 worple road wimbledon t/no.P33853; l/h flat 1…
20 April 2015
Charge code OC39 6033 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK
Description: All that land and property known as 14A willoughby road…
9 December 2014
Charge code OC39 6033 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Chocolate Capital Limited
Description: F/H property 50,50A,52 and 54 fore street edmonton t/no…
9 December 2014
Charge code OC39 6033 0002
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
9 December 2014
Charge code OC39 6033 0001
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings being 50,50A, 52 and 54 fore street…

Similar Companies

MMSM PROPERTY LTD MMS-NEUE UK LIMITED MMSOUND LIMITED MMSP CONSULTING LIMITED MMSP LIMITED MMSS FOODS LTD MMSS LTD