M S M & CO LONDON LTD
LONDON Q.R.W. LIMITED ONLY BY NATURE LIMITED

Hellopages » Greater London » Hackney » EC2A 2BS

Company number 09191071
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address 19-21 CHRISTOPHER STREET, LONDON, EC2A 2BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Company name changed Q.R.W. LIMITED\certificate issued on 30/06/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-05-18 . The most likely internet sites of M S M & CO LONDON LTD are www.msmcolondon.co.uk, and www.m-s-m-co-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S M Co London Ltd is a Private Limited Company. The company registration number is 09191071. M S M Co London Ltd has been working since 28 August 2014. The present status of the company is Active. The registered address of M S M Co London Ltd is 19 21 Christopher Street London Ec2a 2bs. The company`s financial liabilities are £8.89k. It is £6.58k against last year. The cash in hand is £10.56k. It is £3.41k against last year. And the total assets are £14.76k, which is £3.88k against last year. SENG, Mona is a Director of the company. TAHERI-PANAH, Sara is a Director of the company. Director BROWN, Paul Anthony has been resigned. Director SALMON, Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m s m & co london Key Finiance

LIABILITIES £8.89k
+285%
CASH £10.56k
+47%
TOTAL ASSETS £14.76k
+35%
All Financial Figures

Current Directors

Director
SENG, Mona
Appointed Date: 18 March 2015
45 years old

Director
TAHERI-PANAH, Sara
Appointed Date: 18 March 2015
46 years old

Resigned Directors

Director
BROWN, Paul Anthony
Resigned: 18 March 2015
Appointed Date: 28 August 2014
82 years old

Director
SALMON, Margaret
Resigned: 18 March 2015
Appointed Date: 28 August 2014
75 years old

M S M & CO LONDON LTD Events

08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

24 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Company name changed Q.R.W. LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18

09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

08 Jun 2015
Appointment of Miss Sara Taheri-Panah as a director on 18 March 2015
...
... and 1 more events
18 May 2015
Termination of appointment of Paul Anthony Brown as a director on 18 March 2015
18 May 2015
Termination of appointment of Margaret Salmon as a director on 18 March 2015
05 May 2015
Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ United Kingdom to 19-21 Christopher Street London EC2A 2BS on 5 May 2015
31 Mar 2015
Company name changed only by nature LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30

28 Aug 2014
Incorporation
Statement of capital on 2014-08-28
  • GBP 100