MSA ARCHITECTS LIMITED
LONDON MSA BUSINESS ASSOCIATES LIMITED MICHAEL SPARKS ASSOCIATES LTD TALISHILL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 02359172
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 12 PLATO PLACE, ST DIONIS ROAD, LONDON, SW6 4TU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Company name changed msa business associates LIMITED\certificate issued on 19/05/16 NM06 ‐ Change of name with request to seek comments from relevant body ; Termination of appointment of Ashley Chambers as a director on 25 April 2016. The most likely internet sites of MSA ARCHITECTS LIMITED are www.msaarchitects.co.uk, and www.msa-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and eight months. Msa Architects Limited is a Private Limited Company. The company registration number is 02359172. Msa Architects Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Msa Architects Limited is 12 Plato Place St Dionis Road London Sw6 4tu. The cash in hand is £428.5k. It is £299.08k against last year. And the total assets are £437.16k, which is £147.86k against last year. SPARKS, Michael John is a Director of the company. Secretary SPARKS, Joan Elison has been resigned. Director CHAMBERS, Ashley has been resigned. Director RIDING, John Godfrey has been resigned. Director SPARKS, Joan Elison has been resigned. Director SPARKS, Penelope Jane has been resigned. The company operates in "Architectural activities".


msa architects Key Finiance

LIABILITIES n/a
CASH £428.5k
+231%
TOTAL ASSETS £437.16k
+51%
All Financial Figures

Current Directors

Director
SPARKS, Michael John

69 years old

Resigned Directors

Secretary
SPARKS, Joan Elison
Resigned: 23 December 2014

Director
CHAMBERS, Ashley
Resigned: 25 April 2016
Appointed Date: 19 March 2013
52 years old

Director
RIDING, John Godfrey
Resigned: 06 August 2007
Appointed Date: 13 January 1998
74 years old

Director
SPARKS, Joan Elison
Resigned: 18 December 2003
Appointed Date: 10 March 1989
96 years old

Director
SPARKS, Penelope Jane
Resigned: 13 January 1998
72 years old

Persons With Significant Control

Mr Michael Sparks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MSA ARCHITECTS LIMITED Events

03 Jan 2017
Confirmation statement made on 17 December 2016 with updates
19 May 2016
Company name changed msa business associates LIMITED\certificate issued on 19/05/16
  • NM06 ‐ Change of name with request to seek comments from relevant body

10 May 2016
Termination of appointment of Ashley Chambers as a director on 25 April 2016
29 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22

29 Apr 2016
Change of name notice
...
... and 71 more events
23 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1989
Registered office changed on 23/05/89 from: crown house 2 crown dale london SE19 3NQ

23 May 1989
Accounting reference date notified as 31/07

21 Mar 1989
Secretary resigned;director resigned

10 Mar 1989
Incorporation