MSMR ARCHITECTS LIMITED
LONDON MCCUSKER STOREY MCINTOSH ARCHITECTS LIMITED MCCUSKER STOREY ARCHITECTS LIMITED

Hellopages » Greater London » Lambeth » SE1 8UE

Company number 04083940
Status Active
Incorporation Date 29 September 2000
Company Type Private Limited Company
Address THE OLD SCHOOL, EXTON STREET, LONDON, SE1 8UE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MSMR ARCHITECTS LIMITED are www.msmrarchitects.co.uk, and www.msmr-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Msmr Architects Limited is a Private Limited Company. The company registration number is 04083940. Msmr Architects Limited has been working since 29 September 2000. The present status of the company is Active. The registered address of Msmr Architects Limited is The Old School Exton Street London Se1 8ue. . KING, Alison Jane is a Secretary of the company. BELL, James Montgomery is a Director of the company. MCCUSKER, Sheila is a Director of the company. ROBINSON, Simon Nicholas is a Director of the company. STOREY, Michael Kenneth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCINTOSH, Douglas James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
KING, Alison Jane
Appointed Date: 29 September 2000

Director
BELL, James Montgomery
Appointed Date: 01 October 2011
53 years old

Director
MCCUSKER, Sheila
Appointed Date: 29 September 2000
62 years old

Director
ROBINSON, Simon Nicholas
Appointed Date: 01 October 2003
56 years old

Director
STOREY, Michael Kenneth
Appointed Date: 29 September 2000
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Director
MCINTOSH, Douglas James
Resigned: 25 September 2009
Appointed Date: 01 January 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 2000
Appointed Date: 29 September 2000

Persons With Significant Control

Ms Sheila Mccusker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Montgomery Bell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Kenneth Storey
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Nicholas Robinson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSMR ARCHITECTS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Satisfaction of charge 1 in full
27 Nov 2015
Satisfaction of charge 2 in full
...
... and 69 more events
04 Oct 2000
New secretary appointed
04 Oct 2000
Secretary resigned
04 Oct 2000
New director appointed
04 Oct 2000
New director appointed
29 Sep 2000
Incorporation

MSMR ARCHITECTS LIMITED Charges

30 April 2009
Deed of charge
Delivered: 12 May 2009
Status: Satisfied on 11 December 2015
Persons entitled: Ingenious Resources Limited
Description: All of the shares, any dividend interest or other amount…
3 August 2005
Mortgage
Delivered: 6 August 2009
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland International Limited
Description: All that flat forming part of the property known as the…