You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20-21 Mhs Lessees Limited LONDON


20-21 Mhs Lessees started in year 2005 as Private Limited Company with registration number 05633920. The 20-21 Mhs Lessees company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at C/o Redford & Co, 1st Floor. Postal code: W1U 7GB.

At present there are 3 directors in the the firm, namely Raffi Y., Roderick C. and Judith S.. In addition one secretary - Angie W. - is with the company. At present there is 1 former director listed by the firm - Yvonne L., who left the firm on 29 August 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

20-21 Mhs Lessees Limited Address / Contact

Office Address C/o Redford & Co, 1st Floor
Office Address2 64 Baker Street
Town London
Post code W1U 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633920
Date of Incorporation Wed, 23rd Nov 2005
Industry Residents property management
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Raffi Y.

Position: Director

Appointed: 10 February 2025

Angie W.

Position: Secretary

Appointed: 28 June 2024

Roderick C.

Position: Director

Appointed: 01 December 2018

Judith S.

Position: Director

Appointed: 23 November 2005

Roderick C.

Position: Secretary

Appointed: 01 December 2018

Resigned: 16 June 2024

Yvonne L.

Position: Director

Appointed: 23 November 2005

Resigned: 29 August 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 2005

Resigned: 23 November 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Yvonne L.

Position: Secretary

Appointed: 23 November 2005

Resigned: 30 August 2019

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Yvonne L. This PSC has significiant influence or control over this company,.

Yvonne L.

Notified on 24 November 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets3 1519 76611 05510 35510 33510 33510 335
Net Assets Liabilities2 5519 04610 33510 33510 33510 33510 335
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal600720720    
Net Current Assets Liabilities3 1519 76611 05510 35510 33510 33510 335
Total Assets Less Current Liabilities3 1519 76611 05510 33510 33510 33510 335

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Mon, 10th Feb 2025 new director was appointed.
filed on: 10th, February 2025
Free Download (2 pages)

Company search

Advertisements