You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Mount Mews Limited HAMPTON


7 Mount Mews started in year 1989 as Private Limited Company with registration number 02435660. The 7 Mount Mews company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hampton at Thames House. Postal code: TW12 2SH. Since Thursday 17th July 2014 7 Mount Mews Limited is no longer carrying the name Messagebase Service.

Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan W. who worked with the the company until 29 March 2017.

7 Mount Mews Limited Address / Contact

Office Address Thames House
Office Address2 7 Mount Mews
Town Hampton
Post code TW12 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435660
Date of Incorporation Tue, 24th Oct 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Susan W.

Position: Secretary

Resigned: 29 March 2017

Andrew W.

Position: Director

Resigned: 29 March 2017

Cormac M.

Position: Secretary

Appointed: 29 March 2017

Resigned: 09 February 2018

Wai L.

Position: Director

Appointed: 29 March 2017

Resigned: 21 April 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Wai L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Andrew W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wai L.

Notified on 29 March 2017
Ceased on 30 March 2023
Nature of control: significiant influence or control

Andrew W.

Notified on 7 April 2016
Ceased on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Messagebase Service July 17, 2014
Venture Europe Associates May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444      
Balance Sheet
Cash Bank On Hand  4444444
Current Assets  44     
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Net Current Assets Liabilities  44     
Total Assets Less Current Liabilities  44     
Number Shares Allotted 44 44444
Par Value Share 11 11111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements