Mg Architects Limited LONDON


Founded in 2002, Mg Architects, classified under reg no. 04506503 is an active company. Currently registered at The Light Bulb Studio 114 SW18 4GQ, London the company has been in the business for 22 years. Its financial year was closed on September 28 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Andrew I. and Michael C.. In addition one secretary - Andrew I. - is with the company. Currenlty, the firm lists one former director, whose name is Mark G. and who left the the firm on 1 June 2016. In addition, there is one former secretary - Frances G. who worked with the the firm until 3 November 2014.

Mg Architects Limited Address / Contact

Office Address The Light Bulb Studio 114
Office Address2 1 Filament Walk
Town London
Post code SW18 4GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506503
Date of Incorporation Thu, 8th Aug 2002
Industry Architectural activities
End of financial Year 28th September
Company age 22 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Andrew I.

Position: Secretary

Appointed: 03 November 2014

Andrew I.

Position: Director

Appointed: 30 September 2013

Michael C.

Position: Director

Appointed: 01 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 08 August 2002

Mark G.

Position: Director

Appointed: 08 August 2002

Resigned: 01 June 2016

Frances G.

Position: Secretary

Appointed: 08 August 2002

Resigned: 03 November 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Michael C. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth77 20545 111      
Balance Sheet
Cash Bank In Hand70 6646 360      
Cash Bank On Hand 6 36011 99437 15432 0845 27072 34058 879
Current Assets120 71262 42956 32758 36058 70027 45595 330101 632
Debtors50 04848 06530 69510 46213 69615 1976 11531 742
Net Assets Liabilities 45 11138 53744 00245 49011 55628 21347 395
Net Assets Liabilities Including Pension Asset Liability77 20545 111      
Other Debtors 7 51014 5066 1066 10615 1976 1157 897
Property Plant Equipment 9 2762 9831 5658884177809 021
Stocks Inventory 8 004      
Tangible Fixed Assets4 2069 276      
Total Inventories 8 00413 63810 74412 9206 98816 87511 011
Reserves/Capital
Called Up Share Capital196340      
Profit Loss Account Reserve77 00944 771      
Shareholder Funds77 20545 111      
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 90031 02828 94629 62330 09430 89635 520
Average Number Employees During Period 6445455
Creditors 26 11720 77315 61013 78516 31635 00031 680
Creditors Due Within One Year47 71326 117      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 750    
Disposals Property Plant Equipment   4 750    
Increase From Depreciation Charge For Year Property Plant Equipment  7 1282 6686774718024 624
Net Current Assets Liabilities72 99936 31235 55442 75044 91511 13962 43371 768
Number Shares Allotted 340      
Other Creditors 3 8128 8652 2022 9047 03914 6907 328
Other Taxation Social Security Payable 22 30511 90813 40810 8819 2778 20712 480
Par Value Share 1      
Property Plant Equipment Gross Cost 33 17634 01130 51130 51130 51131 67644 541
Provisions For Liabilities Balance Sheet Subtotal 477 313313  1 714
Provisions For Liabilities Charges 477      
Share Capital Allotted Called Up Paid196340      
Tangible Fixed Assets Additions 11 776      
Tangible Fixed Assets Cost Or Valuation21 40033 176      
Tangible Fixed Assets Depreciation17 19423 900      
Tangible Fixed Assets Depreciation Charged In Period 6 706      
Total Additions Including From Business Combinations Property Plant Equipment  8351 250  1 16512 865
Total Assets Less Current Liabilities77 20545 58838 53744 31545 80311 55628 21380 789
Trade Debtors Trade Receivables 40 55516 1894 3567 590 923 845
Advances Credits Directors1 32750      
Advances Credits Made In Period Directors1 327       
Bank Borrowings Overdrafts      35 00031 680

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Extension of accounting period to 2023/09/28 from 2023/03/28
filed on: 6th, October 2023
Free Download (1 page)

Company search