About

Registered Number: 04401614
Date of Incorporation: 22/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 34-36 Leys Road, St. Neots, Cambridgeshire, PE19 1ES

 

M S P Retail Ltd was registered on 22 March 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Jeyaseelan, Vethasaruni, Thambirajah, Jeyaseelan, Patel, Devang, Perera, Suyanthani, Sujitharaj, Dilini Hemalatha, Jeyaseelan, Suganja, Perera, Romesh Charmindra are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEYASEELAN, Vethasaruni 01 May 2020 - 1
THAMBIRAJAH, Jeyaseelan 28 January 2005 - 1
JEYASEELAN, Suganja 22 October 2007 30 April 2011 1
PERERA, Romesh Charmindra 22 March 2002 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Devang 30 September 2003 22 June 2006 1
PERERA, Suyanthani 22 June 2006 22 February 2007 1
SUJITHARAJ, Dilini Hemalatha 22 March 2002 30 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 26 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 24 January 2019
CH01 - Change of particulars for director 19 October 2018
CH03 - Change of particulars for secretary 19 October 2018
MR01 - N/A 21 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 May 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 05 December 2013
MR01 - N/A 08 October 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 13 January 2012
AD01 - Change of registered office address 18 November 2011
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 05 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 16 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 24 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 26 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

A registered charge 16 May 2013 Outstanding

N/A

Debenture 22 April 2004 Fully Satisfied

N/A

Debenture 10 October 2002 Fully Satisfied

N/A

Legal mortgage 10 July 2002 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.