MSR WATERSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSR WATERSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03227311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MSR WATERSIDE LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is MSR WATERSIDE LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MSR WATERSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORE STEPHENS WATERSIDE LIMITEDJun 24, 2013Jun 24, 2013
    MOORE STEPHENS INSURANCE BROKERS LIMITEDJul 06, 2005Jul 06, 2005
    M.S. INSURANCE SERVICES LIMITED Jun 27, 2005Jun 27, 2005
    M.S. INSURANCE SERVICES LIMITED Jul 19, 1996Jul 19, 1996

    What are the latest accounts for MSR WATERSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MSR WATERSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Msr Partners Group Limited as a person with significant control on Jul 28, 2020

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Jonathan Andrew Randall as a director on Apr 01, 2020

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Simon Patrick Gallagher as a director on Mar 11, 2020

    1 pagesTM01

    Current accounting period extended from Jan 31, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Jun 24, 2019 with updates

    5 pagesCS01

    Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 150 Aldersgate Street London EC1A 4AB

    1 pagesAD02

    Change of details for Moore Stephens Group Limited as a person with significant control on Feb 04, 2019

    2 pagesPSC05

    Appointment of Jonathan Andrew Randall as a director on Jan 31, 2019

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2019 to Jan 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2019

    RES15

    Termination of appointment of Richard Hobart John De Courcy Moore as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Mr Simon Patrick Gallagher as a director on Jan 31, 2019

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2018

    14 pagesAA

    Miscellaneous

    A set of articles of association for moore stephens international LIMITED (company number 2215276) were incorrectly accepted for this company. The document has now been transferred.
    1 pagesMISC
    Annotations
    DateAnnotation
    Jun 27, 2018Clarification A set of Articles of Association for Moore Stephens International Limited (company number 2215276) were incorrectly accepted for this company. The document has now been transferred.

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    15 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Moore Stephens Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of George Anton Luck as a director on Apr 30, 2017

    1 pagesTM01

    Full accounts made up to Apr 30, 2016

    12 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Cornhill Secretaries Limited as a secretary on Feb 05, 2016

    1 pagesTM02

    Who are the officers of MSR WATERSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    CORNHILL SECRETARIES LIMITED
    Crosby Row
    SE1 1YW London
    8 Baden Place
    United Kingdom
    Nominee Secretary
    Crosby Row
    SE1 1YW London
    8 Baden Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number461605
    900023430001
    BAYLIS, Anthony John
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritishAdministrator33587290006
    BRECKNELL, Michael Anthony
    Flat 72
    8 New Crane Place
    E1W 3TX London
    Director
    Flat 72
    8 New Crane Place
    E1W 3TX London
    United KingdomBritishChartered Accountant23426400001
    GALLAGHER, Simon Patrick
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritishChartered Accountant 192531740001
    LUCK, George Anton
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    EnglandBritishChartered Accountant102423300001
    MOORE, Richard Hobart John De Courcy
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritishChartered Accountant5965260002
    PILSBURY, John William
    52 The Avenue
    BR4 0DY West Wickham
    Kent
    Director
    52 The Avenue
    BR4 0DY West Wickham
    Kent
    EnglandBritishInsurance Broker37562740002
    RANDALL, Jonathan Andrew
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritishLlp Member192812670002
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of MSR WATERSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00953234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0