MSR FINANCIAL PLANNING LIMITED

MSR FINANCIAL PLANNING LIMITED

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

    Company NameMSR FINANCIAL PLANNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03956322
    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 FINANCIAL PLANNING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MSR FINANCIAL PLANNING LIMITED located?

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

    What were the previous names of MSR FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORE STEPHENS FINANCIAL PLANNING LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for MSR FINANCIAL PLANNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MSR FINANCIAL PLANNING 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)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Simon Patrick Gallagher as a director on Apr 02, 2020

    1 pagesTM01

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

    1 pagesAD02

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

    1 pagesAA01

    Confirmation statement made on Mar 27, 2019 with updates

    5 pagesCS01

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

    2 pagesPSC05

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

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 04, 2019

    RES15

    Appointment of Jonathan Andrew Randall as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Stephen Nicholas Humphreys as a director on Jan 07, 2019

    1 pagesTM01

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

    11 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    10 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

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

    1 pagesTM02

    Appointment of Stephen Nicholas Humphreys as a director on Feb 16, 2016

    2 pagesAP01

    Appointment of Mr Simon Patrick Gallagher as a director on Feb 16, 2016

    2 pagesAP01

    Termination of appointment of Colin Richard Moore as a director on Feb 16, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    10 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MSR FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Jonathan Andrew
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish192812670002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    CORNHILL SECRETARIES LIMITED
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    Nominee Secretary
    Baden Place
    Crosby Row
    SE1 1YW London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number461605
    900023430001
    BRIGGS, Stephen Richard James
    Four Winds
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    Director
    Four Winds
    Pennymead Rise
    KT24 5AL East Horsley
    Surrey
    United KingdomBritish106931930001
    GALLAGHER, Simon Patrick
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish192531740001
    HILTON, Nicholas David
    Parsonage Farm
    Long Green Lane, Bardfield Saling
    CM7 5EE Braintree
    Essex
    Director
    Parsonage Farm
    Long Green Lane, Bardfield Saling
    CM7 5EE Braintree
    Essex
    United KingdomBritish33478630004
    HUMPHREYS, Stephen Nicholas
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish141754170001
    MOORE, Colin Richard
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritish104363410001
    MOORE, Richard Hobart John De Courcy
    11 Chelsea Park Gardens
    SW3 6AF London
    Director
    11 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritish5965260002
    WILLIAMS, Graham Eric Hanson
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    United KingdomBritish49087810002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of MSR FINANCIAL PLANNING 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