Englewood
New Jersey
07631
Director Name | Mr David Lewis Wormser |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Coolidge Avenue Englewood New Jersey 07631 |
Director Name | Joanne Ardern |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Midway Gilchrist Road Irlam Manchester M44 5AY |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr Alan Love |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Craigievar Laighlands Bothwell G71 8AJ Scotland |
Director Name | Mr Adam Nicholas Minto |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atlas Wynd Yarm Stockton-On-Tees Teeside TS15 9AD |
Secretary Name | Martin Alan Harrison |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 30 Hardmans Business Centre New Hall Hey Road Rossendale Lancashire BB4 6HH |
Director Name | Mr Benjamin Clive Tubb |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Third Floor 49 Carnaby Street London W1F 9PY |
Secretary Name | Mr Benjamin Clive Tubb |
---|---|
Status | Resigned |
Appointed | 16 January 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Third Floor 49 Carnaby Street London W1F 9PY |
Website | muastore.co.uk |
---|---|
Telephone | 01380 399506 |
Telephone region | Devizes |
Registered Address | Unit A Midway Gilchrist Road Irlam Manchester M44 5AY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Alan Robert Wormser 75.00% Ordinary |
---|---|
250 at £1 | Adam Nicholas Minto 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,986,644 |
Gross Profit | £2,347,548 |
Net Worth | -£6,987,011 |
Cash | £129,069 |
Current Liabilities | £12,904,776 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
18 November 2021 | Delivered on: 22 November 2021 Persons entitled: Alan Robert Wormser and David Lewis Wormser Classification: A registered charge Outstanding |
---|---|
18 November 2021 | Delivered on: 22 November 2021 Persons entitled: Wormser Corporation Classification: A registered charge Outstanding |
18 November 2021 | Delivered on: 22 November 2021 Persons entitled: Wormser UK Limited Classification: A registered charge Outstanding |
7 June 2016 | Delivered on: 17 June 2016 Persons entitled: Santander Bank N A Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 7 October 2015 Persons entitled: Santander Bank,N.A. Classification: A registered charge Outstanding |
11 May 2012 | Delivered on: 14 May 2012 Satisfied on: 7 October 2015 Persons entitled: Wells Fargo Bank, National Association Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
3 March 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
22 November 2021 | Registration of charge 069819550005, created on 18 November 2021 (26 pages) |
22 November 2021 | Registration of charge 069819550004, created on 18 November 2021 (26 pages) |
22 November 2021 | Registration of charge 069819550006, created on 18 November 2021 (26 pages) |
9 September 2021 | Satisfaction of charge 069819550003 in full (1 page) |
9 September 2021 | Satisfaction of charge 069819550002 in full (1 page) |
27 August 2021 | Appointment of Joanne Ardern as a director on 26 August 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
11 June 2021 | Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd United Kingdom to Unit a Midway Gilchrist Road Irlam Manchester M44 5AY on 11 June 2021 (1 page) |
30 April 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
13 July 2020 | Registered office address changed from Spaces 25 Wilton Road London SW1V 1LW England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 13 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from Third Floor 49 Carnaby Street London W1F 9PY to Spaces 25 Wilton Road London SW1V 1LW on 17 December 2019 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
21 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Benjamin Clive Tubb as a secretary on 12 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Benjamin Clive Tubb as a director on 12 April 2019 (1 page) |
16 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
13 June 2018 | Director's details changed for Mr David Lewis Wormser on 13 March 2012 (2 pages) |
17 January 2018 | Full accounts made up to 31 December 2016 (28 pages) |
20 December 2017 | Director's details changed for Mr Benjamin Clive Tubb on 15 August 2017 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 13/06/2017 (6 pages) |
31 July 2017 | Second filing of Confirmation Statement dated 13/06/2017 (6 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
10 July 2017 | Sub-division of shares on 26 June 2017 (4 pages) |
10 July 2017 | Sub-division of shares on 26 June 2017 (4 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 13 June 2017 with updates
|
15 June 2017 | Confirmation statement made on 13 June 2017 with updates
|
8 February 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
8 February 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
1 February 2017 | Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Martin Alan Harrison as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Martin Alan Harrison as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Benjamin Clive Tubb as a secretary on 16 January 2017 (2 pages) |
24 January 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Secretary's details changed for Martin Alan Harrison on 15 December 2016 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Secretary's details changed for Martin Alan Harrison on 15 December 2016 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 December 2016 | Directors statement and auditors report. Out of capital (3 pages) |
13 December 2016 | Directors statement and auditors report. Out of capital (3 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
30 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 June 2016 | Registration of charge 069819550003, created on 7 June 2016 (60 pages) |
17 June 2016 | Registration of charge 069819550003, created on 7 June 2016 (60 pages) |
10 May 2016 | Form AD03- register of people with significant control (2 pages) |
10 May 2016 | Form AD03- register of people with significant control (2 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 October 2015 | Registration of charge 069819550002, created on 18 September 2015 (59 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Registration of charge 069819550002, created on 18 September 2015 (59 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Clive Tubb as a director on 8 May 2015 (2 pages) |
8 June 2015 | Full accounts made up to 31 December 2013 (27 pages) |
8 June 2015 | Full accounts made up to 31 December 2013 (27 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Media House 4 Stratford Place London W1C 1AT to Third Floor 49 Carnaby Street London W1F 9PY on 6 January 2015 (1 page) |
12 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
14 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 October 2013 | Termination of appointment of Adam Minto as a director (1 page) |
9 October 2013 | Termination of appointment of Adam Minto as a director (1 page) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register inspection address has been changed (1 page) |
14 March 2013 | Appointment of Quayseco Limited as a secretary (2 pages) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register inspection address has been changed (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Resolutions
|
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
15 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 April 2012 | Appointment of Mr David Lewis Wormser as a director (2 pages) |
16 April 2012 | Appointment of Mr Alan Robert Wormser as a director (2 pages) |
16 April 2012 | Appointment of Mr Alan Robert Wormser as a director (2 pages) |
16 April 2012 | Appointment of Mr David Lewis Wormser as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2011 | Registered office address changed from Globe House Moss Bridge Road Rochdale Lancs OL16 5EB United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Globe House Moss Bridge Road Rochdale Lancs OL16 5EB United Kingdom on 10 June 2011 (1 page) |
28 April 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
28 April 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (1 page) |
16 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Adam Nicholas Minto on 5 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
10 February 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
19 January 2010 | Termination of appointment of Alan Love as a director (1 page) |
19 January 2010 | Termination of appointment of Alan Love as a director (1 page) |
5 August 2009 | Incorporation (14 pages) |
5 August 2009 | Incorporation (14 pages) |