Company NameManagement Of Assets And Strategic Consulting Executive Limited
DirectorMatthew Arundel
Company StatusActive
Company Number09332610
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Arundel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(2 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSuite D, 21a 21a Brook Street
Suite D
Ilkley
West Yorkshire
LS29 8AA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Eran Nicodemus Bauer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 months after company formation)
Appointment Duration3 days (resigned 01 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshby Hall, Main Street
Ashby De La Launde
Lincoln
LN4 3JG
Director NameMr Roy Whittlestone
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 months after company formation)
Appointment Duration3 days (resigned 01 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAshby Hall, Main Street
Ashby De La Launde
Lincoln
LN4 3JG
Director NameMr Robert Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, 21a 21a Brook Street
Suite D
Ilkley
West Yorkshire
LS29 8AA

Location

Registered AddressSuite D, 21a 21a Brook Street
Suite D
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Matthew Arundel
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

19 March 2024Change of details for Mr Matthew Arundel as a person with significant control on 8 March 2024 (2 pages)
19 March 2024Director's details changed for Mr Matthew Arundel on 8 March 2024 (2 pages)
31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
21 December 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
27 April 2023Termination of appointment of Robert Jones as a director on 23 April 2023 (1 page)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
6 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (26 pages)
6 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 100.00
(4 pages)
6 November 2021Particulars of variation of rights attached to shares (2 pages)
26 October 2021Appointment of Mr Robert Jones as a director on 25 October 2021 (2 pages)
15 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
29 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
6 July 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
5 July 2016Registered office address changed from Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG to Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Ashby Hall, Main Street Ashby De La Launde Lincoln LN4 3JG to Suite D, 21a 21a Brook Street Suite D Ilkley West Yorkshire LS29 8AA on 5 July 2016 (1 page)
4 December 2015Termination of appointment of Eran Nicodemus Bauer as a director on 30 November 2014 (1 page)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Termination of appointment of Eran Nicodemus Bauer as a director on 30 November 2014 (1 page)
11 March 2015Appointment of Mr Eran Nicodemus Bauer as a director on 28 November 2014 (2 pages)
11 March 2015Appointment of Mr Eran Nicodemus Bauer as a director on 28 November 2014 (2 pages)
2 February 2015Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Roy Whittlestone as a director on 1 February 2015 (1 page)
2 February 2015Termination of appointment of Eran Nicodemus Bauer as a director on 1 February 2015 (1 page)
29 January 2015Appointment of Mr Matthew Arundel as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Roy Whittlestone as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Eran Nicodemus Bauer as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Roy Whittlestone as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Eran Nicodemus Bauer as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Matthew Arundel as a director on 29 January 2015 (2 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(20 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(20 pages)
28 November 2014Termination of appointment of Peter Valaitis as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Peter Valaitis as a director on 28 November 2014 (1 page)