Muse Places Limited
- Active
- Incorporated on 20 May 1992
Reg Address: Kent House, 14-17 Market Place, London W1W 8AJ
Previous Names:
Amec Developments Limited - 27 Jul 2007
Muse Developments Limited - 27 Jul 2007
Amec Developments Limited - 20 May 1992
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Muse Places Limited" is a ltd and located in Kent House, 14-17 Market Place, London W1W 8AJ. Muse Places Limited is currently in active status and it was incorporated on 20 May 1992 (32 years 4 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Muse Places Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Culdip Kelly Kaur Gangotra | Director | 7 May 2024 | British | Active |
2 | Claire Slinger | Director | 5 Oct 2023 | British | Active |
3 | Alastair Michael Deutsch | Director | 2 Oct 2023 | British | Active |
4 | Rosalind Charlotte Futter | Director | 9 Aug 2022 | British | Resigned 2 Oct 2023 |
5 | Katharine Ann Bowyer | Director | 31 Mar 2022 | British | Resigned 7 Apr 2023 |
6 | Philip Alan Mayall | Director | 1 Mar 2019 | British | Active |
7 | Michael John Auger | Director | 1 Mar 2019 | British | Active |
8 | Stephen Paul Crummett | Director | 24 May 2013 | British | Resigned 7 May 2024 |
9 | Stephen Paul Crummett | Director | 24 May 2013 | British | Active |
10 | Sarah Anne Shankland | Director | 10 Sep 2009 | British | Active |
11 | Sarah Anne Shankland | Director | 10 Sep 2009 | British | Resigned 21 Aug 2023 |
12 | Clare Sheridan | Secretary | 27 Jul 2007 | British | Active |
13 | John Christopher Morgan | Director | 27 Jul 2007 | British | Active |
14 | David Kevin Mulligan | Director | 27 Jul 2007 | British | Resigned 25 Feb 2013 |
15 | John Christopher Morgan | Director | 27 Jul 2007 | British | Active |
16 | David Hoyle | Director | 18 May 2005 | British | Resigned 31 Mar 2022 |
17 | David Hoyle | Director | 18 May 2005 | British | Active |
18 | Colin Fellowes | Secretary | 20 Dec 2002 | - | Resigned 29 May 2003 |
19 | Christopher Laskey Fidler | Secretary | 6 Sep 2002 | British | Resigned 27 Jul 2007 |
20 | Richard Stuart Elliott | Director | 1 Jul 2002 | British | Resigned 24 Apr 2004 |
21 | Matthew Ellis Crompton | Director | 5 Dec 2001 | British | Resigned 31 Mar 2022 |
22 | Matthew Ellis Crompton | Director | 5 Dec 2001 | British | Active |
23 | Susan Taberner | Secretary | 4 Feb 1999 | British | Resigned 20 Jun 2003 |
24 | Michael John Appleton | Director | 1 Feb 1997 | British | Resigned 30 Jun 2000 |
25 | Christopher Kenrick Brown | Director | 1 Nov 1995 | British | Resigned 31 Mar 2001 |
26 | Nigel John Howard Franklin | Director | 13 Oct 1993 | British | Resigned 7 Apr 2019 |
27 | Kenneth John Knott | Director | 13 Oct 1993 | British | Resigned 1 Dec 1999 |
28 | Daniel Terence O'Brien | Director | 13 Oct 1993 | British | Resigned 18 May 2005 |
29 | Roef Petersen | Director | 29 May 1992 | Danish | Resigned 20 May 1993 |
30 | Michael John Bardsley | Director | 20 May 1992 | - | Resigned 20 May 1992 |
31 | John Dalton Early | Director | 20 May 1992 | British | Resigned 27 Jul 2007 |
32 | James Harry Gill | Director | 20 May 1992 | British | Resigned 28 Oct 1994 |
33 | James Joseph O'Brien | Director | 20 May 1992 | British | Resigned 17 Dec 1996 |
34 | Paul Parry | Director | 20 May 1992 | British | Resigned 1 Apr 2010 |
35 | David Wilson Taylor | Director | 20 May 1992 | British | Resigned 31 Aug 1993 |
36 | DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 20 May 1992 | - | Resigned 20 May 1992 |
37 | Colin Fellowes | Secretary | 20 May 1992 | - | Resigned 4 Feb 1999 |
38 | BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 20 May 1992 | - | Resigned 20 May 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Morgan Sindall Group Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Muse Places Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Group | 30 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 May 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 7 May 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 7 May 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2023 | Download PDF |
8 | Accounts - Group | 18 Sep 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 21 Aug 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
11 | Change Of Name - Certificate Company | 17 Feb 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2022 | Download PDF 2 Pages |
13 | Accounts - Group | 31 May 2022 | Download PDF |
14 | Confirmation Statement - No Updates | 20 May 2021 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 16 Mar 2021 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 10 Nov 2020 | Download PDF 1 Pages |
17 | Resolution | 25 Sep 2020 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 16 Sep 2020 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 16 Sep 2020 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 29 Jul 2020 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 24 Jul 2020 | Download PDF 1 Pages |
22 | Accounts - Group | 6 Jul 2020 | Download PDF 53 Pages |
23 | Confirmation Statement - No Updates | 21 May 2020 | Download PDF 3 Pages |
24 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 29 Oct 2019 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 20 May 2019 | Download PDF 5 Pages |
30 | Accounts - Group | 20 May 2019 | Download PDF 49 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2019 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 11 Dec 2018 | Download PDF 3 Pages |
35 | Confirmation Statement - Updates | 21 May 2018 | Download PDF 4 Pages |
36 | Accounts - Group | 20 Apr 2018 | Download PDF 43 Pages |
37 | Accounts - Group | 2 Jun 2017 | Download PDF 41 Pages |
38 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 5 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Aug 2016 | Download PDF 34 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2016 | Download PDF 9 Pages |
41 | Accounts - Group | 18 May 2016 | Download PDF 43 Pages |
42 | Mortgage - Satisfy Charge Full | 6 Jan 2016 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 6 Jan 2016 | Download PDF 4 Pages |
44 | Officers - Change Person Director Company With Change Date | 4 Nov 2015 | Download PDF 2 Pages |
45 | Accounts - Group | 14 Aug 2015 | Download PDF 44 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Aug 2015 | Download PDF 18 Pages |
47 | Resolution | 2 Jun 2015 | Download PDF 36 Pages |
48 | Change Of Constitution - Statement Of Companys Objects | 2 Jun 2015 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2015 | Download PDF 8 Pages |
50 | Officers - Change Person Director Company With Change Date | 7 Apr 2015 | Download PDF 2 Pages |
51 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 5 Pages |
52 | Mortgage - Satisfy Charge Full | 19 Sep 2014 | Download PDF 3 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Aug 2014 | Download PDF 41 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2014 | Download PDF 8 Pages |
55 | Accounts - Group | 12 May 2014 | Download PDF 35 Pages |
56 | Resolution | 17 Jun 2013 | Download PDF 36 Pages |
57 | Officers - Appoint Person Director Company With Name | 31 May 2013 | Download PDF 2 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2013 | Download PDF 7 Pages |
59 | Accounts - Group | 15 May 2013 | Download PDF 38 Pages |
60 | Officers - Termination Director Company With Name | 5 Mar 2013 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 29 Dec 2012 | Download PDF 7 Pages |
62 | Mortgage - Legacy | 15 Aug 2012 | Download PDF 12 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 8 Pages |
64 | Accounts - Group | 14 May 2012 | Download PDF 37 Pages |
65 | Mortgage - Legacy | 14 Jul 2011 | Download PDF 8 Pages |
66 | Mortgage - Legacy | 14 Jul 2011 | Download PDF 7 Pages |
67 | Mortgage - Legacy | 14 Jul 2011 | Download PDF 8 Pages |
68 | Mortgage - Legacy | 14 Jul 2011 | Download PDF 7 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 8 Pages |
70 | Accounts - Group | 11 May 2011 | Download PDF 36 Pages |
71 | Resolution | 19 Jan 2011 | Download PDF 36 Pages |
72 | Officers - Change Person Director Company With Change Date | 1 Dec 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2010 | Download PDF 6 Pages |
74 | Accounts - Group | 14 May 2010 | Download PDF 33 Pages |
75 | Officers - Termination Director Company With Name | 16 Apr 2010 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 19 Mar 2010 | Download PDF 7 Pages |
77 | Accounts - Group | 4 Nov 2009 | Download PDF 33 Pages |
78 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
80 | Officers - Change Person Secretary Company With Change Date | 5 Oct 2009 | Download PDF 1 Pages |
81 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company | 5 Oct 2009 | Download PDF 2 Pages |
86 | Officers - Legacy | 1 Oct 2009 | Download PDF 2 Pages |
87 | Annual Return - Legacy | 2 Jun 2009 | Download PDF 5 Pages |
88 | Accounts - Group | 3 Feb 2009 | Download PDF 38 Pages |
89 | Capital - Legacy | 6 Jan 2009 | Download PDF 2 Pages |
90 | Resolution | 6 Jan 2009 | Download PDF 2 Pages |
91 | Capital - Legacy | 6 Jan 2009 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 11 Nov 2008 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
97 | Mortgage - Legacy | 27 Oct 2008 | Download PDF |
98 | Mortgage - Legacy | 27 Oct 2008 | Download PDF |
99 | Mortgage - Legacy | 25 Oct 2008 | Download PDF 4 Pages |
100 | Annual Return - Legacy | 16 Jul 2008 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.