MANAGEMENT STANDARDS CENTRE LIMITED

Register to unlock more data on OkredoRegister

MANAGEMENT STANDARDS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813962

Incorporation date

26/07/1999

Size

Dormant

Contacts

Registered address

Registered address

77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/10/2018
Appointment of Mrs Ann Porter Francke as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Petra Beryl Wilton as a director on 2018-10-01
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon14/12/2016
Appointment of Mrs Elaine Mclean as a secretary on 2016-12-14
dot icon14/12/2016
Termination of appointment of Valerie Hamill as a secretary on 2016-12-14
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from C/O Cmi 4th Floor 2 Savoy Court London WC2R 0EZ to 77 Kingsway London WC2B 6SR on 2015-08-27
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon27/08/2013
Accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/09/2012
Accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/11/2011
Accounts made up to 2011-03-31
dot icon30/08/2011
Appointment of Ms Petra Wilton as a director
dot icon26/08/2011
Termination of appointment of Irene Spellman as a director
dot icon10/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/01/2011
Registered office address changed from Fourth Floor 2 Savoy Court London WC2R 0EZ on 2011-01-05
dot icon03/11/2010
Accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Bruce Minty as a director
dot icon06/04/2010
Termination of appointment of Bruce Minty as a director
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Mrs Irene Ruth Spellman on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Bruce Minty on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Valerie Hamill on 2009-12-01
dot icon28/07/2009
Return made up to 26/07/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Location of debenture register
dot icon23/07/2009
Director appointed mr bruce minty
dot icon22/07/2009
Appointment terminated director william leonard
dot icon21/10/2008
Accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 26/07/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from third floor 2 savoy court london WC2R 0EZ
dot icon17/09/2008
Director appointed mrs irene ruth spellman
dot icon17/09/2008
Appointment terminated director mary chapman
dot icon23/10/2007
Accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 26/07/07; full list of members
dot icon16/08/2006
Return made up to 26/07/06; full list of members
dot icon10/08/2006
Accounts made up to 2006-03-31
dot icon17/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned;director resigned
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/10/2004
Auditor's resignation
dot icon28/07/2004
Return made up to 26/07/04; full list of members
dot icon27/07/2004
New director appointed
dot icon02/07/2004
Certificate of change of name
dot icon05/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 26/07/03; full list of members
dot icon13/01/2003
Accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 26/07/02; full list of members; amend
dot icon09/08/2002
Return made up to 26/07/02; full list of members
dot icon24/09/2001
Accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 26/07/01; full list of members
dot icon07/08/2001
New director appointed
dot icon08/12/2000
Accounts made up to 2000-03-31
dot icon08/12/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon19/08/1999
Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon26/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/07/1999 - 26/07/1999
16011
Minty, Bruce Cruden
Director
20/07/2009 - 06/04/2010
21
Hayhurst, Christine Ann
Director
26/07/1999 - 01/04/2005
8
Chapman, Mary Madeline
Director
26/07/1999 - 31/05/2008
22
Leonard, William
Director
21/07/2004 - 20/07/2009
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANAGEMENT STANDARDS CENTRE LIMITED

MANAGEMENT STANDARDS CENTRE LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at 77 Kingsway, London WC2B 6SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANAGEMENT STANDARDS CENTRE LIMITED?

toggle

MANAGEMENT STANDARDS CENTRE LIMITED is currently Active. It was registered on 26/07/1999 .

Where is MANAGEMENT STANDARDS CENTRE LIMITED located?

toggle

MANAGEMENT STANDARDS CENTRE LIMITED is registered at 77 Kingsway, London WC2B 6SR.

What does MANAGEMENT STANDARDS CENTRE LIMITED do?

toggle

MANAGEMENT STANDARDS CENTRE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for MANAGEMENT STANDARDS CENTRE LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-03-31.