ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

20-21 MHS Lessees Limited

20-21 MHS Lessees Limited is an active company incorporated on 23 November 2005 with the registered office located in London, Greater London. 20-21 MHS Lessees Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05633920
Private limited company
Age
19 years
Incorporated 23 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (11 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
87 York Street
London
W1H 4QB
England
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was C/O Redford & Co, 1st Floor 64 Baker Street London W1U 7GB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
10
Controllers (PSC)
1
Director • Secretary • Banker • English • Lives in UK • Born in Oct 1966
Director • British • Lives in England • Born in Aug 1992
Director • Co Director Marketing • British • Lives in UK • Born in Oct 1942
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fitzwilliam College Services Limited
Roderick Giles Cantrill is a mutual person.
Active
Nabs
Judith Rosemary Salinson is a mutual person.
Active
Nabs Trading Limited
Judith Rosemary Salinson is a mutual person.
Active
The Millington Road Nursery School Trust
Roderick Giles Cantrill is a mutual person.
Active
Sheridan House (Cambridge) Limited
Roderick Giles Cantrill is a mutual person.
Active
Caturra Coffee Ltd
Roderick Giles Cantrill is a mutual person.
Active
Uat-UK Limited
Roderick Giles Cantrill is a mutual person.
Active
Fitzwilliam College Developments Limited
Roderick Giles Cantrill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.34K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10.34K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
24 Days Ago on 8 Oct 2025
Mr. Raffi Mikhael Yeghikian Appointed
8 Months Ago on 10 Feb 2025
Notification of PSC Statement
9 Months Ago on 7 Jan 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 30 Oct 2024
Micro Accounts Submitted
1 Year Ago on 29 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 29 Oct 2024
Ms Angie Wright Appointed
1 Year 4 Months Ago on 28 Jun 2024
Roderick Giles Cantrill Resigned
1 Year 4 Months Ago on 16 Jun 2024
Yvonne Mary Pearl Littlewood (PSC) Resigned
7 Years Ago on 12 Jan 2018
Get Credit Report
Discover 20-21 MHS Lessees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 8 Oct 2025
Appointment of Mr. Raffi Mikhael Yeghikian as a director on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 23 November 2024 with updates
Submitted on 7 Jan 2025
Notification of a person with significant control statement
Submitted on 7 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Oct 2024
Micro company accounts made up to 30 November 2023
Submitted on 29 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 29 Oct 2024
Appointment of Ms Angie Wright as a secretary on 28 June 2024
Submitted on 29 Jun 2024
Registered office address changed from C/O Redford & Co, 1st Floor 64 Baker Street London W1U 7GB to 87 York Street London W1H 4QB on 28 June 2024
Submitted on 28 Jun 2024
Cessation of Yvonne Mary Pearl Littlewood as a person with significant control on 12 January 2018
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year