Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSG SANDHURST LIMITED
Company Information for

MSG SANDHURST LIMITED

12 NORTH BAR, BANBURY, OX16 0TB,
Company Registration Number
02889070
Private Limited Company
Active

Company Overview

About Msg Sandhurst Ltd
MSG SANDHURST LIMITED was founded on 1994-01-19 and has its registered office in Banbury. The organisation's status is listed as "Active". Msg Sandhurst Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSG SANDHURST LIMITED
 
Legal Registered Office
12 NORTH BAR
BANBURY
OX16 0TB
Other companies in OX15
 
Filing Information
Company Number 02889070
Company ID Number 02889070
Date formed 1994-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB623919822  
Last Datalog update: 2024-02-05 21:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSG SANDHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MSG SANDHURST LIMITED

Current Directors
Officer Role Date Appointed
ANSWERBUY LIMITED
Company Secretary 1994-11-23
MOONPAL SINGH GREWAL
Director 1994-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK TARLING
Director 2010-11-30 2011-01-18
HARPAL SINGH GREWAL
Director 2002-01-05 2004-01-20
SIMON JAMES SOUTHAM WISE
Company Secretary 1994-01-19 1994-11-23
ROBERT DAVID GEARY
Director 1994-01-19 1994-11-23
SIMON JAMES SOUTHAM WISE
Director 1994-01-19 1994-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANSWERBUY LIMITED MSG GROUP LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
ANSWERBUY LIMITED BRAVO REALTY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
ANSWERBUY LIMITED CORKSIDE LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED CREATIVE IPR LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED DB TWO CONSTRUCTION LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
ANSWERBUY LIMITED SB EDITIONS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
ANSWERBUY LIMITED THIRD STATE PIZZA HOLDINGS LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
ANSWERBUY LIMITED MSG ISLAY LIMITED Company Secretary 2017-11-13 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED MSG UK INVESTMENTS LIMITED Company Secretary 2017-10-18 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED FO LEISURE CHESTER LIMITED Company Secretary 2017-10-16 CURRENT 2017-04-03 Active
ANSWERBUY LIMITED FO LEISURE HOLDINGS LIMITED Company Secretary 2017-10-16 CURRENT 2017-05-10 Active
ANSWERBUY LIMITED BANSOLS 250 LIMITED Company Secretary 2017-10-16 CURRENT 2017-09-26 Active
ANSWERBUY LIMITED FO LEISURE COLCHESTER LIMITED Company Secretary 2017-10-13 CURRENT 2017-09-27 Active
ANSWERBUY LIMITED BANSOLS 109 LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
ANSWERBUY LIMITED BANSOLS 106 LIMITED Company Secretary 2017-08-01 CURRENT 2017-04-03 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG HOLDINGS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
ANSWERBUY LIMITED COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED Company Secretary 2016-10-07 CURRENT 2016-10-07 Active
ANSWERBUY LIMITED MSG GROUP DEVELOPMENTS LIMITED Company Secretary 2016-10-01 CURRENT 2016-10-01 Active
ANSWERBUY LIMITED MSG LIFE COSHAM LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
ANSWERBUY LIMITED MSG LIFE KERNOW LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
ANSWERBUY LIMITED MSG 1881 LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
ANSWERBUY LIMITED A L V TRADING LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
ANSWERBUY LIMITED MSG IRELAND LIMITED Company Secretary 2016-04-02 CURRENT 2016-04-02 Active
ANSWERBUY LIMITED CHOSEN BUN HOLDINGS LIMITED Company Secretary 2016-03-13 CURRENT 2016-03-13 Active
ANSWERBUY LIMITED MSG EXECUTIVE SERVICES LIMITED Company Secretary 2016-03-13 CURRENT 2016-03-13 Active
ANSWERBUY LIMITED BRAMFORD REALTY LIMITED Company Secretary 2016-03-12 CURRENT 2016-03-12 Active
ANSWERBUY LIMITED COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
ANSWERBUY LIMITED MSG LIFE REALTY LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
ANSWERBUY LIMITED EAST LONDON PIZZA LIMITED Company Secretary 2015-10-03 CURRENT 2015-10-03 Active
ANSWERBUY LIMITED MSG LIFE LIMITED Company Secretary 2015-10-03 CURRENT 2015-10-03 Active
ANSWERBUY LIMITED DUNDRINQUIN LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
ANSWERBUY LIMITED MUDDLE & MASH LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Liquidation
ANSWERBUY LIMITED CAPITAL PIZZA REALTY LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
ANSWERBUY LIMITED CAPITAL PIZZA LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED SB NORTH EAST LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED CORNWALL REALTY LIMITED Company Secretary 2015-04-19 CURRENT 2015-04-19 Active
ANSWERBUY LIMITED BANSOLS EIGHTY-TWO LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-17
ANSWERBUY LIMITED C B VENTURES LIMITED Company Secretary 2014-11-21 CURRENT 2014-11-21 Active
ANSWERBUY LIMITED NC SPONSORPS LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2017-02-21
ANSWERBUY LIMITED RUBY LIFE LTD. Company Secretary 2014-07-09 CURRENT 2014-07-09 Active
ANSWERBUY LIMITED A L VENTURES LIMITED Company Secretary 2014-07-09 CURRENT 2014-07-09 Active
ANSWERBUY LIMITED BANSOLS SEVENTY-THREE LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-07-19
ANSWERBUY LIMITED HASCOMBE HEATH LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Active
ANSWERBUY LIMITED WISE GEARY LIMITED Company Secretary 2014-01-24 CURRENT 2014-01-24 Active
ANSWERBUY LIMITED SKERROLS HOUSE LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
ANSWERBUY LIMITED GRASTAR RESTAURANTS LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Liquidation
ANSWERBUY LIMITED MARSHALLSAY MACARI DIXON LIMITED Company Secretary 2013-12-09 CURRENT 2005-02-03 Active
ANSWERBUY LIMITED SB REALTY LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
ANSWERBUY LIMITED HANLEY HEATH LIMITED Company Secretary 2013-12-04 CURRENT 2013-01-17 Active
ANSWERBUY LIMITED MGL VENTURES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED BANSOLS SIXTY-TWO LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED MSG CORPORATE SERVICES LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
ANSWERBUY LIMITED PH VENTURES LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG COFFEE HOUSES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-29 Active
ANSWERBUY LIMITED MSG FOOD SERVICE LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
ANSWERBUY LIMITED BANSOLS FIFTY-FOUR LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-10-18
ANSWERBUY LIMITED BANSOLS 888 LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
ANSWERBUY LIMITED MSG NOMINEES LIMITED Company Secretary 2010-09-14 CURRENT 2010-09-14 Active
ANSWERBUY LIMITED MSG ACADEMY LIMITED Company Secretary 2010-07-02 CURRENT 2010-07-01 Active
ANSWERBUY LIMITED EAST INDIA INVESTMENTS LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active
ANSWERBUY LIMITED DP PETERBOROUGH LIMITED Company Secretary 2009-12-22 CURRENT 2005-03-23 Active
ANSWERBUY LIMITED VENNTURETV LIMITED Company Secretary 2009-08-01 CURRENT 2007-05-22 Dissolved 2015-12-29
ANSWERBUY LIMITED PETERBOROUGH VIKINGS LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ANSWERBUY LIMITED CALADANIAN LTD Company Secretary 2009-03-30 CURRENT 2006-10-31 Active
ANSWERBUY LIMITED SUDFOLE LIMITED Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
ANSWERBUY LIMITED DLD ENTERPRISES LTD Company Secretary 2008-02-19 CURRENT 2008-02-19 Active
ANSWERBUY LIMITED MSG CORNWALL LTD Company Secretary 2008-02-19 CURRENT 2008-02-19 Active
ANSWERBUY LIMITED WARREN FARM (CULHAM) LIMITED Company Secretary 2008-02-11 CURRENT 2004-08-20 Active
ANSWERBUY LIMITED ML VENTURES LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
ANSWERBUY LIMITED CALADANIAN HOLDING LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
ANSWERBUY LIMITED BANBURY HEATH LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Active
ANSWERBUY LIMITED BONNES MARES LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-31 Active
ANSWERBUY LIMITED THIRD STATE PIZZA COMPANY LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
ANSWERBUY LIMITED SG VENTURES LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
ANSWERBUY LIMITED DELTA BRAVO LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active
ANSWERBUY LIMITED 9 WEST EATON PLACE (FLAT 1) LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
ANSWERBUY LIMITED SUPPORTPOD.COM LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Dissolved 2016-08-23
ANSWERBUY LIMITED 9 CHESTER MEWS LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Active
ANSWERBUY LIMITED PSR ONE LIMITED Company Secretary 2007-01-25 CURRENT 2005-03-24 Active - Proposal to Strike off
ANSWERBUY LIMITED P S R SERVICES LIMITED Company Secretary 2007-01-25 CURRENT 2002-03-08 Active
ANSWERBUY LIMITED VALLEYMARK LTD Company Secretary 2006-11-13 CURRENT 1996-03-20 Active - Proposal to Strike off
ANSWERBUY LIMITED 56 EATON PLACE (FLAT 1) LTD Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
ANSWERBUY LIMITED 1 HERBERT CRESCENT LTD Company Secretary 2006-06-16 CURRENT 2006-06-16 Active
ANSWERBUY LIMITED 89 HOLLAND PARK (FLAT 1) LTD Company Secretary 2006-06-01 CURRENT 2006-06-01 Active
ANSWERBUY LIMITED 56 EATON PLACE (FLAT 2) LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
ANSWERBUY LIMITED OLD WICKS LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
ANSWERBUY LIMITED SIZA MANAGEMENT SERVICES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2016-05-17
ANSWERBUY LIMITED SIZA HOLDINGS LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Active
ANSWERBUY LIMITED J. K. VENTURES LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 Active - Proposal to Strike off
ANSWERBUY LIMITED BLOXHAM COURT LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active - Proposal to Strike off
ANSWERBUY LIMITED FARNREAL LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Active
ANSWERBUY LIMITED CAMBRIDGE HEATH LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ANSWERBUY LIMITED BGK VENTURES LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
ANSWERBUY LIMITED PURE INVESTMENTS LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
ANSWERBUY LIMITED HERTFORD HEATH LIMITED Company Secretary 2004-01-02 CURRENT 2000-03-15 Active
ANSWERBUY LIMITED BRAMFORD LIMITED Company Secretary 2003-12-05 CURRENT 2003-12-05 Active
ANSWERBUY LIMITED SECOND STATE PIZZA COMPANY LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
ANSWERBUY LIMITED BOSTON HEATH LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active - Proposal to Strike off
ANSWERBUY LIMITED FIRST STATE PIZZA COMPANY LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Active
ANSWERBUY LIMITED COLNEY HEATH LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-12-05
ANSWERBUY LIMITED KL VENTURES LIMITED Company Secretary 2001-09-26 CURRENT 2001-09-26 Active
ANSWERBUY LIMITED HERTFORD HEATH REALTY LIMITED Company Secretary 2001-02-12 CURRENT 2001-02-12 Active
ANSWERBUY LIMITED INPHASE SOFTWARE (UK) LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active - Proposal to Strike off
ANSWERBUY LIMITED CANADA CLOSE LIMITED Company Secretary 2000-06-23 CURRENT 1998-08-26 Active
ANSWERBUY LIMITED SANDY LANE VENTURES LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active
ANSWERBUY LIMITED PALICO LIMITED Company Secretary 1997-07-16 CURRENT 1993-07-01 Active
ANSWERBUY LIMITED BANSOLS DIRECTORS LIMITED Company Secretary 1997-04-18 CURRENT 1997-04-18 Active
ANSWERBUY LIMITED MSG COMMERCIAL LIMITED Company Secretary 1994-04-08 CURRENT 1993-06-22 Active
ANSWERBUY LIMITED ALPHA REALTY LIMITED Company Secretary 1994-02-01 CURRENT 1993-06-07 Active
ANSWERBUY LIMITED BANSOLS BETA LIMITED Company Secretary 1994-01-30 CURRENT 1993-12-07 Active
MOONPAL SINGH GREWAL DB TWO CONSTRUCTION LIMITED Director 2018-05-09 CURRENT 2017-12-11 Active
MOONPAL SINGH GREWAL VALLEYMARK LTD Director 2018-03-21 CURRENT 1996-03-20 Active - Proposal to Strike off
MOONPAL SINGH GREWAL BRAVO REALTY LIMITED Director 2018-01-29 CURRENT 2018-01-09 Active
MOONPAL SINGH GREWAL MSG ISLAY LIMITED Director 2017-11-13 CURRENT 2017-09-27 Active
MOONPAL SINGH GREWAL MSG UK INVESTMENTS LIMITED Director 2017-10-10 CURRENT 2017-09-27 Active
MOONPAL SINGH GREWAL COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED Director 2017-02-08 CURRENT 2016-10-07 Active
MOONPAL SINGH GREWAL MSG PROPERTY HOLDCO LIMITED Director 2017-01-23 CURRENT 2016-10-14 Active
MOONPAL SINGH GREWAL BANSOLS SIXTY-TWO LIMITED Director 2017-01-23 CURRENT 2012-06-22 Active
MOONPAL SINGH GREWAL SG VENTURES LIMITED Director 2016-08-16 CURRENT 2007-08-15 Active - Proposal to Strike off
MOONPAL SINGH GREWAL MSG 1881 LIMITED Director 2016-08-09 CURRENT 2016-06-15 Active
MOONPAL SINGH GREWAL CP NESS LTD Director 2016-07-11 CURRENT 2009-05-01 Active - Proposal to Strike off
MOONPAL SINGH GREWAL MSG LIFE KERNOW LIMITED Director 2016-07-11 CURRENT 2016-06-15 Active
MOONPAL SINGH GREWAL CP LIVI LTD Director 2016-07-11 CURRENT 2013-09-27 Active - Proposal to Strike off
MOONPAL SINGH GREWAL LIVINGSTON PIZZA COMPANY LIMITED Director 2016-07-11 CURRENT 2003-07-04 Dissolved 2018-08-21
MOONPAL SINGH GREWAL CP PERTH LTD. Director 2016-07-11 CURRENT 2010-10-01 Active - Proposal to Strike off
MOONPAL SINGH GREWAL DUNDRINQUIN LIMITED Director 2016-07-01 CURRENT 2015-07-16 Active
MOONPAL SINGH GREWAL MSG IRELAND LIMITED Director 2016-06-16 CURRENT 2016-04-02 Active
MOONPAL SINGH GREWAL MSG SCOTLAND LTD Director 2016-06-02 CURRENT 2016-06-02 Active
MOONPAL SINGH GREWAL BRAMFORD REALTY LIMITED Director 2016-04-08 CURRENT 2016-03-12 Active
MOONPAL SINGH GREWAL COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD Director 2016-04-01 CURRENT 2016-02-20 Active
MOONPAL SINGH GREWAL MSG EXECUTIVE SERVICES LIMITED Director 2016-03-21 CURRENT 2016-03-13 Active
MOONPAL SINGH GREWAL MSG LIFE REALTY LIMITED Director 2016-01-12 CURRENT 2015-10-08 Active
MOONPAL SINGH GREWAL MSG LIFE LIMITED Director 2016-01-05 CURRENT 2015-10-03 Active
MOONPAL SINGH GREWAL J. K. VENTURES LIMITED Director 2015-12-27 CURRENT 2005-11-14 Active - Proposal to Strike off
MOONPAL SINGH GREWAL CORNWALL REALTY LIMITED Director 2015-10-01 CURRENT 2015-04-19 Active
MOONPAL SINGH GREWAL BGK VENTURES LIMITED Director 2015-07-24 CURRENT 2005-02-18 Active
MOONPAL SINGH GREWAL MSG COFFEE HOUSES LIMITED Director 2014-11-03 CURRENT 2012-03-29 Active
MOONPAL SINGH GREWAL SKERROLS HOUSE LIMITED Director 2014-05-06 CURRENT 2013-12-23 Active
MOONPAL SINGH GREWAL THE MSG FOUNDATION LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
MOONPAL SINGH GREWAL MSG FOOD SERVICE LIMITED Director 2011-12-02 CURRENT 2011-10-27 Active
MOONPAL SINGH GREWAL BANSOLS 888 LIMITED Director 2011-06-06 CURRENT 2010-09-24 Active - Proposal to Strike off
MOONPAL SINGH GREWAL MSG ACADEMY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
MOONPAL SINGH GREWAL THE GENESIS INITIATIVE LIMITED Director 2010-03-03 CURRENT 1999-03-08 Active
MOONPAL SINGH GREWAL DELTA BRAVO LIMITED Director 2010-01-30 CURRENT 2007-08-14 Active
MOONPAL SINGH GREWAL MSG CORNWALL LTD Director 2008-12-01 CURRENT 2008-02-19 Active
MOONPAL SINGH GREWAL THIRD STATE PIZZA COMPANY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
MOONPAL SINGH GREWAL BONNES MARES LIMITED Director 2007-08-01 CURRENT 2006-01-31 Active
MOONPAL SINGH GREWAL FARNREAL LIMITED Director 2005-09-20 CURRENT 2005-07-25 Active
MOONPAL SINGH GREWAL SECOND STATE PIZZA COMPANY LIMITED Director 2003-02-10 CURRENT 2003-01-27 Active
MOONPAL SINGH GREWAL FIRST STATE PIZZA COMPANY LIMITED Director 2002-08-12 CURRENT 2002-07-18 Active
MOONPAL SINGH GREWAL MSG COMMERCIAL LIMITED Director 1994-04-08 CURRENT 1993-06-22 Active
MOONPAL SINGH GREWAL ALPHA REALTY LIMITED Director 1994-02-01 CURRENT 1993-06-07 Active
MOONPAL SINGH GREWAL BANSOLS BETA LIMITED Director 1994-01-30 CURRENT 1993-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 25/12/22
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 26/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-10-22PSC05Change of details for Bansols Beta Limited as a person with significant control on 2020-02-03
2020-09-25CH01Director's details changed for Mr Moonpal Singh Grewal on 2020-02-03
2020-09-25CH04SECRETARY'S DETAILS CHNAGED FOR ANSWERBUY LIMITED on 2020-02-03
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM The Courtyard, Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-19AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-12AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-02AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-25AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-02-19AR0119/01/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-01-23AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-03-02AR0119/01/11 ANNUAL RETURN FULL LIST
2011-03-02CH04SECRETARY'S DETAILS CHNAGED FOR ANSWERBUY LIMITED on 2011-01-19
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARLING
2010-12-06AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK TARLING
2010-04-20AR0119/01/10 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-16363aRETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS
2008-03-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-03-13363sRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-02-04288bDIRECTOR RESIGNED
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-03-07363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-07363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: FIRST FLOOR 1/2 ST.JOHN'S PLACE BANBURY OXON OX16 8HP
2000-03-20363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-12363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-16363sRETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1996-01-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-01-1088(2)RAD 16/01/95--------- £ SI 5998@1
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-23123NC INC ALREADY ADJUSTED 29/11/94
1995-08-23SRES04NC INC ALREADY ADJUSTED 29/11/94
1995-08-2388(2)RAD 30/01/95--------- £ SI 4000@1=4000 £ IC 2/4002
1995-01-23363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1995-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-15SRES04£ NC 1000/10000 29/11/
1995-01-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-10ELRESS366A DISP HOLDING AGM 29/11/94
1995-01-10ELRESS252 DISP LAYING ACC 29/11/94
1994-12-07CERTNMCOMPANY NAME CHANGED BANSOLS DELTA LIMITED CERTIFICATE ISSUED ON 08/12/94
1994-09-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to MSG SANDHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSG SANDHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-10-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MSG SANDHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSG SANDHURST LIMITED
Trademarks
We have not found any records of MSG SANDHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSG SANDHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as MSG SANDHURST LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where MSG SANDHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSG SANDHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSG SANDHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.