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

MAINSTAY PARTNERS LIMITED

BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, SS7 2QL,
Company Registration Number
04098825
Private Limited Company
Active

Company Overview

About Mainstay Partners Ltd
MAINSTAY PARTNERS LIMITED was founded on 2000-10-30 and has its registered office in Benfleet. The organisation's status is listed as "Active". Mainstay Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAINSTAY PARTNERS LIMITED
 
Legal Registered Office
BROOM HOUSE 39/43 LONDON ROAD
HADLEIGH
BENFLEET
SS7 2QL
Other companies in EC1A
 
Previous Names
MOORE ST LIMITED29/12/2022
MOORE STEPHENS MOSCOW LIMITED11/11/2020
Filing Information
Company Number 04098825
Company ID Number 04098825
Date formed 2000-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 06:06:39
Primary Source:Companies House
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.
Companies with same name MAINSTAY PARTNERS LIMITED
The following companies were found which have the same name as MAINSTAY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mainstay Partners LLC Delaware Unknown
MAINSTAY PARTNERS LLC California Unknown

Company Officers of MAINSTAY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ELENA TIKHNENKO
Company Secretary 2015-04-10
YANA KAZAKU
Director 2016-11-18
MAXIM SOBOKAREV
Director 2016-11-18
ELENA TIKHNENKO
Director 2017-05-15
ELENA TIKHNENKO
Director 2017-12-29
MARIA VOLKOVA
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
TATIANA PAVLOVA
Director 2016-11-18 2018-07-02
CRISTINA IFTODII
Director 2016-11-18 2017-12-29
GAVIN DEVEREUX STODDART
Director 2000-10-30 2017-12-29
PAULA WADE
Company Secretary 2012-01-01 2015-04-10
COLIN RICHARD MOORE
Director 2008-10-31 2014-09-12
KAREN ISABEL HENDRY
Company Secretary 2005-01-24 2012-01-01
CHRISTOPHER JACK CHASTY
Director 2000-10-30 2008-10-31
RODERIC EWAN BUTTIMORE
Company Secretary 2004-04-01 2005-01-24
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2004-04-01
RACHEL LAWTON
Director 2001-02-01 2004-02-26
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-10-30 2000-10-30
CHALFEN NOMINEES LIMITED
Nominated Director 2000-10-30 2000-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELENA TIKHNENKO MAINSTAY HOLDINGS LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELENA TIKHNENKO MOORE STEPHENS CIS LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MOORE AP LIMITED Director 2017-05-15 CURRENT 2001-07-27 Active
ELENA TIKHNENKO MOORE STEPHENS VLADIVOSTOK LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active - Proposal to Strike off
ELENA TIKHNENKO EG PROJECTS LTD Director 2016-11-07 CURRENT 2013-03-25 Active
ELENA TIKHNENKO MAINSTAY HOLDINGS LIMITED Director 2017-12-29 CURRENT 2017-12-29 Active
ELENA TIKHNENKO MOORE STEPHENS CIS LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active
ELENA TIKHNENKO MOORE AP LIMITED Director 2017-05-15 CURRENT 2001-07-27 Active
ELENA TIKHNENKO MOORE STEPHENS VLADIVOSTOK LIMITED Director 2017-05-15 CURRENT 2000-10-30 Active - Proposal to Strike off
ELENA TIKHNENKO EG PROJECTS LTD Director 2016-11-07 CURRENT 2013-03-25 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
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2022-12-29Company name changed moore st LIMITED\certificate issued on 29/12/22
2022-12-29CERTNMCompany name changed moore st LIMITED\certificate issued on 29/12/22
2022-12-28Unaudited abridged accounts made up to 2021-12-31
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-09Director's details changed for Ms Yana Kazaku on 2022-10-29
2022-11-09Director's details changed for Ms Elena Tikhnenko on 2022-10-29
2022-11-09CH01Director's details changed for Ms Yana Kazaku on 2022-10-29
2022-08-10PSC07CESSATION OF OOO MOORE STEPHENS HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10PSC02Notification of Moore St Holdings Ltd as a person with significant control on 2022-08-10
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-01-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AP01DIRECTOR APPOINTED MS RENATA PLOTNIKOVA
2020-11-11RES15CHANGE OF COMPANY NAME 11/11/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-08PSC05Change of details for Ooo Moore Stephens Holdings as a person with significant control on 2019-10-30
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16TM02Termination of appointment of Elena Tikhnenko on 2019-05-16
2019-05-16AP01DIRECTOR APPOINTED MS ELENA TIKHNENKO
2018-11-09PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2017-10-31
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-09CH01Director's details changed for Ms Yana Kazaku on 2018-10-30
2018-11-09PSC02Notification of Ooo Moore Stephens Holdings as a person with significant control on 2017-10-30
2018-11-09PSC07CESSATION OF MOORE STEPHENS CIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELENA TIKHNENKO
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ELENA TIKHNENKO
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AA01Previous accounting period extended from 28/12/17 TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA PAVLOVA
2017-12-29AP01DIRECTOR APPOINTED MS ELENA TIKHNENKO
2017-12-29PSC04Change of details for Ms Elena Tikhnenko as a person with significant control on 2017-12-29
2017-12-29PSC07CESSATION OF GAVIN DEVEREUX STODDART AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA IFTODII
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-10PSC02Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 2017-10-31
2017-11-10PSC07CESSATION OF MOORE STEPHENS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-05-24AP01DIRECTOR APPOINTED MS ELENA TIKHNENKO
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB
2016-11-21AP01DIRECTOR APPOINTED MS YANA KAZAKU
2016-11-21AP01DIRECTOR APPOINTED MR MAXIM SOBOKAREV
2016-11-21AP01DIRECTOR APPOINTED MS CRISTINA IFTODII
2016-11-21AP01DIRECTOR APPOINTED MS TATIANA PAVLOVA
2016-11-21AP01DIRECTOR APPOINTED MS MARIA VOLKOVA
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-12AA31/12/14 TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0130/10/15 FULL LIST
2015-09-29AA01PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-05-08AP03SECRETARY APPOINTED ELENA TIKHNENKO
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY PAULA WADE
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0130/10/14 FULL LIST
2014-09-29AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2014-09-26AA01CURRSHO FROM 30/12/2014 TO 29/12/2014
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0130/10/13 FULL LIST
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-10-30AR0130/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AP03SECRETARY APPOINTED MISS PAULA WADE
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY
2011-12-21AR0130/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AUDAUDITOR'S RESIGNATION
2010-11-01AR0130/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2009-12-05AR0130/10/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DEVEREUX STODDART / 30/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 30/10/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY
2008-11-11288aDIRECTOR APPOINTED COLIN RICHARD MOORE
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-21363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20AUDAUDITOR'S RESIGNATION
2006-12-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/05
2005-11-29363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/05
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2004-11-23363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED
2004-03-15288bDIRECTOR RESIGNED
2004-02-04244DELIVERY EXT'D 3 MTH 30/04/03
2004-01-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-11-26363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-03-03244DELIVERY EXT'D 3 MTH 30/04/02
2003-01-28363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-25363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-19353LOCATION OF REGISTER OF MEMBERS
2001-10-19190LOCATION OF DEBENTURE REGISTER
2001-04-05288aNEW DIRECTOR APPOINTED
2000-12-07225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
2000-11-24288bDIRECTOR RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED
2000-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MAINSTAY PARTNERS 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 MAINSTAY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINSTAY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-28
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINSTAY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of MAINSTAY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSTAY PARTNERS LIMITED
Trademarks
We have not found any records of MAINSTAY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSTAY PARTNERS 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 (69201 - Accounting and auditing activities) as MAINSTAY PARTNERS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MAINSTAY PARTNERS 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 MAINSTAY PARTNERS 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 MAINSTAY PARTNERS 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.