Background WavePink WaveYellow Wave

MN SUPPORT SERVICES LIMITED (04372955)

MN SUPPORT SERVICES LIMITED (04372955) is an active UK company. incorporated on 13 February 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. MN SUPPORT SERVICES LIMITED has been registered for 24 years. Current directors include CABRAS, Stefano, MOWAT, Charlie Daniel.

Company Number
04372955
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
1b Bethwin Road, London, SE5 0SN
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CABRAS, Stefano, MOWAT, Charlie Daniel
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MN SUPPORT SERVICES LIMITED

MN SUPPORT SERVICES LIMITED is an active company incorporated on 13 February 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. MN SUPPORT SERVICES LIMITED was registered 24 years ago.(SIC: 81210)

Status

active

Active since 24 years ago

Company No

04372955

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SUNLIGHT CONTRACT SERVICES LIMITED
From: 13 February 2002To: 10 September 2010
Contact
Address

1b Bethwin Road London, SE5 0SN,

Previous Addresses

The Linen House 253 Kilburn Lane Queens Park London W10 4BQ
From: 13 February 2002To: 11 February 2026
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CABRAS, Stefano

Active
Bethwin Road, LondonSE5 0SN
Born January 1971
Director
Appointed 04 Feb 2026

MOWAT, Charlie Daniel

Active
Bethwin Road, LondonSE5 0SN
Born May 1978
Director
Appointed 04 Feb 2026

DEBBAGH, Zubeer

Resigned
51l Fourth Avenue, LondonW10 4LU
Secretary
Appointed 25 Feb 2006
Resigned 14 Apr 2008

EL HASNAOUI, Amina

Resigned
Flat 11, LondonW10 4LN
Secretary
Appointed 17 Nov 2003
Resigned 25 Feb 2006

EL HASNAOUI, Mustapha

Resigned
56b Fordingley Road, LondonW9 3HF
Secretary
Appointed 13 Feb 2002
Resigned 11 Oct 2002

EL HASNAOUI, Samir

Resigned
56b Fordingley Road, LondonW9 3HF
Secretary
Appointed 11 Oct 2002
Resigned 17 Nov 2003

EL-HASNAOUI, Mustapha

Resigned
Bethwin Road, LondonSE5 0SN
Secretary
Appointed 14 Apr 2008
Resigned 04 Feb 2026

BTC (SECRETARIES) LIMITED

Resigned
Btc House Chapel Hill, PrestonPR3 3JY
Corporate secretary
Appointed 13 Feb 2002
Resigned 13 Feb 2002

EL BAHTI, Nabil

Resigned
45 Farnaby House, LondonW10 4ET
Born March 1972
Director
Appointed 13 Feb 2002
Resigned 28 Feb 2002

EL HASNAOUI, Amina

Resigned
56b Fordingley Road, LondonW9 3HF
Born July 1973
Director
Appointed 25 Feb 2002
Resigned 04 Mar 2002

EL HASNAOUI, Mustapha

Resigned
56b Fordingley Road, LondonW9 3HF
Born November 1972
Director
Appointed 13 Feb 2002
Resigned 11 Oct 2002

EL HASNAOUI, Nozha

Resigned
56b Fordingley Road, LondonW9 3HF
Born July 1977
Director
Appointed 11 Oct 2002
Resigned 17 Nov 2003

EL-HASNAOUI, Amina

Resigned
Bethwin Road, LondonSE5 0SN
Born July 1973
Director
Appointed 03 Apr 2017
Resigned 04 Feb 2026

EL-HASNAOUI, Mustapha

Resigned
The Linen House, Queens ParkW10 4BQ
Born November 1972
Director
Appointed 17 Nov 2003
Resigned 04 Feb 2026

EL-HASNAOUI, Nordine

Resigned
Bethwin Road, LondonSE5 0SN
Born May 1970
Director
Appointed 14 Apr 2008
Resigned 04 Feb 2026

ELOUERYACHI, Chaima

Resigned
Bethwin Road, LondonSE5 0SN
Born December 1985
Director
Appointed 03 Apr 2017
Resigned 04 Feb 2026

JELLAL, Mohamed

Resigned
46 Rogers House, LondonSW1P 4EX
Born March 1968
Director
Appointed 25 Feb 2002
Resigned 11 Oct 2002

BTC (DIRECTORS) LTD

Resigned
Btc House, PrestonPR3 3JY
Corporate director
Appointed 13 Feb 2002
Resigned 13 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
Bethwin Road, LondonSE5 0SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mr Nordine El-Hasnaoui

Ceased
Bethwin Road, LondonSE5 0SN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Feb 2026

Mr Mustapha El-Hasnaoui

Ceased
Bethwin Road, LondonSE5 0SN
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Legacy
13 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
30 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 May 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
88(2)R88(2)R
Legacy
8 December 2006
287Change of Registered Office
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
2 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 August 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
88(2)R88(2)R
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Incorporation Company
13 February 2002
NEWINCIncorporation