Company NameMcCormack Limited
DirectorKeith Joseph McCormack
Company StatusActive
Company Number01877124
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Previous NameAim-Crier Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKeith Joseph McCormack
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Director NameAnn Hodgson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 1999)
RoleProfessional Services Manager
Correspondence Address41 Elm Bank Mansions
The Terrace Barnes
London
SW13 0NZ
Secretary NameAnn Hodgson
NationalityBritish
StatusResigned
Appointed30 June 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address41 Elm Bank Mansions
The Terrace Barnes
London
SW13 0NZ
Secretary NameHelen Marina Millins
NationalityBritish
StatusResigned
Appointed26 May 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address4 Kiteleys Green
Leighton Buzzard
Bedfordshire
LU7 8LD
Secretary NameSamrudhi Thakore
NationalityBritish
StatusResigned
Appointed15 January 2002(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2004)
RoleCompany Director
Correspondence Address95b Blenheim Road
North Harrow
Middlesex
HA2 7AQ
Secretary NameSharon Anne Van Turnhout
NationalityBritish
StatusResigned
Appointed04 March 2004(19 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Somersham
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameSharon Anne Van Turnhout
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(19 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House Breasy Place
9 Burroughs Gardens
Hendon
London
NW4 4AU

Contact

Websitemartinecustommade.com

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Keith Joseph Mccormack
90.00%
Ordinary
10 at £1Sharon Anne Van Turnhout
10.00%
Ordinary

Financials

Year2014
Net Worth-£30,690
Current Liabilities£45,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 November 1988Delivered on: 11 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Notification of a person with significant control statement (2 pages)
22 December 2017Cessation of Keith Mccormack as a person with significant control on 1 December 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
15 December 2013Termination of appointment of Sharon Van Turnhout as a director (1 page)
15 December 2013Termination of appointment of Sharon Van Turnhout as a secretary (1 page)
15 December 2013Termination of appointment of Sharon Van Turnhout as a secretary (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Sharon Anne Van Turnhout on 15 January 2010 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
16 May 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Director and secretary's change of particulars / sharon van turnhout / 23/01/2009 (1 page)
24 January 2009Director and secretary's change of particulars / sharon van turnhout / 23/01/2009 (1 page)
24 January 2009Director's change of particulars / keith mccormack / 23/01/2009 (1 page)
12 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: jubilee business centre exeter road kilburn london NW2 3UF (1 page)
21 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
5 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: church house church square leighton buzzard bedfordshire LU7 7AE (1 page)
11 January 2002Secretary resigned (1 page)
15 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (19 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Full accounts made up to 30 June 1998 (18 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 30 June 1997 (15 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 July 1996Full accounts made up to 30 June 1995 (16 pages)
2 April 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
6 September 1995Return made up to 31/12/94; no change of members (6 pages)
3 July 1995Full accounts made up to 30 June 1994 (16 pages)
19 February 1985Company name changed\certificate issued on 19/02/85 (2 pages)
14 January 1985Incorporation (15 pages)