Company NameMonk Dunstone Associates Limited
Company StatusActive
Company Number01927264
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NamesMonk Dunstone Associates Limited and The Mda Group U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Raymond Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(24 years, 12 months after company formation)
Appointment Duration13 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameMr Geoffrey Frederick Potton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(26 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell Building 1 Norfolk Row
London
SE1 7JP
Director NameMr Mark Jonathan Fowler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Greycoat Place
London
SW1P 1SB
Director NameMr Stephen Jack Owen Godfrey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTree Tops 9 Dome Hill Peak
Caterham
Surrey
CR3 6EH
Director NameMr Richard Charles Houghton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Ponsonby Place
London
SW1P 4PR
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Director NameNicholas William Frederic Ayres
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleChartered Surveyor
Correspondence Address16 Kings Avenue
St Johns
Redhill
Surrey
RH1 6QH
Director NameGeoffrey Norman Ashworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleChartered Surveyor
Correspondence Address3 Catherine Villas
74 Copse Hill
London
SW20 0ED
Secretary NameCharlotte Mary Blake
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address10 Glenhurst Avenue
London
NW5 1PS
Director NameGordon Roderic Adam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2005)
RoleChartered Quantity Surveyor
Correspondence Address25 Holbrook Road
Leicester
Leicestershire
LE2 3LG
Director NameTimothy Richard Jenkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 1993)
RoleChartered Quantity Surveyor
Correspondence AddressOak Dene High Street
Jarvis Brook
Crowborough
East Sussex
TN6 3RX
Director NameRonald Edwin John Howse
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 1994)
RoleProject Manager
Correspondence AddressStoney Heights
Steep Road
Crowborough
East Sussex
TN6 3RX
Director NameMr Nicholas John Carr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Burnhams Road
Little Bookham
Surrey
KT23 3AX
Director NameMichael John Horton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2005)
RoleChartered Surveyor
Correspondence Address63 Lesbourne Road
Reigate
Surrey
RH2 7JX
Director NameWilliam Alan Disney
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration11 years (resigned 04 July 2003)
RoleChartered Surveyor
Correspondence AddressHigh Stacks Wall Hill
Forest Row
East Sussex
RH18 5EG
Director NameMartyn Robert Foxcroft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(7 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2005)
RoleQuantity Surveyor
Correspondence AddressFreshfields
Highstead Valley
Sittingbourne
Kent
ME9 0AB
Director NameDavid Gordon Chelmick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBredon
31 High Beech Lane
Haywards Heath
West Sussex
RH16 1SQ
Director NameMr Kevin Heaton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMeadows
Pelting Road
Priddy Near Wells
Somerset
BA5 3BA
Director NameMichael Charley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2002)
RoleQuantity Surveyor
Correspondence Address65 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NH
Secretary NameMr Ian William Storrier
NationalityBritish
StatusResigned
Appointed31 October 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr John David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameMichael Keith Daly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2001)
RoleQuantity Surveyor
Correspondence Address25 Ricroft Road
Compstall
Stockport
Cheshire
SK6 5JR
Director NameMr Stephen Burchett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Beacon Way
Banstead
Surrey
SM7 1EA
Director NameMr David James Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address13 Claydon Drive
Beddington
Croydon
Surrey
CR0 4QX
Director NameStanley Edward Bruin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2005)
RoleSurveyor
Correspondence Address1 Oakview Grove
Shirley
Croydon
Surrey
CR0 7QX
Director NameKeith Bowler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2005)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Langley Way
West Wickham
Kent
BR4 0DH
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed20 August 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Raymond Reginald Hatfield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 1 Thrapston Road
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HW
Director NameMr Richard Andrew Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2005)
RoleSurveyor
Correspondence Address106 Brooklands Close
Menston
Ilkley
West Yorkshire
LS29 6PW
Director NameJohn Hodges
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2005)
RoleProject Manager
Correspondence Address49 High Road
Rayleigh
Essex
SS6 7SE
Secretary NameMr Ian William Storrier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr Michael Harold Jewell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(21 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Mount
Reigate
Surrey
RH2 9NB
Director NameMrs Jane Ann Gibbs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameMrs Susan Isabel Ives
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleConsultant
Correspondence Address7 Warnham Court Road
Carshalton
Surrey
SM5 3LY
Secretary NameMrs Jane Ann Gibbs
StatusResigned
Appointed01 March 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2011)
RoleCompany Director
Correspondence AddressPhilip House
6 Lansdowne Road
Croydon
CR0 2BX

Contact

Websitewww.mdaconsulting.co.uk

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

15 November 2011Delivered on: 16 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 September 2002Delivered on: 3 October 2002
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £33,000.
Outstanding
6 November 1991Delivered on: 8 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goodwill and uncalled capital, and all patenets patent applications inventions trade marks etc. see form 395 ref. M 465C for full details.
Outstanding
19 August 1993Delivered on: 1 September 1993
Satisfied on: 9 July 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24,197.70.
Particulars: All right title and interest in all sums payable under the insurance.
Fully Satisfied
10 October 1985Delivered on: 15 October 1985
Satisfied on: 15 February 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

31 January 2024Accounts for a dormant company made up to 30 September 2023 (3 pages)
4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
19 April 2022Change of details for Mda Consulting Limited as a person with significant control on 19 April 2022 (2 pages)
19 April 2022Register inspection address has been changed from Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB (1 page)
19 April 2022Registered office address changed from Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England to 15 Greycoat Place London SW1P 1SB on 19 April 2022 (1 page)
14 March 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
4 February 2022Register inspection address has been changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD (1 page)
3 February 2022Registered office address changed from 13-15 Carteret Street London SW1H 9DJ England to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD on 3 February 2022 (1 page)
3 February 2022Change of details for Mda Consulting Limited as a person with significant control on 1 February 2022 (2 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 September 2021Satisfaction of charge 4 in full (1 page)
30 September 2021Satisfaction of charge 2 in full (1 page)
2 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
5 August 2020Register inspection address has been changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to 13-15 Carteret Street London SW1H 9DJ (1 page)
4 August 2020Registered office address changed from Verulam House 142 Old Shoreham Road Hove BN3 7BD England to 13-15 Carteret Street London SW1H 9DJ on 4 August 2020 (1 page)
4 August 2020Change of details for Mda Consulting Limited as a person with significant control on 3 August 2020 (2 pages)
1 May 2020Register inspection address has been changed from The Bell Building 1 Norfolk Row London SE1 7JP England to Verulam House 142 Old Shoreham Road Hove BN3 7BD (1 page)
30 April 2020Change of details for Mda Consulting Limited as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Registered office address changed from The Bell Building 1 Norfolk Row London SE1 7JP England to Verulam House 142 Old Shoreham Road Hove BN3 7BD on 30 April 2020 (1 page)
18 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 December 2018Change of details for Mda Consulting Limited as a person with significant control on 20 March 2018 (2 pages)
19 December 2018Register inspection address has been changed from The Bell Building Lambeth Road London SE1 7JL England to The Bell Building 1 Norfolk Row London SE1 7JP (1 page)
19 December 2018Appointment of Mr Mark Jonathan Fowler as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Geoffrey Frederick Potton as a director on 19 December 2018 (1 page)
20 March 2018Registered office address changed from The Bell Building 111 Lambeth Road London SE1 7JL England to The Bell Building 1 Norfolk Row London SE1 7JP on 20 March 2018 (1 page)
4 January 2018Register inspection address has been changed from 1-11 Carteret Street London SW1H 9DJ United Kingdom to The Bell Building Lambeth Road London SE1 7JL (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mda Consulting Limited as a person with significant control on 26 June 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
20 June 2017Registered office address changed from 3rd Floor 1-11 Carteret Street London SW1H 9DJ to The Bell Building 111 Lambeth Road London SE1 7JL on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 3rd Floor 1-11 Carteret Street London SW1H 9DJ to The Bell Building 111 Lambeth Road London SE1 7JL on 20 June 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
11 August 2016Satisfaction of charge 5 in full (1 page)
11 August 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Termination of appointment of Michael Harold Jewell as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Michael Harold Jewell as a director on 1 June 2016 (1 page)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
10 December 2013Section 519 (1 page)
10 December 2013Section 519 (1 page)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
11 January 2013Register inspection address has been changed from Philip House 6 Lansdowne Road Croydon CR0 2BX United Kingdom (1 page)
11 January 2013Register inspection address has been changed from Philip House 6 Lansdowne Road Croydon CR0 2BX United Kingdom (1 page)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from Philip House 6 Lansdowne Road Croydon CR0 2BX on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Philip House 6 Lansdowne Road Croydon CR0 2BX on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Philip House 6 Lansdowne Road Croydon CR0 2BX on 5 July 2012 (1 page)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Appointment of Mr Geoffrey Frederick Potton as a director (2 pages)
3 February 2012Appointment of Mr Geoffrey Frederick Potton as a director (2 pages)
3 January 2012Termination of appointment of Jane Gibbs as a secretary (1 page)
3 January 2012Termination of appointment of Jane Gibbs as a secretary (1 page)
3 January 2012Termination of appointment of Jane Gibbs as a director (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Jane Gibbs as a director (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
18 June 2010Appointment of Mr Stephen Raymond Jones as a director (2 pages)
18 June 2010Appointment of Mr Stephen Raymond Jones as a director (2 pages)
16 March 2010Appointment of Mrs Jane Ann Gibbs as a secretary (1 page)
16 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 March 2010Termination of appointment of Susan Ives as a secretary (1 page)
16 March 2010Appointment of Mrs Jane Ann Gibbs as a secretary (1 page)
16 March 2010Termination of appointment of Susan Ives as a secretary (1 page)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
4 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
4 April 2008Full accounts made up to 30 September 2007 (11 pages)
4 April 2008Full accounts made up to 30 September 2007 (11 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (16 pages)
14 March 2007Full accounts made up to 30 September 2006 (16 pages)
2 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 30 September 2005 (20 pages)
11 May 2006Full accounts made up to 30 September 2005 (20 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (18 pages)
28 June 2005Full accounts made up to 30 September 2004 (18 pages)
28 February 2005Return made up to 29/12/04; full list of members (13 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Return made up to 29/12/04; full list of members (13 pages)
28 February 2005New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 46 berkeley square mayfair london W1J 5AT (1 page)
17 November 2004Registered office changed on 17/11/04 from: 46 berkeley square mayfair london W1J 5AT (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Full accounts made up to 30 September 2003 (18 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Return made up to 29/12/03; full list of members (12 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Return made up to 29/12/03; full list of members (12 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
18 May 2003Director's particulars changed (1 page)
18 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 29/12/02; full list of members (12 pages)
13 May 2003Location of register of members (1 page)
13 May 2003Return made up to 29/12/02; full list of members (12 pages)
13 May 2003Location of register of members (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: amy johnson house 15 cherry orchard road croydon surrey, CR9 6BJ (1 page)
17 March 2003Registered office changed on 17/03/03 from: amy johnson house 15 cherry orchard road croydon surrey, CR9 6BJ (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002New director appointed (4 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (4 pages)
24 September 2002New director appointed (3 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
30 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 January 2002Full accounts made up to 30 September 2001 (16 pages)
7 January 2002Full accounts made up to 30 September 2001 (16 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
2 April 2001Company name changed the mda group U.K. LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed the mda group U.K. LIMITED\certificate issued on 02/04/01 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
29 January 2001Return made up to 29/12/00; full list of members (9 pages)
29 January 2001Return made up to 29/12/00; full list of members (9 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 30 September 2000 (16 pages)
28 December 2000Full accounts made up to 30 September 2000 (16 pages)
13 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
13 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 April 2000Full accounts made up to 30 June 1999 (14 pages)
17 April 2000Full accounts made up to 30 June 1999 (14 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 February 2000Return made up to 29/12/99; full list of members (10 pages)
22 February 2000Return made up to 29/12/99; full list of members (10 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
17 February 1999Return made up to 29/12/98; no change of members (8 pages)
17 February 1999Return made up to 29/12/98; no change of members (8 pages)
13 January 1999Full accounts made up to 30 June 1998 (14 pages)
13 January 1999Full accounts made up to 30 June 1998 (14 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Return made up to 29/12/97; no change of members (8 pages)
23 January 1998Return made up to 29/12/97; no change of members (8 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
19 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 1997Full accounts made up to 30 June 1996 (13 pages)
18 February 1997Full accounts made up to 30 June 1996 (13 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
5 January 1996Return made up to 29/12/95; no change of members (8 pages)
5 January 1996Return made up to 29/12/95; no change of members (8 pages)
22 December 1995Full accounts made up to 30 June 1995 (12 pages)
22 December 1995Full accounts made up to 30 June 1995 (12 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
31 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
8 November 1991Particulars of mortgage/charge (3 pages)
15 October 1985Particulars of mortgage/charge (3 pages)
15 October 1985Particulars of mortgage/charge (3 pages)
28 June 1985Incorporation (17 pages)
28 June 1985Incorporation (17 pages)