London
EC4R 1BE
Director Name | Mr Stephen Richard Layburn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jacqueline Denise Nelson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Darren John Hawkins |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 December 2007(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Christopher John Tolley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 March 2004) |
Role | Consultant |
Correspondence Address | Top Floor Flat 22 Arundel Gardens Notting Hill London W11 2LB |
Director Name | Mr Ross James McAuley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 September 2008) |
Role | Consultant |
Correspondence Address | The Ridge Langton Road Speldhurst Tunbridge Wells Kent TN3 0NP |
Director Name | Mr Philippe Henri Joannier |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 1995) |
Role | Banker |
Correspondence Address | 58 Kalvou Str 154 52 P Psychiko Athens Greece |
Director Name | Mr Jonathan Charles Gaynor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Layham House Lower Layham Ipswich Suffolk IP7 5NA |
Director Name | John Francis Dennehy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 1992) |
Role | Consultant |
Correspondence Address | The Thatch Ovington Hampshire SO24 0RB |
Director Name | Mr Bjorn Arnestad |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Consultant |
Correspondence Address | Njalveien 32a 1320 Stabekk Foreign |
Secretary Name | Mr Jonathan Charles Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Layham House Lower Layham Ipswich Suffolk IP7 5NA |
Director Name | Mr Paul Adam Clark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1998) |
Role | Lease Arranger |
Correspondence Address | 133 Boundaries Road London SW12 8HD |
Director Name | Jean Claude Helle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1996) |
Role | Bank Area Manager |
Correspondence Address | 5 Square Charles Laurent Paris 75015 Foreign France |
Secretary Name | Susan Glaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 9 Bushwood Drive London SE1 5RE |
Secretary Name | Mr Brian James Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braeside 89 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EE |
Secretary Name | Mr Darren John Hawkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 August 2005(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Wakehurst Road London SW11 6DB |
Secretary Name | Mr Michael John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Website | mdt-uk.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Mdt (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,618 |
Cash | £1,820 |
Current Liabilities | £1,050 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 December 1986 | Delivered on: 29 December 1986 Satisfied on: 7 July 1995 Persons entitled: A/S Nordlands Banken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future machinery and plant, property, and bookdebts. Fully Satisfied |
---|
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
10 October 2017 | Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 10 October 2017 (1 page) |
13 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page) |
10 April 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts made up to 31 December 2009 (13 pages) |
29 October 2009 | Director's details changed for Miss Jacqueline Denise Nelson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Darren John Hawkins on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Richard Layburn on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Mr Darren John Hawkins on 29 October 2009 (1 page) |
17 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director ross mcauley (1 page) |
11 July 2008 | Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page) |
20 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 7TH floor crown house 51 aldwych london WC2B 4AX (1 page) |
17 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Memorandum and Articles of Association (16 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
12 June 2007 | Company name changed mcauley, dennehy & tolley limite d\certificate issued on 12/06/07 (2 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 25/10/05; full list of members
|
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 11TH floor parker tower 43-49 parker street london WC2B 5PS (1 page) |
12 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (1 page) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (8 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 March 2001 | Resolutions
|
1 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
1 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members (7 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
10 February 1999 | Resolutions
|
28 October 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
28 October 1998 | Return made up to 25/10/98; full list of members (8 pages) |
20 October 1998 | Director resigned (1 page) |
29 October 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (6 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members
|
31 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 June 1996 | Director resigned (1 page) |
31 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
31 October 1995 | Return made up to 25/10/95; full list of members (10 pages) |
7 June 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
24 March 1995 | New director appointed (4 pages) |
21 October 1987 | Memorandum and Articles of Association (15 pages) |
5 August 1986 | Company name changed gatestring LIMITED\certificate issued on 05/08/86 (2 pages) |
22 May 1986 | Memorandum and Articles of Association (14 pages) |
15 April 1986 | Certificate of incorporation (1 page) |