Company NameM.C. Xccessories Limited
Company StatusActive
Company Number02019941
CategoryPrivate Limited Company
Incorporation Date15 May 1986(37 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Charles Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuint House Nevill Park
Tunbridge Wells
Kent
TN4 8NN
Director NameMiss Charlotte Brianna Barratt
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMs Sophie Alexandra Bibby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Elizabeth Ann Poulin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Susanne Maria Walker
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMrs Johanna Worall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Secretary NameLinda Philips
NationalityBritish
StatusResigned
Appointed20 July 1995(9 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 21 October 2021)
RoleCompany Director
Correspondence Address20 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Secretary NameCity Secretarial & Financial Services Limited (Corporation)
StatusResigned
Appointed26 July 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 July 1995)
Correspondence Address4-8 Ludgate Circus
London
EC4M 7LD

Contact

Telephone020 76204477
Telephone regionLondon

Location

Registered Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10k at £1M.j.c. Carter
100.00%
Ordinary

Financials

Year2014
Turnover£8,888,538
Gross Profit£1,902,857
Net Worth£3,211,116
Cash£2,352,095
Current Liabilities£218,048

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

31 May 2007Delivered on: 8 June 2007
Persons entitled: Davy's of London (Wine Merchants) Limited

Classification: Rent deposit deed
Secured details: £26,872.61 due or to become due from the company to.
Particulars: The initial deposit,the deposit account. See the mortgage charge document for full details.
Outstanding
24 June 1997Delivered on: 1 July 1997
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 February 1991Delivered on: 15 February 1991
Persons entitled: Midland Bank PLC

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, st george's mews 41/47, westminster bridge road, london SE1.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
15 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (17 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
21 February 2022Cessation of Michael John Charles Carter as a person with significant control on 21 October 2021 (1 page)
21 February 2022Notification of M.C Xccessories Employee Ownership Trustee Limited as a person with significant control on 21 October 2021 (2 pages)
19 January 2022Appointment of Mrs Elizabeth Ann Poulin as a director on 21 October 2021 (2 pages)
19 January 2022Appointment of Mrs Susanne Maria Walker as a director on 21 October 2021 (2 pages)
19 January 2022Appointment of Mrs Johanna Worall as a director on 21 October 2021 (2 pages)
19 January 2022Appointment of Mrs Sophie Bibby as a director on 21 October 2021 (2 pages)
19 January 2022Appointment of Miss Charlotte Barratt as a director on 21 October 2021 (2 pages)
19 January 2022Termination of appointment of Linda Philips as a secretary on 21 October 2021 (1 page)
31 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (17 pages)
19 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (16 pages)
21 August 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 21 August 2019 (1 page)
21 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 May 2018 (11 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 April 2018Satisfaction of charge 2 in full (4 pages)
20 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 January 2017Accounts for a medium company made up to 31 May 2016 (14 pages)
27 January 2017Accounts for a medium company made up to 31 May 2016 (14 pages)
15 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,400
(7 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Change of share class name or designation (2 pages)
15 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,400
(7 pages)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap revoked 27/10/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap revoked 27/10/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (14 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (14 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
8 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
(4 pages)
29 September 2014Accounts for a medium company made up to 31 May 2014 (15 pages)
29 September 2014Accounts for a medium company made up to 31 May 2014 (15 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(4 pages)
26 February 2014Accounts for a medium company made up to 31 May 2013 (16 pages)
26 February 2014Accounts for a medium company made up to 31 May 2013 (16 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr Michael John Charles Carter on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Michael John Charles Carter on 14 August 2013 (2 pages)
15 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a medium company made up to 31 May 2012 (16 pages)
10 July 2012Accounts for a medium company made up to 31 May 2012 (16 pages)
28 November 2011Accounts for a medium company made up to 31 May 2011 (16 pages)
28 November 2011Accounts for a medium company made up to 31 May 2011 (16 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Michael John Charles Carter on 26 July 2010 (2 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Michael John Charles Carter on 26 July 2010 (2 pages)
23 July 2010Accounts for a medium company made up to 31 May 2010 (15 pages)
23 July 2010Accounts for a medium company made up to 31 May 2010 (15 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
26 June 2009Accounts for a medium company made up to 31 May 2009 (15 pages)
26 June 2009Accounts for a medium company made up to 31 May 2009 (15 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
14 January 2009Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
12 August 2007Return made up to 26/07/07; no change of members (6 pages)
12 August 2007Return made up to 26/07/07; no change of members (6 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
19 March 2007Accounts for a medium company made up to 31 May 2006 (13 pages)
19 March 2007Accounts for a medium company made up to 31 May 2006 (13 pages)
10 August 2006Return made up to 26/07/06; full list of members (6 pages)
10 August 2006Return made up to 26/07/06; full list of members (6 pages)
26 October 2005Accounts for a medium company made up to 31 May 2005 (11 pages)
26 October 2005Accounts for a medium company made up to 31 May 2005 (11 pages)
2 August 2005Return made up to 26/07/05; full list of members (6 pages)
2 August 2005Return made up to 26/07/05; full list of members (6 pages)
16 September 2004Accounts for a medium company made up to 31 May 2004 (12 pages)
16 September 2004Accounts for a medium company made up to 31 May 2004 (12 pages)
4 August 2004Return made up to 26/07/04; full list of members (6 pages)
4 August 2004Return made up to 26/07/04; full list of members (6 pages)
20 August 2003Accounts for a medium company made up to 31 May 2003 (11 pages)
20 August 2003Accounts for a medium company made up to 31 May 2003 (11 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
8 August 2003Return made up to 26/07/03; full list of members (6 pages)
8 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
4 August 2002Return made up to 26/07/02; full list of members (6 pages)
4 August 2002Return made up to 26/07/02; full list of members (6 pages)
29 October 2001Accounts for a medium company made up to 31 May 2001 (12 pages)
29 October 2001Accounts for a medium company made up to 31 May 2001 (12 pages)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 December 2000Return made up to 26/07/00; full list of members (6 pages)
7 December 2000Return made up to 26/07/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 August 1999Return made up to 26/07/99; no change of members (4 pages)
9 August 1999Return made up to 26/07/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
21 July 1997Return made up to 26/07/97; full list of members (6 pages)
21 July 1997Return made up to 26/07/97; full list of members (6 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
23 August 1996Full accounts made up to 31 May 1996 (11 pages)
23 August 1996Full accounts made up to 31 May 1996 (11 pages)
16 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Full accounts made up to 31 May 1995 (11 pages)
9 February 1996Full accounts made up to 31 May 1995 (11 pages)
20 December 1995Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4-8 ludgate circus london EC4M 7LD (1 page)
20 December 1995Registered office changed on 20/12/95 from: c/o pearlman rose & partners 4-8 ludgate circus london EC4M 7LD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1986Incorporation (14 pages)
15 May 1986Incorporation (14 pages)