London
EC3V 9AA
Director Name | Mr Stephen Richard Layburn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(17 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Paul Alexander Stevens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Geoffrey Julian Lougher Knight |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Philip David Jenkins |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lombard Street London EC3V 9AA |
Director Name | Mr Jonathan Charles Gaynor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 September 2002) |
Role | Solicitor |
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 | 28 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 31 October 2017) |
Role | Consultant |
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 | 28 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 September 2001) |
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 | 28 October 1991(5 years, 3 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 | John Francis Dennehy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 1992) |
Role | Consultant |
Correspondence Address | The Thatch Ovington Hampshire SO24 0RB |
Secretary Name | Mr Jonathan Charles Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Layham House Lower Layham Ipswich Suffolk IP7 5NA |
Director Name | Mr Darren John Hawkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Susan Glaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 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, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 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 | 15 September 2005(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2006) |
Role | 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, 7 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 |
Secretary Name | Darren John Hawkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2007(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2017) |
Role | Accountant |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | mdt-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72227788 |
Telephone region | London |
Registered Address | 3 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
61.9k at £1 | Mdt (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,645,041 |
Cash | £301,816 |
Current Liabilities | £314,434 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
30 September 2017 | Delivered on: 18 October 2017 Persons entitled: Mdt (Investments) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 September 2017 | Delivered on: 12 October 2017 Persons entitled: Mdt (Investments) Limited Classification: A registered charge Particulars: None. Outstanding |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Chatton Holdings Inc Classification: Rent deposit deed Secured details: £23,333 due or to become due from the company to the chargee. Particulars: The deposit account see image for full details. Outstanding |
5 December 2005 | Delivered on: 14 December 2005 Persons entitled: Nordea Bank Ab (Publ) Classification: Second priority deed of assignment Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All mdt's right,title and interest in and to the assigned property. See the mortgage charge document for full details. Outstanding |
4 January 2005 | Delivered on: 11 January 2005 Persons entitled: Hsh Nordbank Ag Classification: Deed of assignment of borrower management agreement Secured details: All monies due or to become due from the borrower to the chargee or to the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the assigned property. See the mortgage charge document for full details. Outstanding |
22 August 2007 | Delivered on: 7 September 2007 Satisfied on: 8 November 2012 Persons entitled: C.G.I.S. Savoy Court Limited Classification: Rent security 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: The deposit account with an original deposit of £99,581 including interest and any monies. Fully Satisfied |
26 November 2004 | Delivered on: 10 December 2004 Satisfied on: 15 June 2010 Persons entitled: Snger & Friedlander Limited Classification: Debenture 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: 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. Fully Satisfied |
4 December 2017 | Cessation of Centrus Corporate Finance Limited as a person with significant control on 1 December 2017 (1 page) |
---|---|
4 December 2017 | Cessation of Philip David Jenkins as a person with significant control on 1 December 2017 (1 page) |
4 December 2017 | Notification of Mdt Trading Limited as a person with significant control on 1 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
7 November 2017 | Cessation of Mdt (Holdings) Limited as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Termination of appointment of Paul Adam Clark as a director on 31 October 2017 (1 page) |
7 November 2017 | Notification of Philip David Jenkins as a person with significant control on 30 September 2017 (2 pages) |
7 November 2017 | Termination of appointment of Darren John Hawkins as a secretary on 31 October 2017 (1 page) |
7 November 2017 | Appointment of Mr Paul Alexander Stevens as a director on 31 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Philip David Jenkins as a director on 31 October 2017 (2 pages) |
7 November 2017 | Notification of Centrus Corporate Finance Limited as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Appointment of Mr Geoffrey Julian Lougher Knight as a director on 31 October 2017 (2 pages) |
7 November 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
18 October 2017 | Registration of charge 020362210007, created on 30 September 2017 (30 pages) |
12 October 2017 | Registration of charge 020362210006, created on 30 September 2017 (24 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 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 5 in full (1 page) |
14 October 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Accounts for a small company made up to 31 December 2015 (7 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
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 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
|
20 May 2014 | Accounts for a small company made up to 31 December 2013 (7 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
|
28 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 16 August 2012 (1 page) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
29 October 2009 | Director's details changed for Mr Paul Adam Clark 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 Miss Jacqueline Denise Nelson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Darren John Hawkins on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Stephen Richard Layburn on 29 October 2009 (2 pages) |
14 May 2009 | Accounts for a small company made up to 31 December 2008 (7 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) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | New secretary appointed (1 page) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 7TH floor crown house 51 aldwych london WC2B 4AX (1 page) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
14 December 2005 | Particulars of mortgage/charge (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members
|
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
10 December 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
27 April 2004 | New director appointed (2 pages) |
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) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (8 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
2 April 2002 | Company name changed mcauley, dennehy & tolley (asset finance) LIMITED\certificate issued on 30/03/02 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members
|
17 September 2001 | Resolutions
|
17 September 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 October 1999 | Return made up to 25/10/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1998 | Return made up to 25/10/98; no change of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 November 1996 | Return made up to 25/10/96; no change of members
|
8 November 1995 | Return made up to 25/10/95; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 December 1990 | Resolutions
|
10 December 1990 | Company name changed mdt finance LIMITED\certificate issued on 11/12/90 (2 pages) |
3 December 1990 | Memorandum and Articles of Association (16 pages) |
23 September 1986 | Company name changed leapopen LIMITED\certificate issued on 23/09/86 (2 pages) |
11 July 1986 | Certificate of Incorporation (1 page) |
11 July 1986 | Incorporation (12 pages) |