Company NameMTC (UK) Limited
DirectorJonathan Ian Marks
Company StatusActive
Company Number02787315
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Ian Marks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Meadowbank
London
NW3 3AY
Secretary NameJoanna Pauline Ingleby
NationalityBritish
StatusResigned
Appointed26 March 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1995)
RoleSecretary
Correspondence Address1 Pearl Court
Heton Gardens
London
NW4 4XS
Director NameJoanna Pauline Ingleby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence Address1 Pearl Court
Heton Gardens
London
NW4 4XS
Secretary NameAndrew Simon Marks
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address15c Oval Road
London
NW1 7GA
Director NameMr Nathan Marks
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(9 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ES
Secretary NameMr Roger Gerald Brighten
NationalityBritish
StatusResigned
Appointed02 February 2006(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Trumps Green Road
Virginia Water
Surrey
GU25 4DZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameBrighten Jeffrey James Limited (Corporation)
StatusResigned
Appointed21 January 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2016)
Correspondence Address421a Finchley Road
Finchley Road
London
NW3 6HJ

Contact

Websitemtc-uk.com
Email address[email protected]
Telephone020 79358000
Telephone regionLondon

Location

Registered AddressCamden Gateway
349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Ian Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£409,984
Cash£903,451
Current Liabilities£926,900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

2 June 2011Delivered on: 22 June 2011
Persons entitled: The Portman Estate Nominess (One) Limited and the Portman Estate Nominees (Two) 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 company's interest in the deposit account and all money from time to time withdrawn from it in accordance with the terms of the rent security deposit deed.
Outstanding

Filing History

22 March 2023Registered office address changed from 71 Gloucester Place London W1U 8JW England to Camden Gateway 349 Royal College Street London NW1 9QS on 22 March 2023 (2 pages)
6 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
7 July 2022Termination of appointment of Nathan Marks as a director on 29 June 2022 (1 page)
16 March 2022Change of details for Mr Jonathan Ian Marks as a person with significant control on 29 June 2016 (2 pages)
16 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2020Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 71 Gloucester Place London W1U 8JW on 29 April 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
20 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 October 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1,200
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1,200
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
(5 pages)
29 October 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
(5 pages)
11 October 2016Termination of appointment of Brighten Jeffrey James Limited as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 277-279 Chiswick High Road London W4 4PU on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Brighten Jeffrey James Limited as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 277-279 Chiswick High Road London W4 4PU on 11 October 2016 (1 page)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Termination of appointment of Roger Brighten as a secretary (1 page)
24 January 2013Appointment of Brighten Jeffrey James Limited as a secretary (2 pages)
24 January 2013Appointment of Brighten Jeffrey James Limited as a secretary (2 pages)
24 January 2013Termination of appointment of Roger Brighten as a secretary (1 page)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 28 February 2011 (1 page)
28 February 2011Director's details changed for Jonathan Ian Marks on 20 September 2010 (2 pages)
28 February 2011Director's details changed for Jonathan Ian Marks on 20 September 2010 (2 pages)
28 February 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 28 February 2011 (1 page)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2010Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages)
3 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 05/02/09; full list of members (3 pages)
30 April 2009Return made up to 05/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 March 2008Return made up to 05/02/08; full list of members (3 pages)
27 March 2008Return made up to 05/02/08; full list of members (3 pages)
26 March 2008Director's change of particulars / jonathan marks / 01/06/2007 (1 page)
26 March 2008Director's change of particulars / jonathan marks / 01/06/2007 (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 05/02/07; full list of members (2 pages)
30 May 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
24 March 2006Return made up to 05/02/06; full list of members (2 pages)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Registered office changed on 23/05/05 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
23 May 2005Registered office changed on 23/05/05 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
15 March 2005Return made up to 05/02/05; full list of members (5 pages)
15 March 2005Return made up to 05/02/05; full list of members (5 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 March 2004Return made up to 05/02/04; full list of members (5 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Return made up to 05/02/04; full list of members (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Return made up to 05/02/03; full list of members (5 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Return made up to 05/02/03; full list of members (5 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 March 2002Return made up to 05/02/02; full list of members (5 pages)
20 March 2002Return made up to 05/02/02; full list of members (5 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 71 kingsway london WC2B 6ST (1 page)
23 May 2001Registered office changed on 23/05/01 from: 71 kingsway london WC2B 6ST (1 page)
21 May 2001Registered office changed on 21/05/01 from: 100 ashmill street london NW1 6RA (1 page)
21 May 2001Registered office changed on 21/05/01 from: 100 ashmill street london NW1 6RA (1 page)
21 March 2001Return made up to 05/02/01; full list of members (6 pages)
21 March 2001Return made up to 05/02/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 April 2000 (13 pages)
20 January 2001Full accounts made up to 30 April 2000 (13 pages)
17 November 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
17 November 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
15 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
10 November 1999Full accounts made up to 30 April 1999 (12 pages)
10 November 1999Full accounts made up to 30 April 1999 (12 pages)
9 March 1999Return made up to 05/02/99; no change of members (4 pages)
9 March 1999Return made up to 05/02/99; no change of members (4 pages)
3 March 1999Registered office changed on 03/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
3 March 1999Registered office changed on 03/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page)
8 January 1999Full accounts made up to 30 April 1998 (11 pages)
8 January 1999Full accounts made up to 30 April 1998 (11 pages)
16 February 1998Return made up to 05/02/98; no change of members (4 pages)
16 February 1998Return made up to 05/02/98; no change of members (4 pages)
17 December 1997Full accounts made up to 30 April 1997 (12 pages)
17 December 1997Full accounts made up to 30 April 1997 (12 pages)
26 February 1997Return made up to 05/02/97; full list of members (6 pages)
26 February 1997Return made up to 05/02/97; full list of members (6 pages)
5 December 1996£ nc 100/1000 26/11/96 (1 page)
5 December 1996£ nc 100/1000 26/11/96 (1 page)
5 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 1ST floor 10 kendall place london W1H 3AH (1 page)
22 October 1996Full accounts made up to 30 April 1996 (13 pages)
22 October 1996Registered office changed on 22/10/96 from: 1ST floor 10 kendall place london W1H 3AH (1 page)
22 October 1996Full accounts made up to 30 April 1996 (13 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 April 1993Company name changed\certificate issued on 07/04/93 (2 pages)
7 April 1993Company name changed\certificate issued on 07/04/93 (2 pages)