London
NW3 3AY
Secretary Name | Joanna Pauline Ingleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1995) |
Role | Secretary |
Correspondence Address | 1 Pearl Court Heton Gardens London NW4 4XS |
Director Name | Joanna Pauline Ingleby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 1 Pearl Court Heton Gardens London NW4 4XS |
Secretary Name | Andrew Simon Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 15c Oval Road London NW1 7GA |
Director Name | Mr Nathan Marks |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Carrwood Halebarns Altrincham Cheshire WA15 0ES |
Secretary Name | Mr Roger Gerald Brighten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Trumps Green Road Virginia Water Surrey GU25 4DZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Brighten Jeffrey James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2016) |
Correspondence Address | 421a Finchley Road Finchley Road London NW3 6HJ |
Website | mtc-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 79358000 |
Telephone region | London |
Registered Address | Camden Gateway 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jonathan Ian Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,984 |
Cash | £903,451 |
Current Liabilities | £926,900 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
2 June 2011 | Delivered 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 |
---|
22 March 2023 | Registered 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 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 July 2022 | Termination of appointment of Nathan Marks as a director on 29 June 2022 (1 page) |
16 March 2022 | Change of details for Mr Jonathan Ian Marks as a person with significant control on 29 June 2016 (2 pages) |
16 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2020 | Registered 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 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
5 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
5 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
29 October 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
11 October 2016 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Termination of appointment of Brighten Jeffrey James Limited as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered 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 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Termination of appointment of Roger Brighten as a secretary (1 page) |
24 January 2013 | Appointment of Brighten Jeffrey James Limited as a secretary (2 pages) |
24 January 2013 | Appointment of Brighten Jeffrey James Limited as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Roger Brighten as a secretary (1 page) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2011 | Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Jonathan Ian Marks on 20 September 2010 (2 pages) |
28 February 2011 | Director's details changed for Jonathan Ian Marks on 20 September 2010 (2 pages) |
28 February 2011 | Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2010 | Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Nathan Marks on 5 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / jonathan marks / 01/06/2007 (1 page) |
26 March 2008 | Director's change of particulars / jonathan marks / 01/06/2007 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
30 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
23 May 2005 | Registered office changed on 23/05/05 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
15 March 2005 | Return made up to 05/02/05; full list of members (5 pages) |
15 March 2005 | Return made up to 05/02/05; full list of members (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Return made up to 05/02/03; full list of members (5 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
20 March 2002 | Return made up to 05/02/02; full list of members (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 71 kingsway london WC2B 6ST (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 71 kingsway london WC2B 6ST (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 100 ashmill street london NW1 6RA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 100 ashmill street london NW1 6RA (1 page) |
21 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 November 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
17 November 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
15 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 September 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (12 pages) |
9 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
8 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
26 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
26 February 1997 | Return 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 1996 | Resolutions
|
5 December 1996 | Resolutions
|
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 1ST floor 10 kendall place london W1H 3AH (1 page) |
22 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 1ST floor 10 kendall place london W1H 3AH (1 page) |
22 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 April 1993 | Company name changed\certificate issued on 07/04/93 (2 pages) |
7 April 1993 | Company name changed\certificate issued on 07/04/93 (2 pages) |