Weybridge
Surrey
KT13 9EB
Director Name | Jacqueline Anne Barnett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Greenways 30 High Pine Close Weybridge Surrey KT13 9EB |
Director Name | Mr Warren Trevor Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 June 2013) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Cottage 43 Downs Way Tadworth Surrey KT20 5DP |
Director Name | David Michael Browne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 5 months (resigned 17 September 1993) |
Role | Designer |
Correspondence Address | Colmans Farm House Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Roger Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2003) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Sandfield Snadhills Wormley Surrey GU8 5UR |
Secretary Name | Mr Warren Trevor Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 June 2013) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Cottage 43 Downs Way Tadworth Surrey KT20 5DP |
Director Name | Katherine Incz |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2006) |
Role | Designer |
Correspondence Address | 2 Warwick Road Coulsdon Surrey CR5 2EE |
Website | mcsquared.co.uk |
---|---|
Telephone | 01932 865843 |
Telephone region | Weybridge |
Registered Address | The Old Mill Cobham Park Road Downside Cobham Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
340 at £1 | Peter Kingsley Barnett 50.15% Ordinary |
---|---|
338 at £1 | Jacqueline Barnett 49.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,172 |
Cash | £47,214 |
Current Liabilities | £109,888 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
24 December 2002 | Delivered on: 8 January 2003 Persons entitled: Carrington (1953) Limited Classification: Rent deposit deed Secured details: £1,537 due or to become due from the company to the chargee. Particulars: Basement area 1 book house glebelands centre vincent road dorking surrey. Outstanding |
---|---|
29 September 1998 | Delivered on: 7 October 1998 Persons entitled: Carrington (1953) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The charges its interest in the deposit account in which the initial deposit of £1,312.50 has been placed. Outstanding |
5 November 1993 | Delivered on: 12 November 1993 Persons entitled: C.R.Arthur,R.G.Arthur Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: The deposit of £5,666. Outstanding |
5 November 1993 | Delivered on: 10 November 1993 Persons entitled: Charles Richard Arthur,Robert George Arthur Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of money in the stones porter client deposit account. Outstanding |
27 May 1993 | Delivered on: 8 June 1993 Persons entitled: Barclays 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. Outstanding |
15 May 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 April 2016 | Appointment of Jacqueline Anne Barnett as a director on 24 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 November 2013 | Registered office address changed from 7 Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 7 Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW England on 1 November 2013 (1 page) |
4 July 2013 | Termination of appointment of Warren Andrews as a director (1 page) |
4 July 2013 | Termination of appointment of Warren Andrews as a secretary (1 page) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
13 June 2011 | Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 13 June 2011 (1 page) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 April 2010 | Director's details changed for Peter Kingsley Barnett on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Warren Trevor Andrews on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Warren Trevor Andrews on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Peter Kingsley Barnett on 8 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members
|
23 March 2005 | Form 287 filed in wrong co file (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 September 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | £ ic 1002/678 18/08/03 £ sr 324@1=324 (1 page) |
23 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
24 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 June 1999 | Return made up to 08/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Return made up to 08/04/98; no change of members (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |
27 May 1993 | Company name changed money cooper design LIMITED\certificate issued on 28/05/93 (2 pages) |
6 May 1993 | Company name changed honeytone LIMITED\certificate issued on 06/05/93 (2 pages) |
8 April 1993 | Incorporation (19 pages) |