Company NameM C Squared Limited
DirectorsPeter Kingsley Barnett and Jacqueline Anne Barnett
Company StatusActive
Company Number02808184
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NamesHoneytone Limited and Money Cooper Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePeter Kingsley Barnett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration31 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways 30 High Pine Close
Weybridge
Surrey
KT13 9EB
Director NameJacqueline Anne Barnett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways 30 High Pine Close
Weybridge
Surrey
KT13 9EB
Director NameMr Warren Trevor Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2013)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage 43 Downs Way
Tadworth
Surrey
KT20 5DP
Director NameDavid Michael Browne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration5 months (resigned 17 September 1993)
RoleDesigner
Correspondence AddressColmans Farm House Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameRoger Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2003)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSandfield
Snadhills
Wormley
Surrey
GU8 5UR
Secretary NameMr Warren Trevor Andrews
NationalityBritish
StatusResigned
Appointed19 April 1993(1 week, 4 days after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2013)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Cottage 43 Downs Way
Tadworth
Surrey
KT20 5DP
Director NameKatherine Incz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2006)
RoleDesigner
Correspondence Address2 Warwick Road
Coulsdon
Surrey
CR5 2EE

Contact

Websitemcsquared.co.uk
Telephone01932 865843
Telephone regionWeybridge

Location

Registered AddressThe Old Mill Cobham Park Road
Downside
Cobham
Surrey
KT11 3NE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

340 at £1Peter Kingsley Barnett
50.15%
Ordinary
338 at £1Jacqueline Barnett
49.85%
Ordinary

Financials

Year2014
Net Worth£33,172
Cash£47,214
Current Liabilities£109,888

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

24 December 2002Delivered 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 1998Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

15 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 678
(4 pages)
1 April 2016Appointment of Jacqueline Anne Barnett as a director on 24 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 678
(3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 678
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 678
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 678
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 November 2013Registered office address changed from 7 Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 7 Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW England on 1 November 2013 (1 page)
4 July 2013Termination of appointment of Warren Andrews as a director (1 page)
4 July 2013Termination of appointment of Warren Andrews as a secretary (1 page)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 June 2011Registered office address changed from Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 13 June 2011 (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 April 2010Director's details changed for Peter Kingsley Barnett on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Warren Trevor Andrews on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Warren Trevor Andrews on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Peter Kingsley Barnett on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 April 2007Return made up to 08/04/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
23 March 2005Form 287 filed in wrong co file (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2004Director's particulars changed (1 page)
20 April 2004Return made up to 08/04/04; full list of members (9 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 September 2003£ ic 1002/678 18/08/03 £ sr 324@1=324 (1 page)
23 April 2003Return made up to 08/04/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
24 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 08/04/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 April 2001Return made up to 08/04/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 April 2000Return made up to 08/04/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 June 1999Return made up to 08/04/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
29 June 1998Return made up to 08/04/98; no change of members (5 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 April 1997Return made up to 08/04/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 April 1996Return made up to 08/04/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
4 April 1995Return made up to 08/04/95; no change of members (4 pages)
27 May 1993Company name changed money cooper design LIMITED\certificate issued on 28/05/93 (2 pages)
6 May 1993Company name changed honeytone LIMITED\certificate issued on 06/05/93 (2 pages)
8 April 1993Incorporation (19 pages)