London
W2 1BW
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2004(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Martin Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Manor Lane London SE13 5QP |
Secretary Name | Catherine Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 1 Pegwell Street London Greater London SE18 2SP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | inon.com |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
990 at £1 | Leigh Gerard Caldwell 99.00% Ordinary |
---|---|
5 at £1 | Martin Caldwell 0.50% Ordinary |
5 at £1 | Mca Regeneration LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,531 |
Cash | £63,631 |
Current Liabilities | £83,197 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
20 September 1995 | Delivered on: 29 September 1995 Satisfied on: 9 March 2015 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 November 2021 | Director's details changed for Mr Leigh Gerard Caldwell on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mr Leigh Gerard Caldwell as a person with significant control on 18 November 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
14 May 2020 | Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 May 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 March 2018 | Change of details for Mr Leigh Gerard Caldwell as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Leigh Gerard Caldwell on 1 March 2018 (2 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
3 February 2017 | Purchase of own shares. (3 pages) |
3 February 2017 | Purchase of own shares. (3 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
18 July 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
18 July 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Satisfaction of charge 1 in full (1 page) |
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Leigh Gerard Caldwell on 1 May 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Leigh Gerard Caldwell on 21 May 2012 (2 pages) |
1 August 2012 | Registered office address changed from 75 Rennie Court 11 Upper Ground London SE1 9NZ England on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Leigh Gerard Caldwell on 21 May 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from First Floor 23 Jacob Street London SE1 2BG on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from First Floor 23 Jacob Street London SE1 2BG on 14 June 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: kinetic house 44 hatton garden london EC1N 8ER (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members
|
16 June 2003 | Return made up to 22/05/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 22/05/02; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
16 June 2001 | Return made up to 22/05/01; full list of members
|
16 June 2001 | Return made up to 22/05/01; full list of members
|
6 September 2000 | Ad 20/10/99--------- £ si 994@1 (2 pages) |
6 September 2000 | Ad 20/10/99--------- £ si 994@1 (2 pages) |
31 August 2000 | Ad 20/10/99--------- £ si 5@1 (2 pages) |
31 August 2000 | Ad 20/10/99--------- £ si 5@1 (2 pages) |
24 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
24 August 2000 | Return made up to 22/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 September 1999 | Return made up to 22/05/99; full list of members
|
10 September 1999 | Return made up to 22/05/99; full list of members
|
2 June 1999 | Registered office changed on 02/06/99 from: allied house 45 hatton garden london EC1N 8EU (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: allied house 45 hatton garden london EC1N 8EU (1 page) |
1 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 April 1999 | Return made up to 22/05/98; no change of members (4 pages) |
10 April 1999 | Return made up to 22/05/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 June 1998 | Resolutions
|
1 July 1997 | Return made up to 22/05/97; no change of members
|
1 July 1997 | Return made up to 22/05/97; no change of members
|
25 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 28 ely place london EC1N 6RL (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 28 ely place london EC1N 6RL (1 page) |
22 June 1996 | Return made up to 22/05/96; full list of members
|
22 June 1996 | Return made up to 22/05/96; full list of members
|
29 September 1995 | Particulars of mortgage/charge (8 pages) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Secretary resigned (2 pages) |
26 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | Incorporation (26 pages) |
22 May 1995 | Incorporation (26 pages) |