Company NameMcBains Ltd
Company StatusActive
Company Number03094139
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(12 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Clive Edward Docwra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(19 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Linda Susan Roberts
StatusCurrent
Appointed17 October 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Adrian Carl Southgate
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Anthony Coumidis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMrs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Joseph Christopher Bates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House Oxford Road
Clifton Hampden
Abingdon
Oxfordshire
OX14 3EW
Secretary NameEugene Gerard Doyle
NationalityIrish
StatusResigned
Appointed13 September 1995(3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameDavid Hugh Bowden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2002)
RoleChartered Surveyor
Correspondence Address24 South Lodge Crescent
Enfield
Middlesex
EN2 7NP
Director NameGerard Christopher Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 April 2003)
RoleChartered Surveyor
Correspondence AddressTwo Manor Lodge
Church Road Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameEugene Gerard Doyle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2000(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2001)
RoleAccountant
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NamePaul Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanmore Road
London
E11 3BU
Director NameMr Hugh John Charles Gravelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address255 Victoria Road
London
N22 7XH
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMr Gareth Hird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(7 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Zaki Ghiacy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMr Anthony Coumidis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 September 2017)
RoleM And E Engineer
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NamePaul Cowton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NamePaul Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameAlastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressBrookfield
Drummond Terrace
Crieff
Perthshire
PH7 4AN
Scotland
Director NameAndrew Hogg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMr Andrew Mark Bish
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMichael John Lawless
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameLee Lloyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressHurst House
Hurst Lane
Fernhill Heath
Worcestershire
WR3 8RR
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed03 November 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMr John Joseph Connolly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMr Santiago Klein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed15 August 2011(15 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2017)
RoleCompany Director
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Richard John Davies
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcbainscooper.com

Location

Registered Address5th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.000k at £1Mcbains Cooper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,251,270
Gross Profit£4,497,792
Net Worth£3,261,192
Cash£1,000,568
Current Liabilities£3,240,821

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

24 August 2018Delivered on: 29 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 January 2012Delivered on: 31 January 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
26 July 2000Delivered on: 29 July 2000
Satisfied on: 2 November 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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
20 February 1996Delivered on: 27 February 1996
Satisfied on: 26 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

19 December 2017Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page)
19 December 2017Notification of Mcbains Consulting Limited as a person with significant control on 6 April 2016 (1 page)
20 November 2017Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages)
3 November 2017Termination of appointment of Kevin Ian Whitehead as a director on 27 September 2017 (1 page)
3 November 2017Termination of appointment of Adrian Carl Southgate as a director on 27 September 2017 (1 page)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-17
(2 pages)
28 September 2017Termination of appointment of Anthony Coumidis as a director on 27 September 2017 (1 page)
24 September 2017Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 June 2016 (29 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 February 2016Full accounts made up to 30 June 2015 (21 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,000
(7 pages)
23 March 2015Full accounts made up to 30 June 2014 (22 pages)
23 February 2015Appointment of Mr Clive Edward Docwra as a director on 23 February 2015 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(6 pages)
19 May 2014Auditors resignation (1 page)
6 December 2013Full accounts made up to 30 June 2013 (21 pages)
2 November 2013Satisfaction of charge 2 in full (5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000,000
(6 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
13 March 2013Termination of appointment of Santiago Klein as a director (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Keith Young as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (21 pages)
6 January 2011Termination of appointment of Michael Lawless as a director (1 page)
21 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
1 April 2010Full accounts made up to 30 June 2009 (22 pages)
26 March 2010Termination of appointment of John Connolly as a director (1 page)
29 January 2010Termination of appointment of Andrew Bish as a director (1 page)
29 January 2010Termination of appointment of Andrew Hogg as a director (1 page)
29 January 2010Termination of appointment of Paul Fleming as a director (1 page)
29 January 2010Termination of appointment of Charles Symons as a director (1 page)
29 January 2010Termination of appointment of Paul Cowton as a director (1 page)
29 January 2010Termination of appointment of Zaki Ghiacy as a director (1 page)
29 January 2010Termination of appointment of Michael Paul as a director (1 page)
17 November 2009Director's details changed for Keith John Young on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Adrian Carl Southgate on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whitehead on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Cowton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Keith John Young on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael John Lawless on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Fleming on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Adrian Carl Southgate on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Charles Julian Symons on 1 October 2009 (2 pages)
17 November 2009Appointment of Mr Santiago Klein as a director (2 pages)
17 November 2009Director's details changed for Zaki Ghiacy on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Leeson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr John Joseph Connolly on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Hogg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr John Joseph Connolly on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael John Lawless on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Anthony Coumidis on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Zaki Ghiacy on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Anthony Coumidis on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Fleming on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Paul Cowton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Hogg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Paul on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Paul on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mark Leeson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whitehead on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Charles Julian Symons on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Bish on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
16 November 2009Director's details changed for Andrew Bish on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
16 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
13 November 2009Termination of appointment of Alan Muse as a director (1 page)
28 August 2009Return made up to 31/07/09; full list of members (9 pages)
24 April 2009Full accounts made up to 30 June 2008 (21 pages)
11 March 2009Director appointed mr john joseph connolly (1 page)
19 December 2008Secretary appointed ms patricia crittenden (1 page)
19 December 2008Director appointed ms patricia crittenden (1 page)
19 December 2008Appointment terminated secretary philip currie (1 page)
19 December 2008Appointment terminated director philip currie (1 page)
13 August 2008Return made up to 31/07/08; full list of members (8 pages)
18 June 2008Director appointed mark andrew leeson (1 page)
13 December 2007Full accounts made up to 30 June 2007 (19 pages)
26 October 2007Director's particulars changed (1 page)
22 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 31/07/07; full list of members (5 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (2 pages)
2 January 2007Full accounts made up to 30 June 2006 (19 pages)
25 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 February 2006Full accounts made up to 30 June 2005 (20 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 September 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 June 2004 (17 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2005Declaration of assistance for shares acquisition (9 pages)
15 July 2005Declaration of assistance for shares acquisition (11 pages)
14 April 2005Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Director resigned (1 page)
16 April 2004Full accounts made up to 30 June 2003 (20 pages)
20 January 2004Nc inc already adjusted 27/06/03 (2 pages)
20 January 2004Ad 27/06/03--------- £ si 999998@1 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Particulars of contract relating to shares (3 pages)
20 January 2004Conso 27/06/03 (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
28 March 2003Full accounts made up to 30 June 2002 (20 pages)
25 January 2003New director appointed (1 page)
8 January 2003Director's particulars changed (1 page)
8 September 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
2 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 July 2002Director resigned (1 page)
27 March 2002Full accounts made up to 30 June 2001 (17 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Return made up to 31/07/01; full list of members (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (3 pages)
8 November 2000Return made up to 31/07/00; full list of members (9 pages)
26 October 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
11 August 2000Full accounts made up to 28 February 1999 (13 pages)
31 July 2000Director resigned (1 page)
29 July 2000Particulars of mortgage/charge (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
4 July 2000Company name changed mcbains cooper holdings LIMITED\certificate issued on 04/07/00 (2 pages)
10 February 2000Director's particulars changed (1 page)
9 November 1999Full accounts made up to 28 February 1998 (13 pages)
5 August 1999Return made up to 31/07/99; full list of members (8 pages)
28 June 1999Registered office changed on 28/06/99 from: 100 gloucester place london W1H 3DA (1 page)
12 August 1998Return made up to 31/07/98; full list of members (8 pages)
2 February 1998Location of register of members (1 page)
16 January 1998Director's particulars changed (1 page)
31 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 October 1997Secretary's particulars changed (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
4 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Company name changed dealspeedy LIMITED\certificate issued on 29/07/97 (2 pages)
25 July 1997Registered office changed on 25/07/97 from: great western house station road reading berkshire RG1 1SX (1 page)
25 April 1997Full accounts made up to 28 February 1996 (11 pages)
13 December 1996Secretary's particulars changed (1 page)
13 December 1996Return made up to 23/08/96; full list of members (8 pages)
16 May 1996Accounting reference date notified as 28/02 (1 page)
27 February 1996Particulars of mortgage/charge (4 pages)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Incorporation (12 pages)