London
EC2A 1DS
Director Name | Mr Clive Edward Docwra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Linda Susan Roberts |
---|---|
Status | Current |
Appointed | 17 October 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Adrian Carl Southgate |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Anthony Coumidis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mrs Linda Susan Roberts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Joseph Christopher Bates |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 June 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Oxford Road Clifton Hampden Abingdon Oxfordshire OX14 3EW |
Secretary Name | Eugene Gerard Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | David Hugh Bowden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 24 South Lodge Crescent Enfield Middlesex EN2 7NP |
Director Name | Gerard Christopher Fagan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Two Manor Lodge Church Road Cowley Uxbridge Middlesex UB8 3ND |
Director Name | Eugene Gerard Doyle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | Paul Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanmore Road London E11 3BU |
Director Name | Mr Hugh John Charles Gravelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2002) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 255 Victoria Road London N22 7XH |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Mr Gareth Hird |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Zaki Ghiacy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Mr Anthony Coumidis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 September 2017) |
Role | M And E Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Paul Cowton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Paul Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Alastair David Cormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Brookfield Drummond Terrace Crieff Perthshire PH7 4AN Scotland |
Director Name | Andrew Hogg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Mr Andrew Mark Bish |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Michael John Lawless |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Lee Lloyd |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | Hurst House Hurst Lane Fernhill Heath Worcestershire WR3 8RR |
Director Name | Ms Patricia Ann Crittenden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Secretary Name | Ms Patricia Ann Crittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Mr John Joseph Connolly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Mr Santiago Klein |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 15 August 2011(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Richard John Davies |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Adam Lee |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2019(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcbainscooper.com |
---|
Registered Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.000k at £1 | Mcbains Cooper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,251,270 |
Gross Profit | £4,497,792 |
Net Worth | £3,261,192 |
Cash | £1,000,568 |
Current Liabilities | £3,240,821 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
24 August 2018 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
19 December 2017 | Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page) |
---|---|
19 December 2017 | Notification of Mcbains Consulting Limited as a person with significant control on 6 April 2016 (1 page) |
20 November 2017 | Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Kevin Ian Whitehead as a director on 27 September 2017 (1 page) |
3 November 2017 | Termination of appointment of Adrian Carl Southgate as a director on 27 September 2017 (1 page) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
28 September 2017 | Termination of appointment of Anthony Coumidis as a director on 27 September 2017 (1 page) |
24 September 2017 | Registered 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 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
23 February 2015 | Appointment of Mr Clive Edward Docwra as a director on 23 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 May 2014 | Auditors resignation (1 page) |
6 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
2 November 2013 | Satisfaction of charge 2 in full (5 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
13 March 2013 | Termination of appointment of Santiago Klein as a director (1 page) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a secretary (1 page) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a director (2 pages) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a secretary (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Termination of appointment of Keith Young as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
6 January 2011 | Termination of appointment of Michael Lawless as a director (1 page) |
21 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
26 March 2010 | Termination of appointment of John Connolly as a director (1 page) |
29 January 2010 | Termination of appointment of Andrew Bish as a director (1 page) |
29 January 2010 | Termination of appointment of Andrew Hogg as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Fleming as a director (1 page) |
29 January 2010 | Termination of appointment of Charles Symons as a director (1 page) |
29 January 2010 | Termination of appointment of Paul Cowton as a director (1 page) |
29 January 2010 | Termination of appointment of Zaki Ghiacy as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Paul as a director (1 page) |
17 November 2009 | Director's details changed for Keith John Young on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Adrian Carl Southgate on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whitehead on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Cowton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith John Young on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael John Lawless on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Fleming on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Adrian Carl Southgate on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Charles Julian Symons on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Mr Santiago Klein as a director (2 pages) |
17 November 2009 | Director's details changed for Zaki Ghiacy on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Leeson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Joseph Connolly on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Hogg on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Joseph Connolly on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael John Lawless on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Coumidis on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Zaki Ghiacy on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony Coumidis on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Fleming on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Paul Cowton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Hogg on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Paul on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Paul on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Leeson on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whitehead on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Charles Julian Symons on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Bish on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Andrew Bish on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
13 November 2009 | Termination of appointment of Alan Muse as a director (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (9 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
11 March 2009 | Director appointed mr john joseph connolly (1 page) |
19 December 2008 | Secretary appointed ms patricia crittenden (1 page) |
19 December 2008 | Director appointed ms patricia crittenden (1 page) |
19 December 2008 | Appointment terminated secretary philip currie (1 page) |
19 December 2008 | Appointment terminated director philip currie (1 page) |
13 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
18 June 2008 | Director appointed mark andrew leeson (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (19 pages) |
26 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (2 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (19 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
13 February 2006 | Full accounts made up to 30 June 2005 (20 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 September 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 July 2004 | Director resigned (1 page) |
16 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
20 January 2004 | Nc inc already adjusted 27/06/03 (2 pages) |
20 January 2004 | Ad 27/06/03--------- £ si 999998@1 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Particulars of contract relating to shares (3 pages) |
20 January 2004 | Conso 27/06/03 (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 30 June 2002 (20 pages) |
25 January 2003 | New director appointed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
8 September 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
5 July 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Return made up to 31/07/01; full list of members (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (3 pages) |
8 November 2000 | Return made up to 31/07/00; full list of members (9 pages) |
26 October 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
11 August 2000 | Full accounts made up to 28 February 1999 (13 pages) |
31 July 2000 | Director resigned (1 page) |
29 July 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
4 July 2000 | Company name changed mcbains cooper holdings LIMITED\certificate issued on 04/07/00 (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
9 November 1999 | Full accounts made up to 28 February 1998 (13 pages) |
5 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 100 gloucester place london W1H 3DA (1 page) |
12 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
2 February 1998 | Location of register of members (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
31 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 October 1997 | Secretary's particulars changed (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 31/07/97; no change of members
|
28 July 1997 | Company name changed dealspeedy LIMITED\certificate issued on 29/07/97 (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: great western house station road reading berkshire RG1 1SX (1 page) |
25 April 1997 | Full accounts made up to 28 February 1996 (11 pages) |
13 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | Return made up to 23/08/96; full list of members (8 pages) |
16 May 1996 | Accounting reference date notified as 28/02 (1 page) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Incorporation (12 pages) |