Company NameMcDonnell Associates Limited
DirectorLouise McDonnell
Company StatusActive
Company Number03126940
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Previous NamesFunky Jack Limited and L Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise McDonnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(same day as company formation)
RoleDirector Architecture
Country of ResidenceEngland
Correspondence AddressThe Violin Factory
35a Cornwall Road
London
SE1 8TJ
Secretary NamePatricia McDonnell
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 33 St Lukes Road
London
W11 1DD
Secretary NamePatrick McDonnell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address491 Bursledon Road
Southampton
Hampshire
SO19 8NJ
Secretary NamePatrick McDonnell
NationalityBritish
StatusResigned
Appointed25 August 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address491 Bursledon Road
Southampton
Hampshire
SO19 8NJ
Secretary NameMartin Lloyd White
NationalityBritish
StatusResigned
Appointed15 December 2000(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 118 Thurlow Park Road
West Dulwich
London
SE21 8HP
Secretary NameSusan Elizabeth Strang
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address50 Alloa Road
Surrey Quays
Surrey
SE8 5AJ
Secretary NameMilko Walther Constant Ostendorf
NationalityBritish
StatusResigned
Appointed17 January 2003(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 January 2004)
RoleCompany Director
Correspondence Address15 Harley Street
London
W1
Secretary NameLorraine Goodhew
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2006)
RoleAdministrator
Correspondence AddressThe Violin Factory
35a Cornwall Road
London
SE1 8TJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 27 January 2004)
Correspondence AddressThe Old Rectory
Church Street
Weybridge
KT13 8DE
Secretary NameMolloy Pitfield Limited (Corporation)
StatusResigned
Appointed27 January 2004(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2004)
Correspondence AddressTapestry Court
Mortlake High Street
London
SW14 8HJ
Secretary NameRodliffe Accounting Limited (Corporation)
StatusResigned
Appointed18 February 2010(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 2010)
Correspondence AddressNena House, Ground B, 77-79 Great Eastern Street
London
EC2A 3HU

Contact

Websitemcdonnellassociates.com
Email address[email protected]

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Louise Mcdonnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,816
Cash£10,012
Current Liabilities£249,989

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

22 December 2010Delivered on: 16 May 2011
Persons entitled: Milko Ostendorf Pension Fund

Classification: Legal charge
Secured details: £585,000.00 due or to become due from the company to the chargee.
Particulars: 13C wallace road islington london t/no NGL870984.
Outstanding
22 December 2010Delivered on: 16 May 2011
Persons entitled: Milko Ostendorf Pension Fund

Classification: Legal charge
Secured details: £530,000.00 due or to become due from the company to the chargee.
Particulars: The manse 23 anchorage road west midlands sutton coldfield t/no WM56140.
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manse, 23 anchorage road, sutton coldfield t/no WM56140 by way of fixed charge all fixtures, plant and machinery, goodwill, see image for full details.
Outstanding
4 August 2006Delivered on: 10 August 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13D wallace road london the proceeds of sale and all monies received under any policy of insurance in respect of the mortgage property as continuing security.
Outstanding
4 August 2006Delivered on: 10 August 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13C wallace road london the proceeds of sale and all monies received under any policy of insurance in respect of the mortgage property as continuing security.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land known as 23 anchorage road, sutton coldfield, B74 2PJ registered at the land registry under title number WM56140.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land known as 23 anchorage road, sutton coldfield, B74 2PJ registered at the land registry under title number WM56140.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
8 September 2004Delivered on: 10 September 2004
Persons entitled: National Westminster 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
8 September 2004Delivered on: 23 September 2004
Satisfied on: 5 November 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 37 whittlesey street, london, the proceeds of sale thereof, the goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 2004Delivered on: 16 September 2004
Satisfied on: 11 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manse 23 anchorage road sutton coldfiled t/n WM56140. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

17 November 2017Change of details for Mrs Louise Mcdonnell as a person with significant control on 16 November 2017 (2 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
19 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2016Memorandum and Articles of Association (3 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2016Registration of charge 031269400014, created on 29 July 2016 (17 pages)
2 August 2016Satisfaction of charge 8 in full (4 pages)
2 August 2016Registration of charge 031269400010, created on 29 July 2016 (22 pages)
2 August 2016Registration of charge 031269400012, created on 29 July 2016 (28 pages)
2 August 2016Registration of charge 031269400011, created on 29 July 2016 (29 pages)
2 August 2016Registration of charge 031269400013, created on 29 July 2016 (18 pages)
2 August 2016Satisfaction of charge 6 in full (4 pages)
30 July 2016Satisfaction of charge 9 in full (4 pages)
30 July 2016Satisfaction of charge 1 in full (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 June 2016Satisfaction of charge 4 in full (4 pages)
10 June 2016Satisfaction of charge 5 in full (4 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from C/O Rodliffe Accounting Limited Nena House, Ground B, 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 May 2011Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages)
16 May 2011Particulars of a mortgage or charge/co extend / charge no: 9 (6 pages)
31 March 2011Termination of appointment of Rodliffe Accounting Limited as a secretary (1 page)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
19 February 2010Appointment of Rodliffe Accounting Limited as a secretary (2 pages)
19 February 2010Termination of appointment of Patrick Mcdonnell as a secretary (1 page)
19 February 2010Registered office address changed from Unit G11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH on 19 February 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 November 2009Director's details changed for Louise Mcdonnell on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Louise Mcdonnell on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 April 2009Registered office changed on 23/04/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 January 2008Return made up to 16/11/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Return made up to 16/11/05; full list of members (6 pages)
21 July 2005Registered office changed on 21/07/05 from: 19 fitzroy square london W1T 6EQ (1 page)
22 April 2005Registered office changed on 22/04/05 from: 30-38 dock street leeds LS10 1JF (1 page)
30 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004New secretary appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: tapestry court mortlake high street london SW14 8HJ (1 page)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 November 2004Secretary resigned (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2004Nc inc already adjusted 30/07/04 (1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Ad 30/07/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 April 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 104 new bond street london W1S 1SU (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
10 December 2002Return made up to 16/11/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 16/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 15 harley street mayfair london W1N 1DA (1 page)
23 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
23 January 2001Full accounts made up to 31 July 2000 (9 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 March 2000Full accounts made up to 30 April 1999 (11 pages)
28 March 2000Return made up to 16/11/99; full list of members (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
8 February 1999Return made up to 16/11/98; no change of members (4 pages)
17 April 1998Company name changed l interiors LIMITED\certificate issued on 20/04/98 (2 pages)
1 February 1998Return made up to 16/11/97; no change of members (4 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
11 September 1997Full accounts made up to 30 April 1997 (10 pages)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
28 July 1997Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
27 December 1995Registered office changed on 27/12/95 from: c/o douglas & co 14 bolton street london W1Y 7PA (1 page)
27 December 1995Company name changed funky jack LIMITED\certificate issued on 28/12/95 (4 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Accounting reference date notified as 30/04 (1 page)
20 December 1995Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995New director appointed (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 December 1995Director resigned (2 pages)
16 November 1995Incorporation (26 pages)