Company NameMCMS Limited
Company StatusActive
Company Number03180260
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Helen Molloy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Matthew Thomas Molloy
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Secretary NameMrs Helen Molloy
NationalityBritish
StatusCurrent
Appointed02 April 1996(3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMr Jonathan Mark Cope
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemcms.co.uk
Telephone020 77807480
Telephone regionLondon

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jonathon Mark Cope
50.00%
Ordinary B
50 at £1Helen Molloy
25.00%
Ordinary A
50 at £1Matthew Thomas Molloy
25.00%
Ordinary A

Financials

Year2014
Net Worth£89,740
Cash£140,869
Current Liabilities£240,317

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

4 August 2011Delivered on: 13 August 2011
Persons entitled: Gregory Bracket

Classification: Rent deposit deed
Secured details: £7,750.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £7,750.00.
Outstanding
28 June 2011Delivered on: 29 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2006Delivered on: 11 August 2006
Persons entitled: Charles F Brackett, Marc R Tishler and Daniel C Brackett

Classification: Rent deposit deed
Secured details: £7,931.25 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £7,931.25.
Outstanding

Filing History

14 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 March 2017Director's details changed for Matthew Thomas Molloy on 1 January 2017 (2 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 29 December 2015 (8 pages)
25 November 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
8 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(7 pages)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (7 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 September 2015Statement of company's objects (2 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(7 pages)
9 December 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 29 December 2012 (1 page)
17 September 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 30 December 2010 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Director's details changed for Matthew Thomas Molloy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Helen Molloy on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Helen Molloy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Jonathan Mark Cope on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Matthew Thomas Molloy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Jonathan Mark Cope on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 December 2008 (5 pages)
15 May 2009Return made up to 29/03/09; full list of members (4 pages)
15 May 2009Director's change of particulars / jonathan cope / 14/04/2009 (1 page)
12 March 2009Ad 01/01/09-31/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 29/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
11 July 2007New director appointed (3 pages)
28 April 2007Return made up to 29/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 December 2005 (5 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 29/03/06; full list of members (8 pages)
7 November 2005Total exemption small company accounts made up to 30 December 2004 (6 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 December 2003 (5 pages)
30 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 December 2002 (5 pages)
6 May 2003Return made up to 29/03/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 December 2000 (5 pages)
17 May 2001Return made up to 29/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 30 December 1999 (5 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
30 December 1999Ad 02/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1999Accounts for a small company made up to 30 December 1998 (6 pages)
20 April 1999Return made up to 29/03/99; no change of members (4 pages)
11 August 1998Accounting reference date extended from 31/07/98 to 30/12/98 (1 page)
22 May 1998Return made up to 29/03/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1997Secretary's particulars changed;director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
10 September 1996Accounting reference date notified as 31/07 (1 page)
21 July 1996Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: 17 city business centre lower road london SE16 1AA (1 page)
29 March 1996Incorporation (11 pages)