Palmers Green
London
N13 4XE
Director Name | Mr Matthew Thomas Molloy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 1996(3 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Secretary Name | Mrs Helen Molloy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(3 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Mr Jonathan Mark Cope |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | mcms.co.uk |
---|---|
Telephone | 020 77807480 |
Telephone region | London |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jonathon Mark Cope 50.00% Ordinary B |
---|---|
50 at £1 | Helen Molloy 25.00% Ordinary A |
50 at £1 | Matthew Thomas Molloy 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,740 |
Cash | £140,869 |
Current Liabilities | £240,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 August 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
17 March 2017 | Director's details changed for Matthew Thomas Molloy on 1 January 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 December 2015 (8 pages) |
25 November 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
8 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
8 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 September 2015 | Total exemption small company accounts made up to 29 December 2014 (7 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Statement of company's objects (2 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
4 June 2014 | Total exemption small company accounts made up to 30 December 2013 (7 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 December 2013 | Total exemption small company accounts made up to 30 December 2012 (7 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 29 December 2012 (1 page) |
17 September 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Director's details changed for Matthew Thomas Molloy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Helen Molloy on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Helen Molloy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Mark Cope on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Matthew Thomas Molloy on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Jonathan Mark Cope on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 December 2008 (5 pages) |
15 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / jonathan cope / 14/04/2009 (1 page) |
12 March 2009 | Ad 01/01/09-31/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 January 2009 | Resolutions
|
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
11 July 2007 | New director appointed (3 pages) |
28 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 December 2005 (5 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 December 2003 (5 pages) |
30 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 December 2002 (5 pages) |
6 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 December 2000 (5 pages) |
17 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 December 1999 (5 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
30 December 1999 | Ad 02/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1999 | Accounts for a small company made up to 30 December 1998 (6 pages) |
20 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
11 August 1998 | Accounting reference date extended from 31/07/98 to 30/12/98 (1 page) |
22 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 April 1997 | Return made up to 29/03/97; full list of members
|
14 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
10 September 1996 | Accounting reference date notified as 31/07 (1 page) |
21 July 1996 | Ad 02/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 March 1996 | Incorporation (11 pages) |