Company NameMCB Limited
DirectorMartin Charles Hay
Company StatusActive
Company Number03255675
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Charles Hay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameMr Simon Jonathan Malster
NationalityBritish
StatusResigned
Appointed21 January 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodland Gardens
London
N10 3UA
Secretary NameMr Stewart Edward Barnes
NationalityEnglish
StatusResigned
Appointed10 August 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address116 West Heath Road
London
NW3 7TU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2008)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX

Contact

Websitemcb-ltd.co.uk
Telephone020 77200000
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Giltford Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,620,065
Current Liabilities£13,948,291

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

19 April 2004Delivered on: 21 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the rental income and the benefit ot the company of all other rights and claims the benefit of all guarantees warranties and representations the benefit of all agreements for lease. See the mortgage charge document for full details.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit being £290,000 see image for full details.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 20 harpur street and 4 to 16 west arcade bedford t/no BD182079 f/h 11 church arcade bedford BD67813 l/h 1 to 7 church arcade bedford t/no BD249093 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 30 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the northwest of market street bridgend t/no WA772329.
Outstanding
4 March 2002Delivered on: 15 March 2002
Satisfied on: 2 October 2002
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the land at 341 north end road, fulham, london SW6 t/no. NGL470275 subject to and with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights; by way of first fixed charge with full title guarantee all rental income. See the mortgage charge document for full details.
Fully Satisfied
4 March 2002Delivered on: 15 March 2002
Satisfied on: 21 April 2004
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the willow shopping centre, market road, basildon, essex t/no. EX193750 subject to and with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights; by way of first fixed charge with full title guarantee all rental income. See the mortgage charge document for full details.
Fully Satisfied
4 March 2002Delivered on: 9 March 2002
Satisfied on: 11 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willowdale centre market road wickford essex t/n EX193750. 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
31 July 2000Delivered on: 12 October 2000
Satisfied on: 21 April 2004
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge registered pursuant to an order of court dated 6TH october 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 ?& 32 lawn lane hemel hempstead and full title guarantee all rental income present and future and all other property and assets and rights.
Fully Satisfied
13 November 1998Delivered on: 21 November 1998
Satisfied on: 2 October 2002
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever.
Particulars: By way of legal mortgage 341 north end road fulham..assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 November 1998Delivered on: 21 November 1998
Satisfied on: 2 October 2002
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter owing in respect of 341 north end road fulham..all monies standing to the credit of an account held at the chargee and designated as the rent account and all entitlements to other rights and benefits accruing.
Fully Satisfied
13 November 1998Delivered on: 21 November 1998
Satisfied on: 2 October 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 April 2008Delivered on: 16 April 2008
Satisfied on: 11 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever.
Particulars: The property and the benefit to rights and claims and entitlement it has or may in the future become entitled in the build documentation assignment the rental income see image for full details.
Fully Satisfied
10 March 1997Delivered on: 14 March 1997
Satisfied on: 21 November 1998
Persons entitled: Egt Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 21ST january 1997.
Particulars: By way of first legal mortgage the f/h property known as 341 north end road fulham together with all buildings trades and other fixtures fixed plant and machinery of the company from time to time thereon. .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 February 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
16 February 2017Registered office address changed from 116 West Heath Road London NW3 7TU to 1 Bridge Lane London NW11 0EA on 16 February 2017 (1 page)
12 August 2016Receiver's abstract of receipts and payments to 14 July 2016 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 February 2016Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
11 February 2016Receiver's abstract of receipts and payments to 22 January 2016 (2 pages)
30 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Receiver's abstract of receipts and payments to 22 July 2015 (6 pages)
24 August 2015Receiver's abstract of receipts and payments to 22 July 2015 (2 pages)
31 March 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
11 March 2015Satisfaction of charge 6 in full (4 pages)
11 March 2015Satisfaction of charge 12 in full (5 pages)
28 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Appointment of receiver or manager (4 pages)
20 August 2014Appointment of receiver or manager (4 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a small company made up to 30 November 2011 (10 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
29 July 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 May 2011Termination of appointment of Stewart Barnes as a secretary (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 October 2009Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page)
22 October 2009Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages)
1 October 2009Return made up to 27/09/09; full list of members (3 pages)
1 October 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from 120 west heath road london NW3 7TU (1 page)
30 September 2009Location of debenture register (1 page)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Appointment terminated secretary st bride street services LIMITED (1 page)
11 August 2008Auditor's resignation (2 pages)
21 May 2008Full accounts made up to 30 September 2006 (15 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
16 November 2007Return made up to 27/09/07; full list of members (2 pages)
17 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
21 November 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 27/09/05; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 27/09/04; full list of members (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004New secretary appointed (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Particulars of mortgage/charge (5 pages)
25 November 2003Return made up to 27/09/03; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 January 2003Return made up to 27/09/02; full list of members (6 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 March 2002Particulars of mortgage/charge (7 pages)
15 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (4 pages)
8 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 October 2000Particulars of mortgage/charge (6 pages)
3 October 2000Return made up to 27/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 September 1999Return made up to 27/09/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (7 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Return made up to 27/09/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 October 1997Return made up to 27/09/97; full list of members (6 pages)
19 February 1997Ad 21/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 1997Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
27 September 1996Incorporation (12 pages)