London
NW4 4DJ
Secretary Name | Mr Simon Jonathan Malster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodland Gardens London N10 3UA |
Secretary Name | Mr Stewart Edward Barnes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2011) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 116 West Heath Road London NW3 7TU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | St Bride Street Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2008) |
Correspondence Address | 8-14 Vine Hill London EC1R 5DX |
Website | mcb-ltd.co.uk |
---|---|
Telephone | 020 77200000 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Giltford Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,620,065 |
Current Liabilities | £13,948,291 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
19 April 2004 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
17 February 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 February 2017 | Registered 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 2016 | Receiver's abstract of receipts and payments to 14 July 2016 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 February 2016 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
11 February 2016 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
30 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Receiver's abstract of receipts and payments to 22 July 2015 (6 pages) |
24 August 2015 | Receiver's abstract of receipts and payments to 22 July 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Satisfaction of charge 6 in full (4 pages) |
11 March 2015 | Satisfaction of charge 12 in full (5 pages) |
28 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Appointment of receiver or manager (4 pages) |
20 August 2014 | Appointment of receiver or manager (4 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 May 2011 | Termination of appointment of Stewart Barnes as a secretary (2 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 October 2009 | Secretary's details changed for Mr Stewart Barnes on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Martin Charles Hay on 22 October 2009 (2 pages) |
1 October 2009 | Return made up to 27/09/09; full list of members (3 pages) |
1 October 2009 | Location of register of members (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 120 west heath road london NW3 7TU (1 page) |
30 September 2009 | Location of debenture register (1 page) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
2 October 2008 | Appointment terminated secretary st bride street services LIMITED (1 page) |
11 August 2008 | Auditor's resignation (2 pages) |
21 May 2008 | Full accounts made up to 30 September 2006 (15 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
25 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
10 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Return made up to 27/09/03; full list of members (6 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 January 2003 | Return made up to 27/09/02; full list of members (6 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
15 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 October 2000 | Particulars of mortgage/charge (6 pages) |
3 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
20 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (7 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Return made up to 27/09/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
19 February 1997 | Ad 21/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
27 September 1996 | Incorporation (12 pages) |