Company NameMCM Architecture Ltd.
Company StatusActive
Company Number03473731
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Previous NamesReplyaztec Limited and Marshall Cummings Marsh Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJon Race
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCeo & Company Director
Country of ResidenceEngland
Correspondence Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
Director NameMr Sean Ellison Hatcher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
Director NameMs Shannon Pope-Ellis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
Director NameMr Deepak Parmar
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
Director NameMs Hazel Westfield Marsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address8 Beult Meadow
Smarden
Kent
TN27 8PZ
Secretary NameJohn Edward Dodds
NationalityBritish
StatusResigned
Appointed16 December 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address4 Fontarabia Road
London
SW11 5PF
Director NameDonna Cummings
Date of BirthOctober 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2001)
RoleDesigner
Correspondence Address52 Hillside Dr
Toronto M4k 2m2
Ontario
Canada
Director NameJohn Edward Dodds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1999)
RoleCompany Director
Correspondence Address4 Fontarabia Road
London
SW11 5PF
Secretary NameJohn Edward Dodds
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Correspondence Address71 Hopton Street
London
SE1 9LR
Director NameSandra McDonald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2003)
RoleCompany Director
Correspondence Address2a Laings Avenue
Mitcham
Surrey
CR4 3EP
Director NamePaul Scrivener
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Herne Hill Road
London
SE24 0AN
Director NameJohn Edward Dodds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lauder Road
Edinburgh
EH9 2JF
Scotland
Director NameJohn Lewis Carroll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2002)
RoleCompany Director
Correspondence Address42 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameCorinne Pringle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Danemere Street
London
SW15 1LT
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hopton Street
London
SE1 9LR
Secretary NameMs Julia Cumiskey
NationalityBritish
StatusResigned
Appointed16 January 2013(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address71 Hopton Street
London
SE1 9LR
Director NameMr Kevin James Britchfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
Director NameMr Sean Ellison Hatcher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address71 Hopton Street
London
SE1 9LR
Director NameMr David Keith Harding
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 October 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
City Of Bristol
BS32 4JY
Director NameMr Kenneth Albert Spurgeon Giannini
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Grange Woodlands Lane
Bradley Stoke
Bristol
City Of Bristol
BS32 4JY
Director NameMiss Julia Cumiskey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(20 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2018)
RoleFinance Director & Company Secretary
Country of ResidenceEngland
Correspondence Address71 Hopton Street
London
SE1 9LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcm-uk.com
Email address[email protected]
Telephone08435154769
Telephone regionUnknown

Location

Registered Address4th Floor Great Suffolk Yard
131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

315k at £1Mcm Architecture Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,421,373
Gross Profit£4,282,876
Net Worth£2,526,764
Cash£1,033,604
Current Liabilities£804,738

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

26 May 1998Delivered on: 30 May 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (15 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
18 August 2016Appointment of Mr Kenneth Giannini as a director on 1 August 2016 (2 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
18 March 2016Termination of appointment of Sean Ellison Hatcher as a director on 4 January 2016 (1 page)
16 February 2016Termination of appointment of Paul Scrivener as a director on 31 December 2015 (1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 315,000
(6 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 315,000
(6 pages)
8 June 2015Full accounts made up to 30 September 2014 (14 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 315,000
(6 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 315,000
(6 pages)
3 July 2014Appointment of Mr David Keith Harding as a director (2 pages)
25 March 2014Full accounts made up to 30 September 2013 (14 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 315,000
(6 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 315,000
(6 pages)
2 January 2014Appointment of Mr Sean Ellison Hatcher as a director (2 pages)
5 July 2013Appointment of Mr Kevin James Britchfield as a director (2 pages)
10 June 2013Full accounts made up to 30 September 2012 (17 pages)
22 January 2013Termination of appointment of John Dodds as a director (2 pages)
22 January 2013Appointment of Ms Julia Cumiskey as a secretary (3 pages)
22 January 2013Termination of appointment of John Dodds as a secretary (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 30 September 2011 (15 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 November 2011Termination of appointment of Francis Ives as a director (2 pages)
12 April 2011Termination of appointment of Corinne Pringle as a director (2 pages)
1 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
21 October 2010Appointment of Jon Race as a director (3 pages)
2 March 2010Full accounts made up to 30 September 2009 (15 pages)
17 December 2009Appointment of Francis Robert Ives as a director (3 pages)
3 December 2009Director's details changed for Corinne Pringle on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Scrivener on 1 December 2009 (2 pages)
3 December 2009Director's details changed for John Edward Dodds on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Corinne Pringle on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Scrivener on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John Edward Dodds on 1 December 2009 (2 pages)
31 March 2009Appointment terminated director hazel marsh (1 page)
16 February 2009Full accounts made up to 30 September 2008 (17 pages)
14 January 2009Return made up to 01/12/08; full list of members (4 pages)
22 May 2008Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2008Full accounts made up to 30 September 2007 (15 pages)
7 June 2007Full accounts made up to 30 September 2006 (16 pages)
4 January 2007Return made up to 01/12/06; full list of members (8 pages)
3 March 2006Full accounts made up to 30 September 2005 (19 pages)
22 December 2005Return made up to 01/12/05; full list of members (8 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 October 2005Declaration of assistance for shares acquisition (4 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Declaration of assistance for shares acquisition (4 pages)
28 February 2005Accounts for a small company made up to 30 September 2004 (10 pages)
20 December 2004Return made up to 01/12/04; full list of members (8 pages)
12 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2004Declaration of assistance for shares acquisition (4 pages)
30 December 2003Full accounts made up to 30 September 2003 (17 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Return made up to 01/12/03; full list of members (9 pages)
8 December 2003Director resigned (1 page)
1 July 2003Declaration of assistance for shares acquisition (4 pages)
1 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2002Full accounts made up to 30 September 2002 (13 pages)
17 December 2002Director resigned (1 page)
11 December 2002Return made up to 01/12/02; full list of members (10 pages)
18 October 2002Ad 07/02/02--------- £ si 18000@1=18000 £ ic 324000/342000 (2 pages)
25 June 2002New director appointed (2 pages)
12 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 March 2002Ad 07/02/02--------- £ si 27000@1=27000 £ ic 297000/324000 (2 pages)
28 December 2001Return made up to 01/12/01; full list of members (9 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
6 September 2001Company name changed marshall cummings marsh LIMITED\certificate issued on 06/09/01 (2 pages)
14 May 2001£ ic 450000/297000 09/04/01 £ sr 153000@1=153000 (1 page)
11 May 2001Return made up to 01/12/00; full list of members; amend (8 pages)
4 May 2001Director resigned (1 page)
17 January 2001Full group accounts made up to 30 September 2000 (17 pages)
6 December 2000Return made up to 01/12/00; no change of members (6 pages)
29 June 2000Full group accounts made up to 30 September 1999 (20 pages)
14 January 2000New secretary appointed (2 pages)
16 December 1999Return made up to 01/12/99; no change of members (7 pages)
25 August 1999Secretary resigned;director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 21 claylands place london SW8 1NZ (1 page)
29 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 November 1998Return made up to 01/12/98; full list of members (6 pages)
13 July 1998New director appointed (2 pages)
10 June 1998Memorandum and Articles of Association (14 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Company name changed replyaztec LIMITED\certificate issued on 01/06/98 (2 pages)
19 May 1998New director appointed (2 pages)
14 April 1998Statement of affairs (18 pages)
3 March 1998Ad 29/01/98--------- £ si 269529@1=269529 £ ic 2/269531 (2 pages)
4 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 February 1998£ nc 1000/500000 29/01/98 (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 February 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 December 1997Incorporation (12 pages)