Company NameMCS Formations Limited
DirectorIan William Saunders
Company StatusActive
Company Number03795232
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Previous NameDeepdawn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian William Saunders
NationalityBritish
StatusCurrent
Appointed06 June 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameJustine Victoria Watts
StatusCurrent
Appointed05 August 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameDavid Steinberg
StatusCurrent
Appointed01 July 2015(16 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameJustine Victoria Watts
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 The Dell
Ingress Park
Greenhithe
Kent
DA9 9XG
Secretary NameKatherine Anne Bond
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 14 June 2002)
RoleCompany Director
Correspondence Address16 Brandlehow Road
Putney
London
SW15 2ED
Secretary NameSharon Pollard
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address151 Hermit Road
Canning Town
London
E16 4LE
Secretary NameSteven James Walker
NationalityBritish
StatusResigned
Appointed12 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address28 Embassy Gardens
Blakeney Road
Beckenham
Kent
BR3 1HF
Secretary NameJustine Victoria Watts
StatusResigned
Appointed11 October 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address29 Amesbury Road
Bromley
Kent
BR1 2QJ
Secretary NameThuy Bich Nguyen
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address191 Crescent Road
New Barnet
London
EN4 9RS
Secretary NameLauren Brown
NationalityBritish
StatusResigned
Appointed10 September 2008(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address48a Cambridge Road South
Chiswick
London
W4 3DA
Secretary NameMiss Anouska Marie Warner
StatusResigned
Appointed23 June 2014(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameArtaius Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2008)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ian William Saunders
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

20 November 2017Secretary's details changed for David Steinberg on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Miss Anouska Marie Warner on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 17 November 2017 (1 page)
18 October 2017Director's details changed for Mr Ian William Saunders on 18 October 2017 (2 pages)
18 October 2017Secretary's details changed for Mr Ian William Saunders on 18 October 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Appointment of David Steinberg as a secretary on 1 July 2015 (2 pages)
21 July 2015Appointment of David Steinberg as a secretary on 1 July 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Appointment of Miss Anouska Marie Warner as a secretary (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
22 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Ian William Saunders on 28 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Ian William Saunders on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Mr Ian William Saunders on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Justine Victoria Watts on 14 March 2013 (1 page)
1 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian William Saunders on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Ian William Saunders on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for {officer_name} (1 page)
6 October 2009Secretary's details changed (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
5 August 2009Secretary appointed justine victoria watts (1 page)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 April 2009Appointment terminated secretary lauren brown (1 page)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 November 2008Director appointed ian william saunders (1 page)
12 November 2008Appointment terminated director artaius company services LIMITED (1 page)
14 October 2008Secretary appointed lauren brown (2 pages)
29 September 2008Appointment terminated secretary justine watts (1 page)
1 September 2008Appointment terminated secretary thuy nguyen (1 page)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
3 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 24/06/07; full list of members (3 pages)
11 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
28 November 2005Secretary resigned (1 page)
13 October 2005Secretary's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 24/06/05; full list of members (3 pages)
17 February 2005New secretary appointed (1 page)
3 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
15 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
12 August 2004Memorandum and Articles of Association (15 pages)
24 June 2004Return made up to 24/06/04; full list of members (3 pages)
7 May 2004Secretary resigned (1 page)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 24/06/03; full list of members (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
24 July 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 24/06/02; full list of members (3 pages)
19 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
4 October 2001Secretary's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
19 June 2001Return made up to 24/06/01; full list of members (7 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
10 October 2000Secretary's particulars changed (1 page)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
19 November 1999Company name changed deepdawn LIMITED\certificate issued on 22/11/99 (2 pages)
24 June 1999Incorporation (19 pages)