London
EC2A 1DS
Director Name | Mr Clive Edward Docwra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Linda Susan Roberts |
---|---|
Status | Closed |
Appointed | 17 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | David Hugh Bowden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 23 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | 24 South Lodge Crescent Enfield Middlesex EN2 7NP |
Director Name | Eugene Gerard Doyle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | Gerard Christopher Fagan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | Two Manor Lodge Church Road Cowley Uxbridge Middlesex UB8 3ND |
Director Name | John Gordon Lougher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 23 June 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 25 High Street Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AW |
Director Name | Michael Allan Thirkettle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 23 June 2000) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Rowans Ridgeway High Wycombe Buckinghamshire HP13 5BE |
Secretary Name | Eugene Gerard Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Director Name | Alastair David Cormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Brookfield Drummond Terrace Crieff Perthshire PH7 4AN Scotland |
Director Name | David O'Leary |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | 9 Victoria Avenue Donnybrook Dublin 4 Irish |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Mr Gareth Hird |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Ms Patricia Ann Crittenden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 3rd Floor Seacourt Tower West Way Oxford OX2 0JJ |
Secretary Name | Ms Patricia Ann Crittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 3rd Floor Seacourt Tower West Way Oxford OX2 0JJ |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 15 August 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | macbainscooper.com |
---|
Registered Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mcbains Cooper Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 August 2000 | Delivered on: 11 August 2000 Satisfied on: 16 February 2016 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
19 December 2017 | Notification of Mcbains Ltd as a person with significant control on 6 April 2016 (1 page) |
---|---|
19 December 2017 | Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
28 September 2017 | Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages) |
24 September 2017 | Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford OX2 0JJ on 29 January 2014 (1 page) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a director (2 pages) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a secretary (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a secretary (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
3 February 2009 | Director appointed ms patricia crittenden (2 pages) |
3 February 2009 | Secretary appointed ms patricia crittenden (2 pages) |
2 February 2009 | Appointment terminated secretary philip currie (1 page) |
13 June 2008 | Appointment terminated director philip currie (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page) |
1 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
6 February 2006 | Company name changed mcbains cooper international lim ited\certificate issued on 06/02/06 (2 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page) |
19 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
28 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 04/01/01; full list of members (6 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (3 pages) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page) |
25 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
9 March 2000 | Memorandum and Articles of Association (13 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 February 2000 | Location of register of members (1 page) |
4 February 2000 | Company name changed blenbell LIMITED\certificate issued on 07/02/00 (3 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (18 pages) |