London
EC2A 1DS
Director Name | Mr Clive Edward Docwra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Linda Susan Roberts |
---|---|
Status | Current |
Appointed | 17 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Michael Allan Thirkettle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Gerard Christopher Fagan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
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 | 20 June 2000(same day as company formation) |
Role | Charetered Surveyor |
Correspondence Address | 25 High Street Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AW |
Secretary Name | Dunstana Adeshola Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Eugene Gerard Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Southlands Aston Oxfordshire OX18 2DA |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(8 months, 1 week 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 | Alastair David Cormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2007) |
Role | Chartered Surveyor |
Correspondence Address | Brookfield Drummond Terrace Crieff Perthshire PH7 4AN Scotland |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 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 | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2020) |
Role | Chart 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(8 years, 6 months 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 Oxons OX2 0JJ |
Secretary Name | Ms Patricia Ann Crittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 6 months 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 Oxons 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, 1 month 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 | Jonathan Mintz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(11 years, 1 month 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 Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mcbainscooper.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 |
2.9m at £1 | Mbc Group LTD 92.75% Ordinary A |
---|---|
226.1k at £1 | Mbc Group LTD 7.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,709,009 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
24 August 2018 | Delivered on: 29 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 May 2004 | Delivered on: 27 May 2004 Satisfied on: 16 February 2016 Persons entitled: Harvey Nash Group PLC Classification: Rent deposit deed Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 24917478 at national westminster bank PLC or other such bank designated as a separate designated deposit account for the rent deposit and deposit balance. Fully Satisfied |
14 August 2000 | Delivered on: 17 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 Mbc Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 December 2017 | Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages) |
6 November 2017 | Resolutions
|
28 September 2017 | Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages) |
24 September 2017 | Registered office address changed from 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Michael Allan Thirkettle as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
13 July 2016 | Register(s) moved to registered office address 120 Old Broad Street London EC2N 1AR (1 page) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 2 in full (1 page) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
31 July 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
31 July 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford Oxons OX2 0JJ on 25 June 2013 (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 September 2011 | Appointment of Mr Jonathan Mintz as a director (3 pages) |
5 September 2011 | Appointment of Jonathan Mintz as a secretary (3 pages) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a secretary (1 page) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 July 2010 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
28 July 2010 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
27 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (12 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) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director philip currie (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
14 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (2 pages) |
17 July 2007 | £ ic 3124535/3116530 03/07/07 £ sr 8005@1=8005 (1 page) |
10 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
27 June 2007 | £ ic 3878730/3875090 25/01/07 £ sr 3640@1=3640 (1 page) |
27 June 2007 | £ ic 3875090/3871450 05/03/07 £ sr 3640@1=3640 (1 page) |
27 June 2007 | £ ic 3882370/3878730 18/12/06 £ sr 3640@1=3640 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page) |
2 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
14 December 2006 | £ ic 3896930/3893290 20/09/06 £ sr 3640@1=3640 (1 page) |
14 December 2006 | £ ic 3893290/3889650 20/09/06 £ sr 3640@1=3640 (1 page) |
14 December 2006 | £ ic 3886010/3882370 23/11/06 £ sr 3640@1=3640 (1 page) |
14 December 2006 | £ ic 3889650/3886010 26/10/06 £ sr 3640@1=3640 (1 page) |
6 September 2006 | Return made up to 20/06/06; full list of members (11 pages) |
9 August 2006 | £ ic 3907850/3904210 31/07/06 £ sr 3640@1=3640 (1 page) |
9 August 2006 | £ ic 3915130/3911490 31/07/06 £ sr 3640@1=3640 (1 page) |
9 August 2006 | £ ic 3900570/3896930 31/07/06 £ sr 3640@1=3640 (1 page) |
9 August 2006 | £ ic 3911490/3907850 31/07/06 £ sr 3640@1=3640 (1 page) |
9 August 2006 | £ ic 3904210/3900570 31/07/06 £ sr 3640@1=3640 (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 20 regent street london SW1Y 4PH (1 page) |
8 March 2006 | £ ic 3922410/3918770 09/02/06 £ sr 3640@1=3640 (1 page) |
8 March 2006 | £ ic 3929690/3926050 24/11/05 £ sr 3640@1=3640 (1 page) |
8 March 2006 | £ ic 3918770/3915130 21/02/06 £ sr 3640@1=3640 (1 page) |
8 March 2006 | £ ic 3926050/3922410 21/12/05 £ sr 3640@1=3640 (1 page) |
8 March 2006 | £ ic 3933330/3929690 19/10/05 £ sr 3640@1=3640 (1 page) |
13 February 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
30 September 2005 | £ ic 3940610/3936970 01/09/05 £ sr 3640@=3640 (1 page) |
30 September 2005 | £ ic 3936970/3933330 20/09/05 £ sr 3640@1=3640 (1 page) |
13 September 2005 | £ sr 7000@1 30/06/04 (1 page) |
13 September 2005 | £ sr 5500@1 06/11/04 (1 page) |
13 September 2005 | £ sr 5500@1 06/07/04 (1 page) |
13 September 2005 | £ sr 5500@1 06/08/04 (1 page) |
13 September 2005 | £ sr 7100@1 08/04/05 (1 page) |
13 September 2005 | £ sr 5500@1 06/10/04 (1 page) |
13 September 2005 | £ sr 8000@1 20/10/04 (1 page) |
13 September 2005 | £ sr 5500@1 06/09/04 (1 page) |
25 August 2005 | £ ic 3944250/3940610 25/07/05 £ sr 3640@1=3640 (1 page) |
25 August 2005 | £ ic 5877335/3944250 30/06/05 £ sr 1933085@1=1933085 (1 page) |
10 August 2005 | £ ic 5880975/5877335 25/07/05 £ sr 3640@1=3640 (1 page) |
9 August 2005 | Return made up to 20/06/05; full list of members (14 pages) |
2 August 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
2 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 August 2005 | Declaration of assistance for shares acquisition (10 pages) |
19 July 2005 | Ad 30/06/05--------- £ si 1754700@1=1754700 £ ic 4126275/5880975 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Declaration of assistance for shares acquisition (10 pages) |
27 June 2005 | Application for reregistration from PLC to private (1 page) |
27 June 2005 | Re-registration of Memorandum and Articles (30 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2005 | £ nc 10000000/9590924 10/06/05 (2 pages) |
22 June 2005 | £ ic 4202775/4126275 05/05/05 £ sr 76500@1=76500 (1 page) |
13 June 2005 | Resolutions
|
10 May 2005 | Resolutions
|
25 October 2004 | £ ic 4312775/4202775 30/09/04 £ sr 110000@1=110000 (1 page) |
25 October 2004 | Resolutions
|
22 October 2004 | Return made up to 20/06/04; full list of members
|
27 May 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
5 January 2004 | Statement of affairs (6 pages) |
5 January 2004 | Ad 20/12/02-24/12/02 £ si 89408@1 (2 pages) |
5 January 2004 | Ad 20/12/02-24/12/02 £ si 68500@1 (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 3 cavendish square london W1G 0LB (1 page) |
23 August 2003 | Return made up to 20/06/03; no change of members (8 pages) |
2 July 2003 | Ad 24/06/03--------- £ si 160755@1=160755 £ ic 4152020/4312775 (3 pages) |
30 June 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 March 2003 | Director resigned (1 page) |
12 February 2003 | Ad 24/01/03--------- £ si 32093@1=32093 £ ic 4119927/4152020 (2 pages) |
3 February 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (15 pages) |
29 July 2002 | Ad 27/06/02--------- £ si 188000@1=188000 £ ic 3931927/4119927 (4 pages) |
24 July 2002 | Statement of affairs (8 pages) |
24 July 2002 | Ad 31/05/02--------- £ si 204131@1=204131 £ ic 3727796/3931927 (2 pages) |
27 June 2002 | Ad 31/05/02--------- £ si 43369@1=43369 £ ic 3684427/3727796 (2 pages) |
22 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 3 cavendish square london W1G 0LB (1 page) |
14 January 2002 | Ad 22/10/01--------- £ si 1586875@1=1586875 £ ic 1832552/3419427 (3 pages) |
14 January 2002 | Ad 22/10/01--------- £ si 332552@1=332552 £ ic 1500000/1832552 (3 pages) |
14 January 2002 | Ad 22/10/01--------- £ si 265000@1=265000 £ ic 3419427/3684427 (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 3 cavendish square london W1M 9HA (1 page) |
24 August 2001 | Return made up to 20/06/01; full list of members (11 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
17 August 2000 | Particulars of mortgage/charge (7 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
17 July 2000 | £ nc 50000/59950 30/06/00 (1 page) |
17 July 2000 | Resolutions
|
3 July 2000 | Application to commence business (2 pages) |
3 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2000 | Incorporation (17 pages) |