Company NameMcBains Consulting Ltd
DirectorsMark Andrew Leeson and Clive Edward Docwra
Company StatusActive
Company Number04020722
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Previous NamesMcBains Cooper Plc and McBains Cooper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Andrew Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Clive Edward Docwra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Linda Susan Roberts
StatusCurrent
Appointed17 October 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameGerard Christopher Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTwo Manor Lodge
Church Road Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameJohn Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCharetered Surveyor
Correspondence Address25 High Street
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameEugene Gerard Doyle
NationalityIrish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleAccountant
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 February 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameAlastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2007)
RoleChartered Surveyor
Correspondence AddressBrookfield
Drummond Terrace
Crieff
Perthshire
PH7 4AN
Scotland
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMr Gareth Hird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2020)
RoleChart Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor
Seacourt Tower West Way
Oxford
Oxons
OX2 0JJ
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor
Seacourt Tower West Way
Oxford
Oxons
OX2 0JJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameJonathan Mintz
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2017)
RoleCompany Director
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemcbainscooper.com

Location

Registered Address5th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.9m at £1Mbc Group LTD
92.75%
Ordinary A
226.1k at £1Mbc Group LTD
7.25%
Ordinary B

Financials

Year2014
Net Worth£3,709,009

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

24 August 2018Delivered 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 2004Delivered 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 2000Delivered 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

Filing History

19 December 2017Notification of Mbc Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages)
20 November 2017Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
28 September 2017Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages)
24 September 2017Registered 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 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Michael Allan Thirkettle as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
13 July 2016Register(s) moved to registered office address 120 Old Broad Street London EC2N 1AR (1 page)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,116,530
(7 pages)
17 February 2016Full accounts made up to 30 June 2015 (12 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (1 page)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,116,530
(6 pages)
23 March 2015Full accounts made up to 30 June 2014 (12 pages)
31 July 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
31 July 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,116,530
(5 pages)
18 March 2014Full accounts made up to 30 June 2013 (11 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford Oxons OX2 0JJ on 25 June 2013 (1 page)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
5 September 2011Appointment of Mr Jonathan Mintz as a director (3 pages)
5 September 2011Appointment of Jonathan Mintz as a secretary (3 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
20 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (10 pages)
28 July 2010Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
28 July 2010Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
27 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 June 2008 (12 pages)
3 February 2009Director appointed ms patricia crittenden (2 pages)
3 February 2009Secretary appointed ms patricia crittenden (2 pages)
2 February 2009Appointment terminated secretary philip currie (1 page)
17 July 2008Return made up to 20/06/08; full list of members (4 pages)
13 June 2008Appointment terminated director philip currie (1 page)
13 December 2007Full accounts made up to 30 June 2007 (12 pages)
14 November 2007New director appointed (2 pages)
7 November 2007Director resigned (2 pages)
17 July 2007£ ic 3124535/3116530 03/07/07 £ sr 8005@1=8005 (1 page)
10 July 2007Return 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 2007Registered office changed on 20/03/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
2 January 2007Full 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 2006Return 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 2006Registered 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 2006Group 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 2005Return made up to 20/06/05; full list of members (14 pages)
2 August 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
2 August 2005Declaration of assistance for shares acquisition (10 pages)
2 August 2005Declaration of assistance for shares acquisition (9 pages)
2 August 2005Declaration of assistance for shares acquisition (10 pages)
19 July 2005Ad 30/06/05--------- £ si 1754700@1=1754700 £ ic 4126275/5880975 (2 pages)
19 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
19 July 2005Declaration of assistance for shares acquisition (10 pages)
27 June 2005Application for reregistration from PLC to private (1 page)
27 June 2005Re-registration of Memorandum and Articles (30 pages)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(10 pages)
27 June 2005Certificate 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2004£ ic 4312775/4202775 30/09/04 £ sr 110000@1=110000 (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
3 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
5 January 2004Statement of affairs (6 pages)
5 January 2004Ad 20/12/02-24/12/02 £ si 89408@1 (2 pages)
5 January 2004Ad 20/12/02-24/12/02 £ si 68500@1 (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 3 cavendish square london W1G 0LB (1 page)
23 August 2003Return made up to 20/06/03; no change of members (8 pages)
2 July 2003Ad 24/06/03--------- £ si 160755@1=160755 £ ic 4152020/4312775 (3 pages)
30 June 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 March 2003Director resigned (1 page)
12 February 2003Ad 24/01/03--------- £ si 32093@1=32093 £ ic 4119927/4152020 (2 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
1 August 2002Return made up to 20/06/02; full list of members (15 pages)
29 July 2002Ad 27/06/02--------- £ si 188000@1=188000 £ ic 3931927/4119927 (4 pages)
24 July 2002Statement of affairs (8 pages)
24 July 2002Ad 31/05/02--------- £ si 204131@1=204131 £ ic 3727796/3931927 (2 pages)
27 June 2002Ad 31/05/02--------- £ si 43369@1=43369 £ ic 3684427/3727796 (2 pages)
22 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
18 January 2002Registered office changed on 18/01/02 from: 3 cavendish square london W1G 0LB (1 page)
14 January 2002Ad 22/10/01--------- £ si 1586875@1=1586875 £ ic 1832552/3419427 (3 pages)
14 January 2002Ad 22/10/01--------- £ si 332552@1=332552 £ ic 1500000/1832552 (3 pages)
14 January 2002Ad 22/10/01--------- £ si 265000@1=265000 £ ic 3419427/3684427 (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 3 cavendish square london W1M 9HA (1 page)
24 August 2001Return made up to 20/06/01; full list of members (11 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
17 August 2000Particulars of mortgage/charge (7 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
17 July 2000£ nc 50000/59950 30/06/00 (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
3 July 2000Application to commence business (2 pages)
3 July 2000Certificate of authorisation to commence business and borrow (1 page)
20 June 2000Incorporation (17 pages)