London
EC2A 1DS
Director Name | Mr Mark Andrew Leeson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(16 years, 6 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(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Mr Philip Andrew James Currie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lansdowne Grayswood Road Haselmere Surrey GU27 2BW |
Director Name | Gerald Christopher Fagan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 2 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 March 2001(same day as company formation) |
Role | Chartered 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 | 20 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Philip Andrew James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Chartered Accountant |
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(2 years, 3 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 | Mr Santiago Klein |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 03 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2nd Floor Old Broad Street London EC2N 1AR |
Secretary Name | Ms Patricia Ann Crittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2nd Floor Old Broad Street London EC2N 1AR |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(10 years, 4 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(10 years, 4 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 | 20 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(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 |
100k at £1 | Mbc Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£188,859 |
Cash | £1,801 |
Current Liabilities | £1,021,243 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year 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 |
---|---|
30 January 2012 | Delivered on: 31 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
27 October 2008 | Delivered on: 31 October 2008 Satisfied on: 3 March 2014 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2017 | Notification of Mbc Group Limited 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 | 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 secretary on 17 October 2017 (2 pages) |
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 director on 17 October 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Santiago Klein as a director on 27 September 2017 (1 page) |
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 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
19 May 2014 | Auditors resignation (1 page) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 March 2014 | Satisfaction of charge 1 in full (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 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 | Appointment of Mr Jonathan Mintz as a secretary (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 June 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 May 2010 | Director's details changed for Ms Patricia Crittenden on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Patricia Crittenden on 1 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from 3Rd Floor Seacourt Tower, West Way, Oxford Oxon OX2 0JJ on 25 November 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 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 Gareth Hird 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 Santiago Klein on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Santiago Klein 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 | Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Gareth Hird on 1 October 2009 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 April 2009 | Ad 08/10/08\gbp si 99998@1=99998\gbp ic 100000/199998\ (2 pages) |
7 April 2009 | Appointment terminated secretary philip currie (1 page) |
5 April 2009 | Director appointed ms patricia crittenden (1 page) |
5 April 2009 | Secretary appointed ms patricia crittenden (1 page) |
25 November 2008 | Nc inc already adjusted 13/10/08 (1 page) |
25 November 2008 | Ad 13/10/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages) |
7 November 2008 | Resolutions
|
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 October 2008 | Director appointed santiago klein (2 pages) |
4 July 2008 | Company name changed mcbains cooper asset management LIMITED\certificate issued on 04/07/08 (2 pages) |
13 June 2008 | Appointment terminated director philip currie (1 page) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
26 October 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 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) |
27 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 20 regent street london SW1Y 4PH (1 page) |
6 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 3 cavendish square london W1M 9HA (1 page) |
8 December 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 20/03/03; full list of members (8 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
14 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
8 January 2002 | Accounting reference date extended from 30/06/01 to 30/06/02 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: c/o stringer saul 5TH floor 5TH floor 17 hanover square londona W1S 1HU (1 page) |
23 May 2001 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (3 pages) |
20 March 2001 | Incorporation (18 pages) |