Company NameMcBains Cooper International Limited
DirectorsClive Edward Docwra and Mark Andrew Leeson
Company StatusActive
Company Number04182905
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years ago)
Previous NameMcBains Cooper Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Clive Edward Docwra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(16 years, 6 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 Mark Andrew Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(16 years, 6 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(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameGerald Christopher Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address2 Manor Lodge
Church Road Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameJohn Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address25 High Street
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleChartered Accountant
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
Appointed11 July 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Santiago Klein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2nd Floor
Old Broad Street
London
EC2N 1AR
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed03 November 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2nd Floor
Old Broad Street
London
EC2N 1AR
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(10 years, 4 months 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 NameMr Jonathan Mintz
StatusResigned
Appointed15 August 2011(10 years, 4 months 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 Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(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

100k at £1Mbc Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£188,859
Cash£1,801
Current Liabilities£1,021,243

Accounts

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

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year 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
30 January 2012Delivered 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 2008Delivered 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

Filing History

19 December 2017Notification of Mbc Group Limited as a person with significant control on 6 April 2016 (1 page)
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 Linda Susan Roberts as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages)
28 September 2017Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Santiago Klein as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages)
24 September 2017Registered 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 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (18 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(5 pages)
17 February 2016Full accounts made up to 30 June 2015 (14 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(5 pages)
23 March 2015Full accounts made up to 30 June 2014 (15 pages)
19 May 2014Auditors resignation (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(5 pages)
18 March 2014Full accounts made up to 30 June 2013 (14 pages)
3 March 2014Satisfaction of charge 1 in full (1 page)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (14 pages)
2 June 2010Full accounts made up to 30 June 2009 (14 pages)
26 May 2010Director's details changed for Ms Patricia Crittenden on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Patricia Crittenden on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from 3Rd Floor Seacourt Tower, West Way, Oxford Oxon OX2 0JJ on 25 November 2009 (1 page)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Santiago Klein on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Santiago Klein on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 April 2009Ad 08/10/08\gbp si 99998@1=99998\gbp ic 100000/199998\ (2 pages)
7 April 2009Appointment terminated secretary philip currie (1 page)
5 April 2009Director appointed ms patricia crittenden (1 page)
5 April 2009Secretary appointed ms patricia crittenden (1 page)
25 November 2008Nc inc already adjusted 13/10/08 (1 page)
25 November 2008Ad 13/10/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages)
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 October 2008Director appointed santiago klein (2 pages)
4 July 2008Company name changed mcbains cooper asset management LIMITED\certificate issued on 04/07/08 (2 pages)
13 June 2008Appointment terminated director philip currie (1 page)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
26 October 2007Director's particulars changed (1 page)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
9 March 2006Registered office changed on 09/03/06 from: 20 regent street london SW1Y 4PH (1 page)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 March 2005Return made up to 20/03/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
26 April 2004Return made up to 20/03/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 December 2003Registered office changed on 10/12/03 from: 3 cavendish square london W1M 9HA (1 page)
8 December 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
3 June 2003Return made up to 20/03/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
14 May 2002Return made up to 20/03/02; full list of members (7 pages)
8 January 2002Accounting reference date extended from 30/06/01 to 30/06/02 (1 page)
29 May 2001Registered 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 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (3 pages)
20 March 2001Incorporation (18 pages)