Company NameMc Diamonds Limited
DirectorNicolai Adelman
Company StatusActive
Company Number04281486
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameNicolai Adelman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Benson Court
Hartington Road
London
SW8 2EX
Secretary NameMr Oleg Petrenko
StatusCurrent
Appointed29 June 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4
90 Queensbury Road
Wembley
Middlesex
HA0 1QG
Secretary NameOleg Petrenko
NationalityUkrainian
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleAccountant
Correspondence Address18 Sheridan Road
Richmond
Surrey
TW10 7NH
Secretary NameAlexei Murashov
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 April 2018)
RoleManager
Correspondence Address7 Benson Court
Hartington Road
London
SW8 2EX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitemcshopfronts.co.uk
Email address[email protected]
Telephone020 89912555
Telephone regionLondon

Location

Registered AddressUnit 4
90 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

40 at £1Mr Alexei Mourachev
33.33%
Ordinary
40 at £1Mr Nicolai Adelman
33.33%
Ordinary
40 at £1Mr Oleg Petrenko
33.33%
Ordinary

Financials

Year2014
Net Worth£47,845
Cash£17,105
Current Liabilities£205,496

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

25 October 2006Delivered on: 28 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 90/92 queensbury road wembley middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2006Delivered on: 14 October 2006
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Secretary's details changed for Alexei Mourachev on 8 September 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 120
(4 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 120
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120
(4 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120
(4 pages)
23 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Director's details changed for Nicolai Adelman on 4 September 2010 (2 pages)
9 September 2010Director's details changed for Nicolai Adelman on 4 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2008Return made up to 04/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: unit 1 90 queensbury road wembley middlesex HA0 1QG (1 page)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 04/09/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 September 2005Return made up to 04/09/05; full list of members (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 November 2004Registered office changed on 10/11/04 from: 2ND floor russell chambers the piazza covent garden london WC2E 8AA (1 page)
22 September 2004Return made up to 04/09/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 November 2003Return made up to 04/09/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: russell chambers the piazza covent garden london WC2E 8AA (1 page)
17 September 2001Secretary resigned (1 page)
4 September 2001Incorporation (15 pages)