Company NameMcQuin Partnership Limited
DirectorDebra Jane McQuin
Company StatusActive
Company Number04433229
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Debra Jane McQuin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address165 Oakwood Court
Abbotsbury Road
London
W14 8JE
Secretary NameMr Andrew McQuin
NationalityBritish
StatusCurrent
Appointed14 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitemcquinpartnership.com
Telephone020 76085768
Telephone regionLondon

Location

Registered Address64 Leyton Road
Wimbledon
London
SW19 1DL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Mcquin
50.00%
Ordinary
1 at £1Debra Mcquin
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,176
Cash£33,298
Current Liabilities£123,191

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

19 October 2004Delivered on: 21 October 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 19 lexham gardens kensington t/n NGL249417. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Debra Jane Mcquin on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Debra Jane Mcquin on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 08/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 08/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
15 May 2004Return made up to 08/05/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
8 May 2002Incorporation (9 pages)