Company NameMCM Enterprises Limited
DirectorCoreen Hillion
Company StatusActive
Company Number04656019
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Coreen Hillion
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address138 Grove Road
Hounslow
Middlesex
TW3 3PT
Director NameMarc Marcel Alexis Miralles
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2003(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 2004)
RoleBusiness Consultant
Correspondence Address25 Rue Fourmileire
Antibes
06600
France
Secretary NameCoreen Hillion
NationalityFrench
StatusResigned
Appointed12 June 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address25, Rue Fourmilliere
06600 Antibes
France
Secretary NameMr Jonathan Nigel Philip Kern
NationalityBritish
StatusResigned
Appointed08 March 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 03 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 38, Canons Drive
Edgware
Middlesex
HA8 7QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemcmlondon.com

Location

Registered Address138 Grove Road
Hounslow
Middlesex
TW3 3PT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

100 at £1Coreen Hillion
100.00%
Ordinary

Financials

Year2014
Net Worth£21,503
Cash£13,372
Current Liabilities£12,687

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

16 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 June 2017Registered office address changed from 113 Kingsley Road Hounslow Middlesex TW3 4AJ to 21 George Street Hounslow Middlesex TW3 4NA on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Director's details changed for Miss Coreen Hillion on 1 June 2012 (2 pages)
4 February 2013Director's details changed for Miss Coreen Hillion on 1 June 2012 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of Jonathan Kern as a secretary (1 page)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Miss Coreen Hillion on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Miss Coreen Hillion on 4 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Director's change of particulars / coreen hillion / 12/08/2008 (1 page)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
1 October 2008Director's change of particulars / coreen hillion / 01/08/2008 (2 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 04/02/08; full list of members (2 pages)
20 February 2008Secretary's particulars changed (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 04/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 04/02/06; full list of members (6 pages)
6 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Return made up to 04/02/05; full list of members (8 pages)
8 March 2005Secretary resigned (1 page)
27 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 April 2004New secretary appointed (2 pages)
16 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: l w p accounts preparation LTD 1 bentinck street london W1U 2ED (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
4 February 2003Incorporation (18 pages)