Company NameMc Education Limited
DirectorsChris Patrick Cava and Mary Cava
Company StatusActive
Company Number04850691
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous NamesMabel City Developments Limited and CMC City Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Chris Patrick Cava
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameMary Cava
NationalityBritish
StatusCurrent
Appointed23 January 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMrs Mary Cava
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMabel Mark
Date of BirthJune 1962 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Bovingdon Avenue
Wembley
Middlesex
HA9 6DH
Secretary NameChris Cava
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Grayland Close
Bromley
Kent
BR1 2PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Chris Cava
50.00%
Ordinary
50 at £1Mary Cava
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,063
Cash£81
Current Liabilities£943,869

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
13 September 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
17 March 2022Company name changed cmc city developments LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
(3 pages)
16 March 2022Appointment of Mrs Mary Cava as a director on 8 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Chris Patrick Cava on 11 March 2022 (2 pages)
7 September 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
7 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
22 September 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
9 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2019Notification of Mary Cava as a person with significant control on 6 April 2016 (2 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
5 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
4 June 2014Secretary's details changed for Mary Cava on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Mary Cava on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Chris Patrick Cava on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Chris Patrick Cava on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Chris Patrick Cava on 4 June 2014 (2 pages)
4 June 2014Secretary's details changed for Mary Cava on 4 June 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
13 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
21 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
18 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
19 January 2011Secretary's details changed for Mary Cava on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Chris Cava on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Chris Cava on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Mary Cava on 19 January 2011 (2 pages)
31 August 2010Director's details changed for Chris Cava on 30 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Chris Cava on 30 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 September 2008Return made up to 30/07/08; full list of members (3 pages)
10 September 2008Return made up to 30/07/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 September 2007Return made up to 30/07/07; full list of members (2 pages)
26 September 2007Return made up to 30/07/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 April 2006Company name changed mabel city developments LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed mabel city developments LIMITED\certificate issued on 03/04/06 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
2 September 2005Return made up to 30/07/05; full list of members (7 pages)
2 September 2005Return made up to 30/07/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 December 2004Return made up to 30/07/04; full list of members (7 pages)
2 December 2004Return made up to 30/07/04; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)