Company NameMCDA Automotive Limited
Company StatusActive
Company Number05474775
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Martin Owen Chappell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameJacquie Margaret Wiffen
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address9 Elizabeth Drive
The Ridings
Devizes
Wiltshire
SN10 3SB
Secretary NameSophie Langley
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressThe Old Forresters
Bradford Road, Atworth
Melksham
Wiltshire
SN12 8HY
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Martin Owen Chappell
100.00%
Ordinary

Financials

Year2014
Net Worth£9,170
Cash£5,353
Current Liabilities£15,077

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 June 2018 (5 years, 10 months ago)
Next Return Due22 June 2019 (overdue)

Filing History

15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 July 2014Director's details changed for Mr Martin Owen Chappell on 1 June 2014 (2 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Director's details changed for Mr Martin Owen Chappell on 1 June 2014 (2 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
7 May 2013Registered office address changed from 2Nd Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 2Nd Floor Tuition House 27-37 St Georges Road Wimbledon London SW19 4EU on 7 May 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 June 2011Director's details changed for Martin Owen Chappell on 8 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Martin Owen Chappell on 4 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Martin Owen Chappell on 4 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Martin Owen Chappell on 8 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Martin Owen Chappell on 8 June 2010 (2 pages)
21 July 2010Director's details changed for Martin Owen Chappell on 8 June 2010 (2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 February 2009Appointment terminated secretary sophie langley (1 page)
23 July 2008Return made up to 08/06/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 2ND floor 11 queens road wimbledon london SW19 8NG (1 page)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
1 November 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2007New secretary appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 1 the courtyard chalvington hailsham east sussex BN27 3TD (1 page)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 October 2006Secretary resigned (1 page)
14 July 2006Return made up to 08/06/06; full list of members (6 pages)
20 June 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Registered office changed on 01/08/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
1 August 2005Director resigned (1 page)
8 June 2005Incorporation (14 pages)