Company NameMCD M&A Consulting Ltd
DirectorJoseph Claude Kalifa
Company StatusActive
Company Number05658801
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Claude Kalifa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2012(6 years after company formation)
Appointment Duration12 years, 3 months
RoleBusiness & Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 St James's Square
London
SW1Y 4JS
Secretary NameMr Jacques Kalifa
StatusCurrent
Appointed27 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameOlivier Pierre Jean Boisbault
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue De L'Abreuvoir
Morienval
60127
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA

Location

Registered Address33 St James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Joseph Claude Kalifa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,221,591
Cash£1,592,239
Current Liabilities£2,047,130

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

12 April 2006Delivered on: 27 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 26475282 and all rights in relation to such account.
Outstanding

Filing History

23 February 2024Cessation of Market-Com-Invest Ltd as a person with significant control on 14 September 2023 (1 page)
20 February 2024Change of details for Mr Joseph Claude Kalifa as a person with significant control on 11 September 2022 (2 pages)
19 February 2024Notification of Joseph Claude Kalifa as a person with significant control on 6 April 2016 (2 pages)
19 February 2024Director's details changed for Mr Joseph Claude Kalifa on 11 September 2022 (2 pages)
15 February 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
2 January 2024Cessation of Joseph Claude Kalifa as a person with significant control on 14 September 2023 (1 page)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Notification of Market-Com-Invest Ltd as a person with significant control on 14 September 2023 (2 pages)
27 April 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
25 April 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
26 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 December 2019Change of details for Joseph Claude Kalifa as a person with significant control on 12 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 February 2019Appointment of Mr Jacques Kalifa as a secretary on 27 February 2019 (2 pages)
16 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 January 2019Director's details changed for Mr Joseph Claude Kalifa on 7 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 February 2018Change of details for Joseph Claude Kalifa as a person with significant control on 8 January 2018 (2 pages)
6 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 January 2018Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 33 st James's Square London SW1Y 4JS on 31 January 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 February 2017Registered office address changed from 33 st James's Square London SW1Y 4JS to 78 Pall Mall London SW1Y 5ES on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 33 st James's Square London SW1Y 4JS to 78 Pall Mall London SW1Y 5ES on 13 February 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
20 January 2015Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page)
20 January 2015Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page)
20 January 2015Termination of appointment of Francis Jordan & Co Ltd as a secretary on 1 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 March 2014Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP on 18 March 2014 (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
13 January 2014Director's details changed for Mr Joseph Claude Kalifa on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Joseph Claude Kalifa on 13 January 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Director's details changed for Mr Joseph Claude Kalifa on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Joseph Claude Kalifa on 14 March 2013 (2 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Joseph Claude Kalifa on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Joseph Claude Kalifa on 21 January 2013 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Joseph Claude Kalifa as a director (2 pages)
4 January 2012Termination of appointment of Oliver Boisbault as a director (1 page)
4 January 2012Appointment of Mr Joseph Claude Kalifa as a director (2 pages)
4 January 2012Termination of appointment of Oliver Boisbault as a director (1 page)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 3 Limpsfield Road South Croydon Surrey CR2 9LA on 4 May 2011 (1 page)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 January 2010Director's details changed for Oliver Pierre Jean Boisbault on 20 December 2009 (2 pages)
15 January 2010Secretary's details changed for Francis Jordan & Co Ltd on 20 December 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Francis Jordan & Co Ltd on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Oliver Pierre Jean Boisbault on 20 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 20/12/08; full list of members (3 pages)
7 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 99/100 (1 page)
27 March 2007Ad 28/02/07--------- £ si 1@1=1 £ ic 99/100 (1 page)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
19 January 2006Ad 10/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 January 2006Ad 10/01/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
20 December 2005Incorporation (17 pages)
20 December 2005Incorporation (17 pages)