Company NameMDR London Limited
DirectorsDavid William Fitzpatrick and Penny Fitzpatrick
Company StatusActive - Proposal to Strike off
Company Number05882469
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr David William Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 week, 5 days after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMr David William Fitzpatrick
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(2 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMrs Penny Fitzpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameMr Michael Sciberras
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address37 Woodland Road
London
SE19 1NU
Director NameMr Francis Martin Kunna
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 15 Drake Court
London
SE19 1LW
Director NameMr Andre Stephen Fagan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Holyrood Street
London
SE1 2EL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemdrassociates.co.uk

Location

Registered Address11 Playfield Crescent
London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.8k at £1Michael Sciberras
69.00%
Ordinary
4k at £1Penny Fitzpatrick
20.00%
Ordinary
2k at £1Andre Fagan
10.00%
Ordinary
200 at £1David Fitzpatrick
1.00%
Ordinary

Financials

Year2014
Net Worth£138,452
Cash£12,831
Current Liabilities£127,415

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

24 January 2011Delivered on: 27 January 2011
Persons entitled: Ilex Limited

Classification: Rent deposit deed
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: The deposit account and the deposit balance, see image for full details.
Outstanding

Filing History

31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Notification of Andre Fagan as a person with significant control on 21 November 2016 (2 pages)
31 July 2017Cessation of Michael Sciberras as a person with significant control on 21 November 2016 (1 page)
31 July 2017Notification of Penny Fitzpatrick as a person with significant control on 21 November 2016 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2017Purchase of own shares. (2 pages)
21 December 2016Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 8,200
(4 pages)
22 November 2016Termination of appointment of Michael Sciberras as a director on 21 November 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Appointment of Mr Andre Fagan as a director (2 pages)
13 December 2013Termination of appointment of Francis Kunna as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
25 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 16/04/2012
(6 pages)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 9,000
  • ANNOTATION A second filed SH01 was registered on 25/06/2012
(4 pages)
31 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 9,000
(3 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Registered office address changed from 147 Snowsfields London Bridge London SE1 3TE on 31 January 2011 (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Appointment of Mrs Penny Fitzpatrick as a director (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 August 2009Return made up to 20/07/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Director appointed francis martin kunna (2 pages)
23 September 2008Return made up to 20/07/08; change of members; amend (7 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
6 December 2007Ad 20/07/07--------- £ si 100@1 (2 pages)
16 October 2007Return made up to 20/07/07; full list of members; amend (7 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 October 2006New director appointed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Incorporation (9 pages)
20 July 2006Director resigned (1 page)