London
SE22 8QR
Director Name | Mr David William Fitzpatrick |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2006(2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Mrs Penny Fitzpatrick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Director Name | Mr Michael Sciberras |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 November 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 37 Woodland Road London SE19 1NU |
Director Name | Mr Francis Martin Kunna |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 15 Drake Court London SE19 1LW |
Director Name | Mr Andre Stephen Fagan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | mdrassociates.co.uk |
---|
Registered Address | 11 Playfield Crescent London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13.8k at £1 | Michael Sciberras 69.00% Ordinary |
---|---|
4k at £1 | Penny Fitzpatrick 20.00% Ordinary |
2k at £1 | Andre Fagan 10.00% Ordinary |
200 at £1 | David Fitzpatrick 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,452 |
Cash | £12,831 |
Current Liabilities | £127,415 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
24 January 2011 | Delivered 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 |
---|
31 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
---|---|
31 July 2017 | Notification of Andre Fagan as a person with significant control on 21 November 2016 (2 pages) |
31 July 2017 | Cessation of Michael Sciberras as a person with significant control on 21 November 2016 (1 page) |
31 July 2017 | Notification of Penny Fitzpatrick as a person with significant control on 21 November 2016 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 January 2017 | Purchase of own shares. (2 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 21 November 2016
|
22 November 2016 | Termination of appointment of Michael Sciberras as a director on 21 November 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 December 2013 | Appointment of Mr Andre Fagan as a director (2 pages) |
13 December 2013 | Termination of appointment of Francis Kunna as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Second filing of SH01 previously delivered to Companies House
|
25 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
31 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Registered office address changed from 147 Snowsfields London Bridge London SE1 3TE on 31 January 2011 (1 page) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Appointment of Mrs Penny Fitzpatrick as a director (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Director appointed francis martin kunna (2 pages) |
23 September 2008 | Return made up to 20/07/08; change of members; amend (7 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 December 2007 | Ad 20/07/07--------- £ si 100@1 (2 pages) |
16 October 2007 | Return made up to 20/07/07; full list of members; amend (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 October 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (9 pages) |
20 July 2006 | Director resigned (1 page) |