Company NameMd Developments (London) Limited
DirectorArinna Malcoci
Company StatusActive
Company Number06274496
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Arinna Malcoci
Date of BirthNovember 1990 (Born 33 years ago)
NationalityRomanian
StatusCurrent
Appointed10 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bank House 57 Church Street
Staines
Middlesex
TW18 4XS
Director NameIlie Ionas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address50 Spelthorne Lane
Ashford
Middlesex
TW15 1UH
Secretary NameGeorghe Ionas
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Orchard Road
Hounslow
Middlesex
TW4 5JW
Director NameGheorghe Ionas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration1 year (resigned 14 July 2014)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address185 Plowman Close
Upper Edmonton
London
N18 1XD
Secretary NameNicanor Bivol
NationalityBritish
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2019)
RoleCompany Director
Correspondence AddressFlat 1 Magnolia View Worple Road
Staines-Upon-Thames
Middlesex
TW18 1HJ
Director NameMr Nicanor Bivol
Date of BirthJuly 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2014(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 Magnolia View 77 Worple Road
Staines-Upon-Thames
Middlesex
TW18 1HJ
Director NameMr Ilie Ionas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed01 June 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColwood Knowle Grove Close
Virginia Water
Surrey
GU25 4HY

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ilie Ionas
100.00%
Ordinary

Financials

Year2014
Net Worth£254,622
Cash£135,545
Current Liabilities£187,520

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

15 October 2018Delivered on: 17 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Nicanor Bivol on 1 June 2017 (2 pages)
14 June 2017Secretary's details changed for Nicanor Bivol on 1 June 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
7 July 2015Director's details changed for Nicanor Bivol on 1 July 2015 (2 pages)
7 July 2015Secretary's details changed for Nicanor Bivol on 1 July 2015 (1 page)
7 July 2015Secretary's details changed for Nicanor Bivol on 1 July 2015 (1 page)
7 July 2015Director's details changed for Nicanor Bivol on 1 July 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
14 July 2014Termination of appointment of Gheorghe Ionas as a director on 14 July 2014 (1 page)
11 July 2014Appointment of Nicanor Bivol as a director (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Secretary's details changed for Nicanor Bivol on 1 June 2014 (1 page)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Secretary's details changed for Nicanor Bivol on 1 June 2014 (1 page)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page)
16 July 2013Termination of appointment of Georghe Ionas as a secretary (2 pages)
16 July 2013Appointment of Nicanor Bivol as a secretary (3 pages)
16 July 2013Termination of appointment of Ilie Ionas as a director (2 pages)
16 July 2013Appointment of Gheorghe Ionas as a director (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2 May 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Ilie Ionas on 10 June 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 September 2010Annual return made up to 11 June 2010 (9 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 11/06/09; no change of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from knyvett house watermans business park the causeway staines middlesex TW18 3BA (1 page)
18 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
15 September 2008Return made up to 11/06/08; full list of members (6 pages)
4 February 2008Registered office changed on 04/02/08 from: 566 chiswick high road london W4 5YA (1 page)
25 September 2007Director's particulars changed (1 page)
11 June 2007Incorporation (17 pages)