Company NameMcKinley International UK Ltd.
DirectorDaphne Caroline McKinley
Company StatusActive
Company Number06932843
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 9 months ago)
Previous NamesMcKinley Management Limited and McKinley Spaces Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Daphne Caroline McKinley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2009(1 week after company formation)
Appointment Duration14 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 239 Kensington High Street
London
W8 6SN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameNorman Lester
NationalityBritish
StatusResigned
Appointed19 June 2009(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2009)
RoleCompany Director
Correspondence Address48 Boreham Holt
Elstree
Hertfordshire
WD6 3QJ
Director NameMr Mark David Humphreys-Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NamePhilip David Parker
NationalityBritish
StatusResigned
Appointed19 October 2009(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address71 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitemckinleyspaces.com

Location

Registered Address1st Floor 239 Kensington High Street
Daphne McKinley
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Mckinley Holding Corporate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,039
Cash£19,549
Current Liabilities£817,150

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due26 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 August 2023Company name changed mckinley spaces LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-17
(3 pages)
17 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 June 2023Current accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
27 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
25 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
10 August 2021Register inspection address has been changed from C/O Daphne Mckinley 96 Kensington High Street London W8 4SG England to 1st Floor, Daphne Mckinley 239 Kensington High Street London W8 6SN (1 page)
7 August 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
14 June 2021Change of details for Ms Daphne Caroline Mckinley as a person with significant control on 12 June 2021 (2 pages)
14 June 2021Registered office address changed from 96 Kensington High Street London W8 4SG to 1st Floor 239 Kensington High Street Daphne Mckinley London W8 6SN on 14 June 2021 (1 page)
26 May 2021Administrative restoration application (3 pages)
26 May 2021Change of details for Ms Daphne Caroline Mckinley as a person with significant control on 1 June 2020 (5 pages)
26 May 2021Director's details changed for Ms Daphne Caroline Mckinley on 1 June 2020 (3 pages)
26 May 2021Confirmation statement made on 12 June 2020 with no updates (2 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
13 October 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
19 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 September 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 September 2017Notification of Daphne Mckinley as a person with significant control on 26 October 2016 (2 pages)
18 September 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 September 2017Notification of Daphne Mckinley as a person with significant control on 26 October 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(6 pages)
4 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(6 pages)
24 June 2016Register inspection address has been changed from 2nd Floor Glen House 122-135 Old Brompton Road London SW7 3RP England to C/O Daphne Mckinley 96 Kensington High Street London W8 4SG (1 page)
24 June 2016Register inspection address has been changed from 2nd Floor Glen House 122-135 Old Brompton Road London SW7 3RP England to C/O Daphne Mckinley 96 Kensington High Street London W8 4SG (1 page)
1 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 July 2015Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages)
20 July 2015Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Director's details changed for Mrs Daphne Caroline Mckinley on 1 June 2015 (2 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page)
7 April 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
23 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(3 pages)
23 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(3 pages)
22 July 2014Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages)
22 July 2014Registered office address changed from 2Nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 Great Portland Street London W1W 5JL on 22 July 2014 (3 pages)
22 July 2014Registered office address changed from 2Nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 Great Portland Street London W1W 5JL on 22 July 2014 (3 pages)
22 July 2014Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages)
22 July 2014Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (3 pages)
2 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages)
24 July 2013Director's details changed for Mrs Daphne Caroline Mckinley on 3 June 2013 (2 pages)
24 July 2013Register inspection address has been changed from 64 Knightsbridge London SW1X 7JF United Kingdom (1 page)
24 July 2013Register inspection address has been changed from 64 Knightsbridge London SW1X 7JF United Kingdom (1 page)
11 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed mckinley management LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
26 October 2010Company name changed mckinley management LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
26 October 2010Change of name notice (2 pages)
22 October 2010Termination of appointment of Mark Humphreys-Evans as a director (1 page)
22 October 2010Termination of appointment of Mark Humphreys-Evans as a director (1 page)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages)
15 July 2010Appointment of Mr Mark David Humphreys-Evans as a director (2 pages)
15 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages)
15 July 2010Termination of appointment of Norman Lester as a secretary (1 page)
15 July 2010Termination of appointment of Norman Lester as a secretary (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Daphne Caroline Mckinley on 1 June 2010 (2 pages)
15 July 2010Appointment of Mr Mark David Humphreys-Evans as a director (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
10 May 2010Change of name notice (2 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
10 May 2010Change of name notice (2 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(1 page)
21 October 2009Appointment of Philip David Parker as a secretary (4 pages)
21 October 2009Appointment of Philip David Parker as a secretary (4 pages)
9 October 2009Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from 48 Boreham Holt Elstree Borehamwood WD6 3QJ on 9 October 2009 (2 pages)
23 July 2009Secretary appointed norman lester (2 pages)
23 July 2009Secretary appointed norman lester (2 pages)
14 July 2009Director appointed daphne caroline mckinley (2 pages)
14 July 2009Director appointed daphne caroline mckinley (2 pages)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
16 June 2009Appointment terminated director aderyn hurworth (1 page)
12 June 2009Incorporation (6 pages)
12 June 2009Incorporation (6 pages)