Company NameMDH Developments Limited
DirectorsDonal Christopher Hartigan and Martin James Hartigan
Company StatusActive
Company Number07080834
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donal Christopher Hartigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Uxbridge Road
Ealing
London
W5 5SL
Director NameMr Martin James Hartigan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Uxbridge Road
Ealing
London
W5 5SL
Secretary NameMr Donal Christopher Hartigan
StatusCurrent
Appointed15 February 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address71-75 Uxbridge Road
Ealing
London
W5 5SL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitemdhdevelopments.co.uk
Email address[email protected]

Location

Registered Address71-75 Uxbridge Road
Ealing
London
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Donal Hartigan & Martin Hartigan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,691
Cash£15,343
Current Liabilities£89,621

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Filing History

28 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 February 2012Appointment of Mr Donal Christopher Hartigan as a secretary (1 page)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
19 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 November 2009 (1 page)
19 November 2009Appointment of Martin James Hartigan as a director (2 pages)
19 November 2009Termination of appointment of John Cowdry as a director (1 page)
19 November 2009Appointment of Donal Christopher Hartigan as a director (2 pages)
19 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 November 2009Incorporation (34 pages)