143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Tanya Pelled |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Teacher |
Country of Residence | Israel |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mcs Incorporations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flats 15,20,114 and 312 landmark brierley hill, west midlands DY5 1LU (title number to be allocated on completion). Outstanding |
---|---|
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 31 landmark, the waterfront, brierley hill, west midlands DY5 1LU (title number to be allocated on completion). Outstanding |
17 June 2016 | Delivered on: 21 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 157 grove lane handsworth birmingham title WM266819. Outstanding |
17 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 hampton road, erdington, birmingham. Outstanding |
30 October 2013 | Delivered on: 31 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 91 short heath road erdington t/n WM225238. Notification of addition to or amendment of charge. Outstanding |
24 June 2013 | Delivered on: 24 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 90 st mary's road, smethwick, birmingham B67 5DG. Land registry title number WR12768. Notification of addition to or amendment of charge. Outstanding |
24 February 2010 | Delivered on: 6 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 78 and parking space 5 the hub clive passage summer lane birmingham, any other interests in the property all rents and proceeds of any insurance. Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 157 grove lane, handsworth, birmingham B20 2HE. Title number: WM266819. Outstanding |
15 July 2016 | Delivered on: 20 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flats 5 and 228 landmark, the waterfront, brierley hill west midlands DY5 1LU (title number to allocated on completion). Outstanding |
26 January 2010 | Delivered on: 2 February 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2010 | Delivered on: 6 March 2010 Satisfied on: 24 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 35 and parking space 10 the hub clive passage summer lane birmingham any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
26 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Tanya Pelled on 30 December 2020 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 January 2020 | Director's details changed for Tanya Pelled on 31 December 2019 (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Registration of charge 070984520011, created on 25 January 2019 (37 pages) |
25 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Tanya Pelled on 1 January 2019 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
30 November 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 30 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
18 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Tanya Pelled on 24 January 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Director's details changed for Tanya Pelled on 24 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
21 December 2016 | Director's details changed for Tanya Pelled on 1 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Tanya Pelled on 1 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 July 2016 | Registration of charge 070984520010, created on 15 July 2016 (8 pages) |
20 July 2016 | Registration of charge 070984520008, created on 15 July 2016 (8 pages) |
20 July 2016 | Registration of charge 070984520010, created on 15 July 2016 (8 pages) |
20 July 2016 | Registration of charge 070984520008, created on 15 July 2016 (8 pages) |
20 July 2016 | Registration of charge 070984520009, created on 15 July 2016 (8 pages) |
20 July 2016 | Registration of charge 070984520009, created on 15 July 2016 (8 pages) |
21 June 2016 | Registration of charge 070984520007, created on 17 June 2016 (9 pages) |
21 June 2016 | Registration of charge 070984520007, created on 17 June 2016 (9 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 April 2016 | Satisfaction of charge 070984520006 in full (1 page) |
8 April 2016 | Satisfaction of charge 070984520006 in full (1 page) |
29 December 2015 | Director's details changed for Shaul Ison on 29 December 2015 (2 pages) |
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Director's details changed for Shaul Ison on 29 December 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 May 2015 | Registration of charge 070984520006, created on 17 April 2015 (9 pages) |
1 May 2015 | Registration of charge 070984520006, created on 17 April 2015 (9 pages) |
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 October 2013 | Registration of charge 070984520005 (10 pages) |
31 October 2013 | Registration of charge 070984520005 (10 pages) |
24 June 2013 | Registration of charge 070984520004 (7 pages) |
24 June 2013 | Satisfaction of charge 2 in full (1 page) |
24 June 2013 | Satisfaction of charge 2 in full (1 page) |
24 June 2013 | Registration of charge 070984520004 (7 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Director's details changed for Tanya Pelled on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Tanya Pelled on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Shaul Ison on 14 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed for Tanya Peled on 1 September 2010 (2 pages) |
25 November 2010 | Director's details changed for Tanya Peled on 1 September 2010 (2 pages) |
25 November 2010 | Director's details changed for Tanya Peled on 1 September 2010 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Director's details changed for Tanya Peled on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Tanya Peled on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Tanya Peled on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shaul Ison on 1 January 2010 (2 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|