Company NameMDCT Realisations Limited
Company StatusIn Administration
Company Number07264480
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Previous NamesTenfour Ventures Limited and CDM Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen John Holmes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameMr Kieran John Pitcher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Secretary NameMr Lindsay Allan Dunsmuir
StatusCurrent
Appointed12 June 2018(8 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor Capital House Chapel Street
London
NW1 5DH
Director NameDaniel Edward Land
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address13a Bryanston Square
London
W1H 2DN
Director NameJeremy Sanders
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address51 Springfield Road
London
NW8 0QJ
Director NameSir Stuart Alan Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address146 Freston Road
London
W10 6TR
Director NameMr James Malcolm Pickworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence AddressCornelius House 178-180 Church Road
Hove
East Sussex
BN3 2DJ

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,331,631
Cash£754,476
Current Liabilities£142,379

Accounts

Latest Accounts1 July 2018 (5 years, 10 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 May 2020 (3 years, 11 months ago)
Next Return Due8 June 2021 (overdue)

Charges

24 March 2015Delivered on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 52 margaret street, london, W1W 8SQ.
Outstanding
14 May 2014Delivered on: 2 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground floor and basement premises 90 fleet street london t/no AGL229244.
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground floor shop and basement premises 115 london wall london t/no AGL255405.
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 4 st martin's court paternoster square london t/no AGL281917.
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Basement and ground floor 9 eastcheap london t/no AGL293263.
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 1 cutlers exchange 123 houndsditch london.
Outstanding
23 April 2012Delivered on: 28 April 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £46,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit balance and all money from time to time see image for full details.
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Coöperatieve Rabobank U.A., P.O. Box 17100, 3500 Hg, Utrecht, Netherlands as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
20 July 2015Delivered on: 22 July 2015
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank London as Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
9 February 2011Delivered on: 15 February 2011
Persons entitled: Lakenorth Limited

Classification: Rent deposit deed
Secured details: £93,000 due or to become due from the company to the chargee.
Particulars: Deposit means the sum which the tenant has provided to the landlord's solicitors to meet liabilities which is for the time bein unexpended see image for full details.
Outstanding

Filing History

21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
18 August 2020Statement of affairs with form AM02SOA (13 pages)
15 August 2020Statement of administrator's proposal (61 pages)
5 August 2020Appointment of an administrator (4 pages)
5 August 2020Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH to 15 Canada Square Canary Wharf London E15 5GL on 5 August 2020 (2 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 1 July 2018 (28 pages)
4 September 2018Withdrawal of a person with significant control statement on 4 September 2018 (2 pages)
4 September 2018Notification of Cdm Holdco Limited as a person with significant control on 27 May 2017 (2 pages)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018 (2 pages)
18 June 2018Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018 (2 pages)
18 June 2018Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018 (1 page)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 2 July 2017 (26 pages)
7 December 2017Satisfaction of charge 072644800007 in full (4 pages)
7 December 2017Satisfaction of charge 072644800007 in full (4 pages)
7 December 2017Satisfaction of charge 072644800008 in full (4 pages)
7 December 2017Satisfaction of charge 072644800005 in full (4 pages)
7 December 2017Satisfaction of charge 072644800006 in full (4 pages)
7 December 2017Satisfaction of charge 072644800003 in full (4 pages)
7 December 2017Satisfaction of charge 072644800006 in full (4 pages)
7 December 2017Satisfaction of charge 072644800008 in full (4 pages)
7 December 2017Satisfaction of charge 072644800009 in full (4 pages)
7 December 2017Satisfaction of charge 072644800003 in full (4 pages)
7 December 2017Satisfaction of charge 072644800009 in full (4 pages)
7 December 2017Satisfaction of charge 072644800004 in full (4 pages)
7 December 2017Satisfaction of charge 072644800004 in full (4 pages)
7 December 2017Satisfaction of charge 072644800005 in full (4 pages)
18 July 2017Termination of appointment of Stuart Alan Rose as a director on 30 June 2017 (2 pages)
18 July 2017Termination of appointment of Stuart Alan Rose as a director on 30 June 2017 (2 pages)
15 June 2017Termination of appointment of Daniel Edward Land as a director on 2 June 2017 (2 pages)
15 June 2017Termination of appointment of Jeremy Sanders as a director on 2 June 2017 (2 pages)
15 June 2017Termination of appointment of Daniel Edward Land as a director on 2 June 2017 (2 pages)
15 June 2017Termination of appointment of Jeremy Sanders as a director on 2 June 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 May 2017Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (31 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (31 pages)
2 May 2017Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages)
8 February 2017Registration of charge 072644800011, created on 2 February 2017 (16 pages)
8 February 2017Registration of charge 072644800011, created on 2 February 2017 (16 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 497,379
(12 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 497,379
(12 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-name change 08/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-name change 08/07/2015
(15 pages)
30 July 2015Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages)
30 July 2015Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages)
30 July 2015Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages)
30 July 2015Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages)
30 July 2015Appointment of James Malcolm Pickworth as a director on 8 July 2015 (3 pages)
30 July 2015Appointment of Stephen John Holmes as a director on 8 July 2015 (3 pages)
28 July 2015Company name changed tenfour ventures LIMITED\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 July 2015Company name changed tenfour ventures LIMITED\certificate issued on 28/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-08
  • RES15 ‐ Change company name resolution on 2015-07-08
(1 page)
27 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 497,379
(5 pages)
27 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-08
(1 page)
27 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 497,379
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 497,379
(5 pages)
24 July 2015Registered office address changed from 5 Elstree Gate Borehamwood Hertfordshire NW1 5DH to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 24 July 2015 (2 pages)
24 July 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
24 July 2015Registered office address changed from 5 Elstree Gate Borehamwood Hertfordshire NW1 5DH to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages)
24 July 2015Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages)
24 July 2015Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages)
24 July 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
24 July 2015Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages)
24 July 2015Appointment of Kieran Pitcher as a director on 8 July 2015 (3 pages)
24 July 2015Termination of appointment of Pp Secretaries Limited as a secretary on 8 July 2015 (2 pages)
22 July 2015Registration of charge 072644800010, created on 20 July 2015 (108 pages)
22 July 2015Registration of charge 072644800010, created on 20 July 2015 (108 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 453,445
(9 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 453,445
(9 pages)
25 March 2015Registration of charge 072644800009, created on 24 March 2015 (6 pages)
25 March 2015Registration of charge 072644800009, created on 24 March 2015 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 453,445
(9 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 453,445
(9 pages)
26 June 2014Registered office address changed from , Second Floor Cardiff House, Tilling Rd, London, NW2 1LT on 26 June 2014 (3 pages)
26 June 2014Registered office address changed from , Second Floor Cardiff House, Tilling Rd, London, NW2 1LT on 26 June 2014 (3 pages)
2 June 2014Registration of charge 072644800008 (27 pages)
2 June 2014Registration of charge 072644800008 (27 pages)
21 May 2014Registration of charge 072644800003 (9 pages)
21 May 2014Registration of charge 072644800007 (9 pages)
21 May 2014Registration of charge 072644800006 (9 pages)
21 May 2014Registration of charge 072644800004 (9 pages)
21 May 2014Registration of charge 072644800004 (9 pages)
21 May 2014Registration of charge 072644800005 (9 pages)
21 May 2014Registration of charge 072644800003 (9 pages)
21 May 2014Registration of charge 072644800006 (9 pages)
21 May 2014Registration of charge 072644800007 (9 pages)
21 May 2014Registration of charge 072644800005 (9 pages)
11 February 2014Appointment of Sir Stuart Alan Rose as a director (3 pages)
11 February 2014Appointment of Sir Stuart Alan Rose as a director (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
14 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 453,446
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 453,446
(4 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2012Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom on 20 March 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 417,156.00
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 417,156.00
(4 pages)
7 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 383,334.00
(4 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 383,334.00
(4 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 230,000
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 230,000
(4 pages)
6 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
6 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 May 2010Incorporation (45 pages)
25 May 2010Incorporation (45 pages)