London
EC2A 1DS
Director Name | Michael Allan Thirkettle |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Clive Edward Docwra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Mark Andrew Leeson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Linda Susan Roberts |
---|---|
Status | Closed |
Appointed | 17 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 5 Manchester Square London W1U 3PD |
Director Name | Ms Patricia Ann Crittenden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Santiago Klein |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Patricia Ann Crittenden |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 120 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 15 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
Website | mcbainscooper.com |
---|
Registered Address | 5th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mbc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,695 |
Gross Profit | £54,695 |
Net Worth | -£87,335 |
Cash | £1,755 |
Current Liabilities | £373,965 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2017 | Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page) |
---|---|
19 December 2017 | Notification of Mbc Group Limited as a person with significant control on 6 April 2017 (1 page) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page) |
28 September 2017 | Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Santiago Klein as a director on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages) |
24 September 2017 | Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 May 2014 | Auditors resignation (1 page) |
18 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
7 October 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a secretary (1 page) |
1 September 2011 | Termination of appointment of Patricia Crittenden as a director (1 page) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a director (2 pages) |
1 September 2011 | Appointment of Mr Jonathan Mintz as a secretary (1 page) |
16 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from 2Nd Floor Old Broad Street London EC2N 1AR United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Appointment of Patricia Ann Crittenden as a director (2 pages) |
8 June 2010 | Registered office address changed from 2Nd Floor Old Broad Street London EC2N 1AR United Kingdom on 8 June 2010 (1 page) |
7 June 2010 | Appointment of Michael Allan Thirkettle as a director (2 pages) |
7 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
7 June 2010 | Appointment of Mr Santiago Klein as a director (2 pages) |
7 June 2010 | Appointment of Patricia Ann Crittenden as a secretary (1 page) |
7 June 2010 | Appointment of Gareth Hird as a director (2 pages) |
26 May 2010 | Incorporation (43 pages) |