Company NameMCFD Limited
DirectorsJames Patrick Garrett and Kirk Andrews
Company StatusActive
Company Number08132554
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Patrick Garrett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Kirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bhhc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,803
Cash£131,929
Current Liabilities£169,732

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

6 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 June 2017Notification of Bhhc Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period extended from 28 June 2016 to 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
19 September 2014Director's details changed for Mr Kirk Andrews on 19 September 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
2 May 2013Director's details changed for Mr James Patrick Garrett on 28 March 2013 (2 pages)
5 July 2012Incorporation (49 pages)