London
W1T 1QR
Director Name | Mr Alexander James Mark Smith |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(10 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Nicola Norma Legg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Jonathan Harold Willacy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Jamie Richard Cregan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Research & Planning Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Miss Yin Har Lau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Secretary Name | Yin Lau |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Steven Peter Booth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Timothy Andrew Samuel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Robin Trust |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 March 2024) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Sarah Bridget McGinley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Ian Prager |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2019) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Genevieve Angharad Saffron Tompkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 2019) |
Role | Client Development Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Rob David Pollock |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Mark Paul Jackson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Simon Peter Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Building 30 Gresse Street London W1T 1QR |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Gary Peter Greasby |
---|---|
Status | Resigned |
Appointed | 08 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Miss Hannah Colwell |
---|---|
Status | Resigned |
Appointed | 12 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Miss Hannah Colwell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Website | mcand.co.uk |
---|---|
Telephone | 020 73076100 |
Telephone region | London |
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80k at £0.01 | Mike Colling & Company LTD 80.00% Ordinary |
---|---|
20k at £0.01 | Mc&c Employee Shareholding LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,356,905 |
Gross Profit | £3,221,881 |
Net Worth | -£2,061,169 |
Cash | £3,036,827 |
Current Liabilities | £8,079,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights. Outstanding |
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
---|---|
27 November 2017 | Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Robert David Pollock as a director on 8 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Mark Paul Jackson as a director on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
3 July 2017 | Termination of appointment of Sarah Bridget Mcginley as a director on 8 June 2017 (1 page) |
11 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr Simon Peter Foster as a director on 22 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Jamie Richard Cregan as a director on 23 December 2016 (1 page) |
11 July 2016 | Appointment of Mr Mark Paul Jackson as a director on 11 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Robert David Pollock as a director on 8 June 2016 (2 pages) |
20 June 2016 | Full accounts made up to 30 December 2015 (19 pages) |
9 April 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
9 April 2016 | Director's details changed for Mr Ian Prager on 22 February 2016 (2 pages) |
9 April 2016 | Termination of appointment of Nicola Norma Legg as a director on 30 December 2015 (1 page) |
9 April 2016 | Director's details changed for Mr Robin Trust on 1 January 2016 (2 pages) |
9 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Appointment of Mrs Genevieve Angharad Saffron Tompkins as a director on 25 January 2016 (2 pages) |
15 March 2016 | Auditor's resignation (2 pages) |
9 March 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
13 October 2015 | Full accounts made up to 30 December 2014 (20 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 March 2015 | Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
29 March 2015 | Appointment of Mr Ian Prager as a director on 14 January 2015 (2 pages) |
29 March 2015 | Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
24 December 2014 | Termination of appointment of Timothy Andrew Samuel as a director on 1 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Timothy Andrew Samuel as a director on 1 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 October 2014 | Appointment of Mr Robin Trust as a director on 23 July 2014 (2 pages) |
26 October 2014 | Appointment of Mr Timothy Andrew Samuel as a director on 23 July 2014 (2 pages) |
26 October 2014 | Appointment of Mrs Sarah Bridget Mcginley as a director on 23 July 2014 (2 pages) |
26 October 2014 | Appointment of Mr Steven Peter Booth as a director on 1 April 2014 (2 pages) |
26 October 2014 | Appointment of Mr Steven Peter Booth as a director on 1 April 2014 (2 pages) |
22 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 May 2014 | Resolutions
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|