Company NameMcBrides Corporate Finance Limited
DirectorsNicola Luigi Paterno and Nigel Philip Kimber
Company StatusActive
Company Number09278927
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Previous NameRembdisc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicola Luigi Paterno
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Nigel Philip Kimber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(4 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Contact

Websitemcbridesllp.com
Email address[email protected]
Telephone020 83090011
Telephone regionLondon

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mcbrides Accountants LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
2 November 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
18 November 2021Accounts for a dormant company made up to 31 October 2021 (5 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
11 February 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
14 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
24 April 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
3 April 2019Termination of appointment of Brian Leonard Moleshead as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Nigel Philip Kimber as a director on 31 March 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
17 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
29 October 2015Director's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages)
31 October 2014Company name changed rembdisc LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed rembdisc LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-24
(2 pages)
31 October 2014Change of name notice (2 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)