Company NameMKC Eagle House Ltd
DirectorPhillip Wesley Burns
Company StatusActive
Company Number09655081
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Phillip Wesley Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Mark Square
Second Floor
London
EC2A 4EG
Secretary NameMs Michelle Nudd
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Mark Square
Second Floor
London
EC2A 4EG

Location

Registered Address1 Mark Square
Second Floor
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

8 January 2016Delivered on: 20 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 113 eagle point city road london.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
7 September 2021Director's details changed for Mr Phillip Wesley Burns on 2 September 2021 (2 pages)
7 September 2021Secretary's details changed for Ms Michelle Nudd on 2 September 2021 (1 page)
7 September 2021Change of details for Mr Phillip Wesley Burns as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Registered office address changed from 20 - 24 Old Street 4th Floor London EC1V 9AB England to 20-22 Wenlock Road London N1 7GU on 2 September 2021 (1 page)
2 September 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Mark Square Second Floor London EC2A 4EG on 2 September 2021 (1 page)
7 July 2021Director's details changed for Mr Phillip Wesley Burns on 7 July 2021 (2 pages)
7 July 2021Change of details for Mr Phillip Wesley Burns as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
28 June 2021Director's details changed for Mr Phillip Wesley Burns on 28 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Phillip Wesley Burns on 24 June 2021 (2 pages)
27 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
5 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 June 2018Previous accounting period extended from 24 December 2017 to 31 December 2017 (1 page)
5 July 2017Notification of Phillip Wesley Burns as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Phillip Wesley Burns as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages)
28 June 2017Secretary's details changed for Ms Michelle Nudd on 28 June 2017 (1 page)
28 June 2017Secretary's details changed for Ms Michelle Nudd on 28 June 2017 (1 page)
28 June 2017Director's details changed for Mr Phillip Wesley Burns on 28 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
3 March 2017Previous accounting period extended from 30 June 2016 to 24 December 2016 (1 page)
3 March 2017Previous accounting period extended from 30 June 2016 to 24 December 2016 (1 page)
3 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 24 Old Street 4th Floor London EC1V 9AB on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 - 24 Old Street 4th Floor London EC1V 9AB on 3 January 2017 (1 page)
21 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 December 2016 (1 page)
13 December 2016Registered office address changed from Maple Knoll Capital Ltd 80 Coleman Street London EC2R 5BJ England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Maple Knoll Capital Ltd 80 Coleman Street London EC2R 5BJ England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 13 December 2016 (1 page)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
20 January 2016Registration of charge 096550810001, created on 8 January 2016 (9 pages)
20 January 2016Registration of charge 096550810001, created on 8 January 2016 (9 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)