Company NameMcBrides Accountants Llp
Company StatusActive
Company NumberOC355728
CategoryLimited Liability Partnership
Incorporation Date17 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Nigel Philip Kimber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Nicola Luigi Paterno
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Andrew James Warren
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Mark Grady
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMrs Tanya Michelle Hamilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Andrew William Carey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMasum Ahmed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr John Edward Eldridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Terence Baldwin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
LLP Designated Member NameMr Brian Leonard Moleshead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA

Contact

Websitewww.mcbridesllp.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

Financials

Year2014
Net Worth£1,144,425
Cash£547,591
Current Liabilities£337,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

31 March 2015Delivered on: 11 April 2015
Persons entitled: Mcbrides Nominees LLP

Classification: A registered charge
Outstanding
25 June 2010Delivered on: 1 July 2010
Satisfied on: 16 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Member's details changed for Mr Brian Leonard Moleshead on 11 July 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 (6 pages)
2 June 2016Termination of appointment of John Edward Eldridge as a member on 31 March 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Member's details changed for Mr Brian Leonard Moleshead on 29 October 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 (6 pages)
11 April 2015Registration of charge OC3557280002, created on 31 March 2015 (47 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Annual return made up to 17 June 2014 (6 pages)
16 January 2014Appointment of Mr Andrew Wlliam Carey as a member (2 pages)
16 January 2014Appointment of Mrs Tanya Michelle Hamilton as a member (2 pages)
16 January 2014Appointment of Mr Mark Grady as a member (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 17 June 2013 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 17 June 2012 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 June 2011Annual return made up to 17 June 2011 (5 pages)
1 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 June 2010Incorporation of a limited liability partnership (13 pages)