159-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary Name | Mrs Susan Ann Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales & Promotion Executive |
Country of Residence | United Kingdom |
Correspondence Address | Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Mr Duncan Nicholas Archer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Mr Julian Denis Mitchell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Mrs Gayle Lydia Gover |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Tilkey Road Coggershall Essex CO6 1QN |
Director Name | Mr David Peggie Black |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Berrys Cottage St Andrews Way Limpsfield Chart Surrey RH8 0TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mdcl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 234500 |
Telephone region | Brentwood |
Registered Address | Romy House 159-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Peter Clive Mitchell 80.00% Ordinary |
---|---|
200 at £1 | Mrs Susan Ann Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,677 |
Cash | £750,731 |
Current Liabilities | £1,988,414 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
26 June 2013 | Delivered on: 28 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 July 2012 | Delivered on: 4 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 77213785 with the bank. Outstanding |
5 February 2007 | Delivered on: 9 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £70,700 credited to account designation number 77071298 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
16 January 2004 | Delivered on: 17 January 2004 Persons entitled: Kuthe Gmbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £27,750 together with all interest and any future monies added to the deposit account under which those monies will be held by the landlord. Outstanding |
29 September 1993 | Delivered on: 7 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 July 2008 | Delivered on: 24 July 2008 Satisfied on: 23 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 prince of wales close great totham maldon essex. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 October 2016 | Director's details changed for Mr Julian Denis Mitchell on 7 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 October 2016 | Director's details changed for Mr Julian Denis Mitchell on 7 September 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Satisfaction of charge 4 in full (1 page) |
23 December 2015 | Satisfaction of charge 4 in full (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Julian Denis Mitchell on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Duncan Nicholas Archer on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 February 2015 | Director's details changed for Mr Peter Clive Mitchell on 26 January 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mrs Susan Ann Mitchell on 26 January 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mrs Susan Ann Mitchell on 26 January 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Peter Clive Mitchell on 26 January 2015 (2 pages) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 June 2013 | Registration of charge 027522670006 (4 pages) |
28 June 2013 | Registration of charge 027522670006 (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 October 2009 | Director's details changed for Duncan Nicholas Archer on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Peter Clive Mitchell on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Peter Clive Mitchell on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Duncan Nicholas Archer on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Julian Denis Mitchell on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Julian Denis Mitchell on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 December 2008 | Director's change of particulars / julian mitchell / 11/12/2007 (2 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 December 2008 | Director's change of particulars / julian mitchell / 11/12/2007 (2 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members
|
21 October 2003 | Return made up to 01/10/03; full list of members
|
25 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
27 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 01/10/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (30 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 October 1992 | Company name changed\certificate issued on 21/10/92 (2 pages) |
21 October 1992 | Company name changed\certificate issued on 21/10/92 (2 pages) |
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |