About

Registered Number: 00327862
Date of Incorporation: 14/05/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Having been setup in 1937, Mca East Ltd have registered office in High Wycombe in Buckinghamshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Hindmarsh, Katherine Elizabeth, Clapham, Colin Richard, Derbyshire, Len Laurence Robert, Parker, Mark Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Len Laurence Robert 01 June 1995 17 March 1997 1
PARKER, Mark Alexander 23 April 2001 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 05 December 2016 - 1
CLAPHAM, Colin Richard 01 December 2009 05 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 13 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 February 2017
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 06 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 10 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 13 June 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 06 September 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 11 January 2010
AR01 - Annual Return 05 January 2010
TM02 - Termination of appointment of secretary 01 December 2009
AP03 - Appointment of secretary 01 December 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 04 October 2006
AAMD - Amended Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 11 April 2003
AUD - Auditor's letter of resignation 17 February 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
AA - Annual Accounts 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2002
363a - Annual Return 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 10 August 2000
363a - Annual Return 08 August 2000
363a - Annual Return 19 June 2000
363(353) - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 20 March 2000
AA - Annual Accounts 31 August 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 12 May 1999
395 - Particulars of a mortgage or charge 15 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AUD - Auditor's letter of resignation 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
AA - Annual Accounts 12 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
395 - Particulars of a mortgage or charge 11 August 1998
395 - Particulars of a mortgage or charge 18 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1998
363s - Annual Return 10 May 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 11 March 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
287 - Change in situation or address of Registered Office 19 November 1996
288 - N/A 06 August 1996
AA - Annual Accounts 22 July 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 28 May 1996
288 - N/A 28 May 1996
363s - Annual Return 03 May 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 13 March 1996
288 - N/A 21 February 1996
288 - N/A 13 December 1995
RESOLUTIONS - N/A 19 October 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 03 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
395 - Particulars of a mortgage or charge 19 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 10 December 1994
395 - Particulars of a mortgage or charge 01 November 1994
395 - Particulars of a mortgage or charge 07 October 1994
395 - Particulars of a mortgage or charge 06 October 1994
287 - Change in situation or address of Registered Office 16 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 14 July 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
363s - Annual Return 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1994
395 - Particulars of a mortgage or charge 29 October 1993
AA - Annual Accounts 25 August 1993
288 - N/A 16 July 1993
363s - Annual Return 04 May 1993
395 - Particulars of a mortgage or charge 15 April 1993
395 - Particulars of a mortgage or charge 03 March 1993
288 - N/A 10 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 03 September 1992
395 - Particulars of a mortgage or charge 21 August 1992
395 - Particulars of a mortgage or charge 15 July 1992
395 - Particulars of a mortgage or charge 23 April 1992
363b - Annual Return 15 April 1992
288 - N/A 19 November 1991
288 - N/A 11 November 1991
395 - Particulars of a mortgage or charge 06 November 1991
287 - Change in situation or address of Registered Office 22 October 1991
288 - N/A 22 October 1991
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
288 - N/A 17 June 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
288 - N/A 01 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1990
AA - Annual Accounts 01 June 1990
288 - N/A 01 June 1990
288 - N/A 01 June 1990
363 - Annual Return 01 June 1990
395 - Particulars of a mortgage or charge 19 January 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
288 - N/A 18 May 1989
288 - N/A 16 May 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
288 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 06 December 1988
288 - N/A 01 December 1988
288 - N/A 21 October 1988
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
288 - N/A 19 April 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 24 March 1988
288 - N/A 12 January 1988
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
288 - N/A 28 November 1986
288 - N/A 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 1999 Fully Satisfied

N/A

Legal charge 28 August 1998 Fully Satisfied

N/A

Legal charge 23 July 1998 Fully Satisfied

N/A

Legal charge 14 July 1998 Fully Satisfied

N/A

Legal charge 14 April 1998 Fully Satisfied

N/A

Legal charge 19 February 1998 Fully Satisfied

N/A

Legal charge 16 January 1995 Fully Satisfied

N/A

Legal charge 13 January 1995 Fully Satisfied

N/A

Legal charge 25 November 1994 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Legal charge 04 October 1994 Fully Satisfied

N/A

Legal charge 30 September 1994 Fully Satisfied

N/A

Mortgage of account balance 18 October 1993 Fully Satisfied

N/A

Legal charge 06 April 1993 Fully Satisfied

N/A

Legal charge 01 March 1993 Fully Satisfied

N/A

Legal charge 02 November 1992 Fully Satisfied

N/A

Legal charge 20 August 1992 Fully Satisfied

N/A

Legal charge 02 July 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Deed of composite guarantee & debenture 29 October 1991 Fully Satisfied

N/A

Legal charge 05 January 1990 Fully Satisfied

N/A

Composite guarantee & debenture 30 November 1988 Fully Satisfied

N/A

Legal charge 01 November 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 28 October 1981 Fully Satisfied

N/A

Mortgage 03 June 1981 Fully Satisfied

N/A

Legal charge 02 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.