About

Registered Number: 04182905
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor 26 Finsbury Square, London, EC2A 1DS,

 

Established in 2001, Mcbains Cooper International Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAGAN, Gerald Christopher 20 March 2001 11 July 2003 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Linda Susan 17 October 2017 - 1
MINTZ, Jonathan 15 August 2011 17 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 07 December 2018
MR04 - N/A 04 December 2018
TM01 - Termination of appointment of director 08 November 2018
MR01 - N/A 29 August 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 12 February 2018
AA - Annual Accounts 07 February 2018
PSC02 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AP03 - Appointment of secretary 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 24 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 March 2015
MISC - Miscellaneous document 19 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 18 March 2014
MR04 - N/A 03 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
TM02 - Termination of appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP03 - Appointment of secretary 01 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 25 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
123 - Notice of increase in nominal capital 25 November 2008
RESOLUTIONS - N/A 07 November 2008
395 - Particulars of a mortgage or charge 31 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
CERTNM - Change of name certificate 04 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 08 January 2002
287 - Change in situation or address of Registered Office 29 May 2001
225 - Change of Accounting Reference Date 23 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

Debenture 30 January 2012 Fully Satisfied

N/A

Mortgage debenture 27 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.