About

Registered Number: 03094139
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor 26 Finsbury Square, London, EC2A 1DS,

 

Having been setup in 1995, Mcbains Ltd have registered office in London, it's status is listed as "Active". This organisation has 29 directors. 101-250 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard John 01 January 2019 - 1
DOCWRA, Clive Edward 23 February 2015 - 1
LEESON, Mark 02 June 2008 - 1
SOUTHGATE, Adrian Carl 01 January 2019 - 1
BATES, Joseph Christopher 13 September 1995 23 June 2000 1
BOWDEN, David Hugh 18 August 1997 30 June 2002 1
CONNOLLY, John Joseph 21 January 2009 31 December 2009 1
CORMACK, Alastair David 01 January 2003 01 July 2005 1
COWTON, Paul 01 January 2007 31 December 2009 1
CRITTENDEN, Patricia Ann 03 November 2008 15 August 2011 1
DOYLE, Eugene Gerard 23 June 2000 28 February 2001 1
FAGAN, Gerard Christopher 18 August 1997 16 April 2003 1
FLEMING, Paul 01 July 2000 01 July 2002 1
GRAVELLE, Hugh John Charles 01 July 2000 01 July 2002 1
HIRD, Gareth 11 July 2003 28 January 2020 1
HOGG, Andrew 01 January 2007 31 December 2009 1
KLEIN, Santiago 21 October 2009 04 March 2013 1
LLOYD, Lee 01 January 2007 19 October 2007 1
MUSE, Alan George 01 January 2007 06 April 2009 1
O'LEARY, David 01 July 2002 06 July 2004 1
PAUL, Michael 01 July 2007 31 December 2009 1
SOUTHGATE, Adrian Carl 01 July 2005 27 September 2017 1
SYMONS, Charles Julian 01 July 2007 31 December 2009 1
THIRKETTLE, Michael Allan 18 August 1997 02 November 2018 1
WHITEHEAD, Kevin Ian 01 July 2005 27 September 2017 1
WHITEHEAD, Kevin Ian 01 July 2000 01 July 2002 1
YOUNG, Keith John 13 September 1995 18 August 1997 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
AP01 - Appointment of director 19 August 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 14 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 15 April 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 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 26 July 2018
AA01 - Change of accounting reference date 12 February 2018
AA - Annual Accounts 08 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
TM02 - Termination of appointment of secretary 20 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
RESOLUTIONS - N/A 31 October 2017
CONNOT - N/A 31 October 2017
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 24 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 28 August 2014
MISC - Miscellaneous document 19 May 2014
AA - Annual Accounts 06 December 2013
MR04 - N/A 02 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 13 August 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 16 August 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 26 March 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 17 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
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
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
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
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
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
TM01 - Termination of appointment of director 13 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 25 September 2007
353 - Register of members 25 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 19 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 02 August 2005
RESOLUTIONS - N/A 15 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2005
287 - Change in situation or address of Registered Office 14 April 2005
363a - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 16 April 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2004
123 - Notice of increase in nominal capital 20 January 2004
287 - Change in situation or address of Registered Office 22 December 2003
363a - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363a - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 27 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
363a - Annual Return 25 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
363a - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 26 October 2000
AA - Annual Accounts 11 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
395 - Particulars of a mortgage or charge 29 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
CERTNM - Change of name certificate 04 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 09 November 1999
363a - Annual Return 05 August 1999
287 - Change in situation or address of Registered Office 28 June 1999
363a - Annual Return 12 August 1998
353 - Register of members 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 31 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
363s - Annual Return 04 September 1997
CERTNM - Change of name certificate 28 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
AA - Annual Accounts 25 April 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
363a - Annual Return 13 December 1996
363(353) - N/A 13 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1996
395 - Particulars of a mortgage or charge 27 February 1996
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
NEWINC - New incorporation documents 23 August 1995

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 26 July 2000 Fully Satisfied

N/A

Single debenture 20 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.