About

Registered Number: 02849864
Date of Incorporation: 02/09/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 3 months ago)
Registered Address: 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ

 

M.C.M. Property & Management Ltd was founded on 02 September 1993, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. M.C.M. Property & Management Ltd has 3 directors listed as Sontag, Martin, Mckellar, Evelyn, Mckellar, Robert Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONTAG, Martin 19 November 2015 - 1
MCKELLAR, Evelyn 20 June 2006 19 November 2015 1
MCKELLAR, Robert Anthony 02 September 1993 19 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 15 September 2016
AA01 - Change of accounting reference date 28 July 2016
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 08 July 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 10 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 13 October 2006
395 - Particulars of a mortgage or charge 15 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 12 August 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 29 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
123 - Notice of increase in nominal capital 05 November 2002
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 24 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 29 June 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 06 September 2001
395 - Particulars of a mortgage or charge 03 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 07 March 2000
395 - Particulars of a mortgage or charge 06 November 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 04 June 1998
RESOLUTIONS - N/A 25 March 1998
RESOLUTIONS - N/A 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
395 - Particulars of a mortgage or charge 11 February 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
363s - Annual Return 19 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
AA - Annual Accounts 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
395 - Particulars of a mortgage or charge 04 January 1997
395 - Particulars of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1996
363s - Annual Return 27 September 1996
395 - Particulars of a mortgage or charge 01 August 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
AA - Annual Accounts 19 July 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 29 December 1995
395 - Particulars of a mortgage or charge 11 September 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 05 July 1995
395 - Particulars of a mortgage or charge 30 November 1994
363s - Annual Return 02 September 1994
287 - Change in situation or address of Registered Office 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 November 2009 Outstanding

N/A

Mortgage 06 October 2008 Outstanding

N/A

Mortgage 05 October 2007 Outstanding

N/A

Mortgage 14 July 2006 Outstanding

N/A

Mortgage 26 November 2002 Fully Satisfied

N/A

Mortgage deed 23 August 2002 Outstanding

N/A

Mortgage deed 28 June 2002 Outstanding

N/A

Mortgage deed 27 June 2002 Outstanding

N/A

Mortgage 11 January 2002 Outstanding

N/A

Mortgage 12 October 2001 Outstanding

N/A

Mortgage 04 September 2001 Outstanding

N/A

Mortgage 21 June 2001 Fully Satisfied

N/A

Mortgage deed 21 October 1999 Outstanding

N/A

Mortgage deed 02 June 1998 Outstanding

N/A

Legal mortgage 27 January 1998 Fully Satisfied

N/A

Mortgage 15 August 1997 Fully Satisfied

N/A

Mortgage deed 15 August 1997 Outstanding

N/A

Mortgage deed 15 August 1997 Outstanding

N/A

Mortgage 19 December 1996 Outstanding

N/A

Mortgage deed 19 December 1996 Outstanding

N/A

Legal mortgage 19 July 1996 Fully Satisfied

N/A

Legal mortgage 19 March 1996 Outstanding

N/A

Legal mortgage 21 December 1995 Fully Satisfied

N/A

Legal mortgage 31 August 1995 Fully Satisfied

N/A

Floating charge 25 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.