About

Registered Number: 03739576
Date of Incorporation: 24/03/1999 (26 years ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Md & D Ltd was registered on 24 March 1999 and has its registered office in Woodford Green, it has a status of "Active". The companies directors are listed as Lord, Cliff, Lerer, Andrew Isaac, Sandhu, Jasprit. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LERER, Andrew Isaac 24 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LORD, Cliff 01 February 2006 - 1
SANDHU, Jasprit 23 April 1999 01 February 2006 1

Filing History

Document Type Date
PSC04 - N/A 14 April 2020
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
PSC04 - N/A 08 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 27 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 12 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 11 February 2013 Outstanding

N/A

Debenture 14 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.