About

Registered Number: 01895226
Date of Incorporation: 14/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 13-15 Carteret Street, London, SW1H 9DJ,

 

Founded in 1985, Mda International Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Gibbs, Jane Ann, Collinge, John Arthur, Edmonds, Kenneth Walter, Flynn, Daniel Patrick James, Mitchell, Alastair John, Tayoun, Gaby, Zographos, Peter Kyriakos in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGE, John Arthur N/A 30 April 2012 1
EDMONDS, Kenneth Walter N/A 31 March 2000 1
FLYNN, Daniel Patrick James N/A 30 June 1995 1
MITCHELL, Alastair John N/A 22 March 1996 1
TAYOUN, Gaby 01 July 1996 30 June 1999 1
ZOGRAPHOS, Peter Kyriakos N/A 13 June 2000 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Jane Ann 01 March 2010 19 December 2011 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2020
PSC05 - N/A 04 August 2020
AD01 - Change of registered office address 04 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
PSC05 - N/A 30 April 2020
AD01 - Change of registered office address 30 April 2020
AA - Annual Accounts 18 February 2020
PSC07 - N/A 13 February 2020
PSC02 - N/A 13 February 2020
CS01 - N/A 13 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 08 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2018
PSC05 - N/A 19 December 2018
AP01 - Appointment of director 19 December 2018
AD01 - Change of registered office address 20 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2018
CS01 - N/A 03 January 2018
PSC05 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 13 January 2014
MISC - Miscellaneous document 10 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AD01 - Change of registered office address 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 09 June 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 02 February 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363a - Annual Return 27 February 2004
AUD - Auditor's letter of resignation 10 January 2004
CERTNM - Change of name certificate 24 November 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
363a - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 28 December 2000
225 - Change of Accounting Reference Date 13 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 12 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 05 May 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
363s - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 18 February 1997
288 - N/A 30 August 1996
288 - N/A 23 April 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 22 December 1995
288 - N/A 24 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 05 January 1995
288 - N/A 29 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
363s - Annual Return 11 January 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 05 January 1992
395 - Particulars of a mortgage or charge 08 November 1991
288 - N/A 11 July 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
288 - N/A 01 February 1991
288 - N/A 22 October 1990
288 - N/A 23 August 1990
363 - Annual Return 02 August 1990
288 - N/A 25 July 1990
288 - N/A 17 July 1990
288 - N/A 29 June 1990
AA - Annual Accounts 14 June 1990
288 - N/A 29 May 1990
288 - N/A 26 April 1990
CERTNM - Change of name certificate 19 April 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 28 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 02 August 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 13 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 October 1987
AA - Annual Accounts 01 September 1987
288 - N/A 23 June 1987
287 - Change in situation or address of Registered Office 18 May 1987
363 - Annual Return 18 May 1987
MISC - Miscellaneous document 14 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2011 Outstanding

N/A

Charge 06 November 1991 Outstanding

N/A

Charge 11 October 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.