Active
Company Information for MC CARDIFF (TRADING) LIMITED
6TH FLOOR, SADDLERS HOUSE, 44 GUTTER LANE, LONDON, EC2V 6BR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MC CARDIFF (TRADING) LIMITED | ||
Legal Registered Office | ||
6TH FLOOR, SADDLERS HOUSE 44 GUTTER LANE LONDON EC2V 6BR Other companies in M2 | ||
Previous Names | ||
|
Company Number | 09268526 | |
---|---|---|
Company ID Number | 09268526 | |
Date formed | 2014-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-12-05 19:15:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE RAMSAY DUFF |
||
BILL KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD WHITELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PARK PROPERTY COMPANY PLC | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
MAVEN CAPITAL SHD (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
MAVEN CAPITAL BATH STREET (TRADING) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2018-01-09 | |
MAVEN CAPITAL (TH) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
MCTH (TRADING) LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
MCCH (TRADING) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2018-01-23 | |
GRD REALISATION LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2015-05-12 | |
PRPL CONSTRUCTION SERVICES LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-07-11 | |
GRD PMC LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2018-01-23 | |
MAVEN (CL) LIMITED | Director | 2011-02-08 | CURRENT | 2011-01-21 | Active | |
GLASGOW EH (TRADING) LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-12 | Dissolved 2014-08-13 | |
HDF GENERAL PARTNER III LIMITED | Director | 2009-12-02 | CURRENT | 2009-11-25 | Dissolved 2015-05-01 | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
HDF GENERAL PARTNER II LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
KPI GENERAL PARTNER LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-07 | Dissolved 2015-01-30 | |
HDF GENERAL PARTNER LIMITED | Director | 2005-08-29 | CURRENT | 2005-08-26 | Active - Proposal to Strike off | |
MAVEN CAPITAL (UNION TERRACE ABERDEEN) LIMITED | Director | 2014-07-02 | CURRENT | 2014-02-11 | Dissolved 2016-05-31 | |
MAVEN CAPITAL (MARLOW) LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Notification of Maven Capital (Cardiff) Lp as a person with significant control on 2023-08-29 | ||
REGISTERED OFFICE CHANGED ON 26/04/23 FROM Royal Exchange Buildings Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF England | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092685260004 | |
CH01 | Director's details changed for Mr Bill Kennedy on 2020-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 05/05/17 | |
RES13 | DOCUMENTS 31/03/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092685260003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/16 FROM Queens Chambers 5 John Dalton Street Manchester M2 6ET | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092685260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092685260002 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-17 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 FULL LIST | |
AR01 | 17/10/15 FULL LIST | |
RES15 | CHANGE OF NAME 21/02/2015 | |
CERTNM | Company name changed maven capital (leeds) LIMITED\certificate issued on 14/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WHITELEY | |
AP01 | DIRECTOR APPOINTED MR GEORGE RAMSAY DUFF | |
AA01 | Current accounting period extended from 31/10/15 TO 31/03/16 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC CARDIFF (TRADING) LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MC CARDIFF (TRADING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |