MCDONNELL ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03126940 |
Category | Private Limited Company |
Incorporated | 16 Nov 1995 |
Age | 28 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MCDONNELL ASSOCIATES LIMITED is an active private limited company with number 03126940. It was incorporated 28 years, 6 months, 18 days ago, on 16 November 1995. The company address is C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 02 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031269400012
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031269400011
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031269400010
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031269400013
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031269400014
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom
Change date: 2021-09-16
New address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-19
Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England
New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Mcdonnell
Change date: 2018-02-14
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Mcdonnell
Change date: 2017-11-16
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ
New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Resolution
Date: 19 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031269400014
Charge creation date: 2016-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 031269400013
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 031269400011
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031269400010
Charge creation date: 2016-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 031269400012
Documents
Mortgage satisfy charge full
Date: 02 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 02 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 30 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage satisfy charge full
Date: 25 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 10 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: C/O Rodliffe Accounting Limited Nena House, Ground B, 77-79 Great Eastern Street London EC2A 3HU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 29 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 16 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 8
Documents
Legacy
Date: 16 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 9
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rodliffe Accounting Limited
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Appoint corporate secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rodliffe Accounting Limited
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mcdonnell
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-19
Old address: Unit G11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Louise Mcdonnell
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from solar house 31 maycross avenue morden surrey SM4 4DD
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 21/07/05 from: 19 fitzroy square london W1T 6EQ
Documents
Legacy
Date: 22 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 22/04/05 from: 30-38 dock street leeds LS10 1JF
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: tapestry court mortlake high street london SW14 8HJ
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 12 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/04
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/07/04--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 11 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 22/03/04 from: 104 new bond street london W1S 1SU
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
51 CRAIGIEBUCKLER AVENUE,ABERDEEN,AB15 8SE
Number: | SC624720 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, EAST WING, CHANCERY HOUSE,LONDON,WC2A 1QS
Number: | 09916130 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-43 HOGARTHS,NEWPORT,NP20 1GF
Number: | 09748644 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HUCKLEY WAY,BRISTOL,BS32 8AR
Number: | 09969317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 AVENUE ROAD,LONDON,N15 5JG
Number: | 09874190 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11261494 |
Status: | ACTIVE |
Category: | Private Limited Company |