MCCGLC LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 9BW

Company number 05563882
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address CHURCHILL HOUSE, 142-146 OLD STREET, LONDON, EC1V 9BW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of MCCGLC LIMITED are www.mccglc.co.uk, and www.mccglc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccglc Limited is a Private Limited Company. The company registration number is 05563882. Mccglc Limited has been working since 14 September 2005. The present status of the company is Active. The registered address of Mccglc Limited is Churchill House 142 146 Old Street London Ec1v 9bw. . CAMPRINI, Matteo Console is a Director of the company. Secretary JANATKA, Miranda has been resigned. Secretary PERUCKI, Kamil has been resigned. Secretary SAVILL, Shayne has been resigned. Secretary ESSENTIALLY PROFESSIONAL SERVICES LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CORRADI, Gian Luca has been resigned. Director CORRADI, Gian Luca has been resigned. The company operates in "specialised design activities".


Current Directors

Director
CAMPRINI, Matteo Console
Appointed Date: 14 September 2005
57 years old

Resigned Directors

Secretary
JANATKA, Miranda
Resigned: 16 April 2008
Appointed Date: 17 October 2007

Secretary
PERUCKI, Kamil
Resigned: 27 May 2016
Appointed Date: 02 July 2012

Secretary
SAVILL, Shayne
Resigned: 31 May 2012
Appointed Date: 01 September 2011

Secretary
ESSENTIALLY PROFESSIONAL SERVICES LTD
Resigned: 31 August 2011
Appointed Date: 16 April 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 October 2007
Appointed Date: 14 September 2005

Director
CORRADI, Gian Luca
Resigned: 10 December 2015
Appointed Date: 05 October 2010
58 years old

Director
CORRADI, Gian Luca
Resigned: 31 December 2007
Appointed Date: 14 September 2005
58 years old

Persons With Significant Control

Mr Matteo Console Camprini
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MCCGLC LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
28 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
27 May 2016
Termination of appointment of Kamil Perucki as a secretary on 27 May 2016
20 Apr 2016
Statement of capital on 22 March 2016
  • GBP 763

...
... and 56 more events
17 Sep 2007
Return made up to 14/09/07; full list of members
05 Sep 2007
Particulars of mortgage/charge
25 Jan 2007
Total exemption full accounts made up to 30 September 2006
29 Sep 2006
Return made up to 14/09/06; full list of members
14 Sep 2005
Incorporation

MCCGLC LIMITED Charges

9 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
10 March 2011
Debenture
Delivered: 12 March 2011
Status: Satisfied on 23 July 2012
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Rent deposit deed
Delivered: 23 June 2010
Status: Satisfied on 11 August 2015
Persons entitled: Howard James Angel and Bw Sipp Trustees Limited
Description: £15,414.53.
6 January 2009
Rent deposit deed
Delivered: 8 January 2009
Status: Satisfied on 20 October 2010
Persons entitled: Oak Farringdon Capital LLP
Description: £2,917.00 deposit and any interest see image for full…
30 August 2007
Rent deposit deed
Delivered: 5 September 2007
Status: Satisfied on 20 October 2010
Persons entitled: Oak Farringdon Capital LLP
Description: By way of first legal charge the sum of £5,000.00 in a…