M.C. XCCESSORIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 7JB

Company number 02019941
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address 2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Statement of capital following an allotment of shares on 1 December 2016 GBP 10,400 ; Change of share class name or designation. The most likely internet sites of M.C. XCCESSORIES LIMITED are www.mcxccessories.co.uk, and www.m-c-xccessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. M C Xccessories Limited is a Private Limited Company. The company registration number is 02019941. M C Xccessories Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of M C Xccessories Limited is 2 St Georges Mews 43 Westminster Bridge Road London Se1 7jb. . PHILIPS, Linda is a Secretary of the company. CARTER, Michael John Charles is a Director of the company. Secretary CITY SECRETARIAL & FINANCIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
PHILIPS, Linda
Appointed Date: 20 July 1995

Director

Resigned Directors

Secretary
CITY SECRETARIAL & FINANCIAL SERVICES LIMITED
Resigned: 20 July 1995

Persons With Significant Control

Mr Michael John Charles Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

M.C. XCCESSORIES LIMITED Events

27 Jan 2017
Accounts for a medium company made up to 31 May 2016
15 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,400

15 Dec 2016
Change of share class name or designation
08 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap revoked 27/10/2016
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 73 more events
22 Oct 1987
Return made up to 15/10/87; full list of members

25 Jun 1986
Accounting reference date notified as 31/05

03 Jun 1986
Secretary resigned;new secretary appointed

20 May 1986
Secretary resigned;new secretary appointed

15 May 1986
Incorporation

M.C. XCCESSORIES LIMITED Charges

31 May 2007
Rent deposit deed
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Davy's of London (Wine Merchants) Limited
Description: The initial deposit,the deposit account. See the mortgage…
24 June 1997
Debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 February 1991
Transfer
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2, st george's mews 41/47, westminster bridge road…