Background WavePink WaveYellow Wave

M & C (CB) LIMITED (03846711)

M & C (CB) LIMITED (03846711) is an active UK company. incorporated on 22 September 1999. with registered office in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M & C (CB) LIMITED has been registered for 26 years. Current directors include KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED.

Company Number
03846711
Status
active
Type
ltd
Incorporated
22 September 1999
Age
26 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & C (CB) LIMITED

M & C (CB) LIMITED is an active company incorporated on 22 September 1999 with the registered office located in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M & C (CB) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03846711

LTD Company

Age

26 Years

Incorporated 22 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CONTINENTAL SHELF 133 LIMITED
From: 22 September 1999To: 25 November 1999
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 22 September 1999To: 28 November 2019
Timeline

10 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate secretary
Appointed 05 Mar 2004

KWEK, Eik Sheng

Active
Scarsdale Place, KensingtonW8 5SY
Born June 1981
Director
Appointed 11 Dec 2020

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate director
Appointed 05 Mar 2004

HODGES, Simon

Resigned
Lauree Lee, PulboroughRH20 2QR
Secretary
Appointed 24 Nov 1999
Resigned 06 Nov 2003

THOMAS, David Fraser

Resigned
Glendevon 9 Cheyne Walk, CroydonCR0 7HH
Secretary
Appointed 06 Nov 2003
Resigned 05 Mar 2004

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 29 Sept 1999
Resigned 24 Nov 1999

BROWN, Frederick James Arthur

Resigned
Little Nearton 2 Nether Lane, NorthamptonNN7 4LR
Born November 1933
Director
Appointed 24 Nov 1999
Resigned 10 Dec 2000

BUSHNELL, Adrian John

Resigned
Victoria House, HorleyRH6 7AF
Born March 1964
Director
Appointed 27 Oct 2006
Resigned 11 Oct 2012

GRECH, Jonathon Mackenzie

Resigned
Scarsdale Place, KensingtonW8 5SY
Born September 1977
Director
Appointed 07 Oct 2013
Resigned 11 Dec 2020

HANCOCK COOK, David Alan

Resigned
Hillside Hillydeal Road, SevenoaksTN14 5RT
Born November 1946
Director
Appointed 24 Nov 1999
Resigned 31 Jul 2001

HARRINGTON, Clive Anthony

Resigned
Scarsdale Place, KensingtonW8 5SY
Born April 1967
Director
Appointed 13 Jan 2011
Resigned 02 Nov 2020

POTTER, Anthony Grahame

Resigned
Villa Sogno Fulmer Road, Gerrards CrossSL9 7EG
Born October 1949
Director
Appointed 09 Dec 2000
Resigned 27 Oct 2006

SCOTT, Alan George, Mr.

Resigned
Victoria Road, HorleyRH6 7AF
Born March 1950
Director
Appointed 11 Oct 2012
Resigned 07 Oct 2013

THOMAS, David Fraser

Resigned
Glendevon 9 Cheyne Walk, CroydonCR0 7HH
Born January 1963
Director
Appointed 09 Aug 2002
Resigned 05 Mar 2004

WILSON, John, Dr

Resigned
Wistaria Cottage 34 Reynolds Road, BeaconsfieldHP9 2NQ
Born July 1941
Director
Appointed 24 Nov 1999
Resigned 09 Aug 2002

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 22 Sept 1999
Resigned 24 Nov 1999

Persons with significant control

1

Scarsdale Place, LondonW8 5SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
6 May 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 May 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 April 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Auditors Resignation Company
15 January 2015
AUDAUD
Miscellaneous
5 January 2015
MISCMISC
Auditors Resignation Company
2 January 2015
AUDAUD
Miscellaneous
11 December 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 May 2011
CH02Change of Corporate Director Details
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
353353
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 August 2005
88(2)R88(2)R
Legacy
6 July 2005
363aAnnual Return
Legacy
6 July 2005
363(353)363(353)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Statement Of Affairs
27 October 2002
SASA
Legacy
27 October 2002
88(2)R88(2)R
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
288cChange of Particulars
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
123Notice of Increase in Nominal Capital
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
7 December 1999
287Change of Registered Office
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1999
NEWINCIncorporation