Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.C. XCCESSORIES LIMITED
Company Information for

M.C. XCCESSORIES LIMITED

2 ST GEORGES MEWS, 43 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
02019941
Private Limited Company
Active

Company Overview

About M.c. Xccessories Ltd
M.C. XCCESSORIES LIMITED was founded on 1986-05-15 and has its registered office in London. The organisation's status is listed as "Active". M.c. Xccessories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.C. XCCESSORIES LIMITED
 
Legal Registered Office
2 ST GEORGES MEWS
43 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Filing Information
Company Number 02019941
Company ID Number 02019941
Date formed 1986-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.C. XCCESSORIES LIMITED
Is this data useful to you?
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.
Companies with same name M.C. XCCESSORIES LIMITED
The following companies were found which have the same name as M.C. XCCESSORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.C. XCCESSORIES EMPLOYEE OWNERSHIP TRUSTEE LIMITED 39-40 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS Active Company formed on the 2021-07-27

Company Officers of M.C. XCCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA PHILIPS
Company Secretary 1995-07-20
MICHAEL JOHN CHARLES CARTER
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CITY SECRETARIAL & FINANCIAL SERVICES LIMITED
Company Secretary 1991-07-26 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHARLES CARTER LULU ACCESSORIES LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-02-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21PSC07CESSATION OF MICHAEL JOHN CHARLES CARTER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-21PSC02Notification of M.C Xccessories Employee Ownership Trustee Limited as a person with significant control on 2021-10-21
2022-01-19DIRECTOR APPOINTED MRS SOPHIE BIBBY
2022-01-19DIRECTOR APPOINTED MRS SUSANNE MARIA WALKER
2022-01-19DIRECTOR APPOINTED MRS ELIZABETH ANN POULIN
2022-01-19DIRECTOR APPOINTED MISS CHARLOTTE BARRATT
2022-01-19DIRECTOR APPOINTED MRS JOHANNA WORALL
2022-01-19Termination of appointment of Linda Philips on 2021-10-21
2022-01-19TM02Termination of appointment of Linda Philips on 2021-10-21
2022-01-19AP01DIRECTOR APPOINTED MRS SOPHIE BIBBY
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 10400
2016-12-15SH0101/12/16 STATEMENT OF CAPITAL GBP 10400
2016-12-15SH08Change of share class name or designation
2016-12-08RES13AUTH SHARE CAP REVOKED 27/10/2016
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0126/07/15 ANNUAL RETURN FULL LIST
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-06AR0126/07/14 ANNUAL RETURN FULL LIST
2013-08-15AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01Director's details changed for Mr Michael John Charles Carter on 2013-08-14
2012-07-26AR0126/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0126/07/11 ANNUAL RETURN FULL LIST
2010-07-30AR0126/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01Director's details changed for Michael John Charles Carter on 2010-07-26
2010-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 2 ST GEORGES MEWS 44 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL
2008-08-08363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-12363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-08-10363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-08-02363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-08-04363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-08-08363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-04363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: C/O PEARLMAN ROSE 116/117 SAFFRON HILL LONDON EC1N 8QS
2001-08-06363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-12-07363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-09363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-07363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-21363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-07-01395PARTICULARS OF MORTGAGE/CHARGE
1996-08-23AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-16363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-20287REGISTERED OFFICE CHANGED ON 20/12/95 FROM: C/O PEARLMAN ROSE & PARTNERS 4-8 LUDGATE CIRCUS LONDON EC4M 7LD
1995-08-02288SECRETARY RESIGNED
1995-08-02288NEW SECRETARY APPOINTED
1995-07-20363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-07-18363sRETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS
1993-08-23AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-07-30AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-07-16363sRETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS
1992-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/92
1992-07-27363sRETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1991-08-12363aRETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS
1991-08-12AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-02-15395PARTICULARS OF MORTGAGE/CHARGE
1990-08-16363RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS
1990-08-16AAFULL ACCOUNTS MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to M.C. XCCESSORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.C. XCCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-08 Outstanding DAVY'S OF LONDON (WINE MERCHANTS) LIMITED
DEBENTURE 1997-07-01 Outstanding MIDLAND BANK PLC
TRANSFER 1991-02-15 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 M.C. XCCESSORIES LIMITED

Intangible Assets
Patents
We have not found any records of M.C. XCCESSORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.C. XCCESSORIES LIMITED
Trademarks
We have not found any records of M.C. XCCESSORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.C. XCCESSORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as M.C. XCCESSORIES LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where M.C. XCCESSORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.C. XCCESSORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.C. XCCESSORIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.