Company NameJames A.McLaren & Co.Limited
DirectorsDamian Driscoll and Justin Driscoll
Company StatusActive
Company Number00688410
CategoryPrivate Limited Company
Incorporation Date30 March 1961(63 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameDeirdre Margaret Driscoll
NationalityBritish
StatusCurrent
Appointed31 May 1994(33 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleShip Broker
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameMr Damian Driscoll
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(37 years after company formation)
Appointment Duration26 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameJustin Driscoll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2000(39 years after company formation)
Appointment Duration24 years
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameMr Peter Leigh Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 March 2012)
RoleDirector Ships Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House 175-177 Borough High Street
London
SE1 1HR
Director NameMr Kenneth John Barron
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleShipsbroker
Correspondence Address4 Raphael Avenue
Romford
Essex
RM1 4EP
Director NameMrs Belinda Mary Fidelity Shimwell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleShips Broker
Correspondence AddressThree Walls
Bannerdown Bath Easton
Bath
Avon
BA1 7JN
Director NamePhilip Shimwell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleShipsbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThree Walls
Batheaston
Bath
BA1 7JN
Director NameMr Edward James Sibree
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleShips Broker
Correspondence Address63 Marlborough Crescent
Sevenoaks
Kent
TN13 2HL
Secretary NameMrs Belinda Mary Fidelity Shimwell
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThree Walls
Bannerdown Bath Easton
Bath
Avon
BA1 7JN
Director NameBarry Lionel Daniel Driscoll
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(33 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2006)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address225 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PL
Director NameDeirdre Margaret Driscoll
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(33 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 1994)
RoleShip Broker
Correspondence Address225 Brentwood Road
Herongate
Brentwood
Essex
CM13 3PL
Director NameAndrew David Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(38 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2006)
RoleShipping Agent
Correspondence Address31 Kensington Road
Romford
Essex
RM7 9DA

Contact

Websitemclarengroup.co.uk
Telephone020 79399934
Telephone regionLondon

Location

Registered AddressDelta House
175-177 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Deirdre Margaret Driscoll
100.00%
Ordinary

Financials

Year2014
Net Worth£267,507
Cash£118,512
Current Liabilities£24,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 November 2019Delivered on: 5 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H k/a 3 oakley square. Aldeburgh. Suffolk. Hm land registry t/no: SK158482.
Outstanding
31 March 1980Delivered on: 9 April 1980
Satisfied on: 19 April 1988
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 claylands road lamberth title no sgl 251419.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
11 October 2023Cessation of Dominic Driscoll as a person with significant control on 6 April 2023 (1 page)
11 October 2023Change of details for Mr Justin Driscoll as a person with significant control on 6 April 2023 (2 pages)
3 July 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
11 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 333
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 March 2022 (15 pages)
14 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
14 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
5 December 2019Registration of charge 006884100002, created on 15 November 2019 (17 pages)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Peter Anderson as a director (2 pages)
10 April 2012Termination of appointment of Peter Anderson as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
26 April 2011Memorandum and Articles of Association (8 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Memorandum and Articles of Association (8 pages)
14 October 2010Director's details changed for Justin Driscoll on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Justin Driscoll on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Damian Driscoll on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Justin Driscoll on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Director's details changed for Damian Driscoll on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Damian Driscoll on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page)
14 October 2010Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
11 December 2008Return made up to 27/09/08; full list of members (4 pages)
11 December 2008Return made up to 27/09/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2008Return made up to 27/09/07; full list of members (4 pages)
18 August 2008Return made up to 27/09/07; full list of members (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 October 2006Return made up to 27/09/06; full list of members (7 pages)
27 October 2006Return made up to 27/09/06; full list of members (7 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 October 2005Return made up to 27/09/05; full list of members (8 pages)
12 October 2005Return made up to 27/09/05; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 May 2005Delivery ext'd 3 mth 31/03/05 (1 page)
13 May 2005Delivery ext'd 3 mth 31/03/05 (1 page)
22 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 April 2004Delivery ext'd 3 mth 31/03/04 (1 page)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 April 2003Delivery ext'd 3 mth 31/03/03 (1 page)
28 April 2003Delivery ext'd 3 mth 31/03/03 (1 page)
18 November 2002Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page)
18 November 2002Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page)
31 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2002Delivery ext'd 3 mth 31/03/02 (1 page)
29 March 2002Delivery ext'd 3 mth 31/03/02 (1 page)
2 November 2001Return made up to 27/09/01; full list of members (7 pages)
2 November 2001Return made up to 27/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
21 March 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 March 2000Delivery ext'd 3 mth 31/03/00 (1 page)
20 March 2000Delivery ext'd 3 mth 31/03/00 (1 page)
8 October 1999Return made up to 27/09/99; no change of members (4 pages)
8 October 1999Return made up to 27/09/99; no change of members (4 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Delivery ext'd 3 mth 31/03/99 (1 page)
20 May 1999Delivery ext'd 3 mth 31/03/99 (1 page)
20 May 1999New director appointed (2 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 27/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 October 1998Return made up to 27/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 May 1998Delivery ext'd 3 mth 31/03/98 (1 page)
8 May 1998Delivery ext'd 3 mth 31/03/98 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
13 June 1997Delivery ext'd 3 mth 31/03/97 (1 page)
13 June 1997Delivery ext'd 3 mth 31/03/97 (1 page)
23 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
24 October 1996Return made up to 27/09/96; no change of members (4 pages)
24 October 1996Return made up to 27/09/96; no change of members (4 pages)
24 September 1996Registered office changed on 24/09/96 from: 7TH floor plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
24 September 1996Registered office changed on 24/09/96 from: 7TH floor plantation house 31-35 fenchurch street london EC3M 3DX (1 page)
3 June 1996Delivery ext'd 3 mth 31/03/96 (1 page)
3 June 1996Delivery ext'd 3 mth 31/03/96 (1 page)
29 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 November 1995Return made up to 27/09/95; full list of members (6 pages)
23 November 1995Return made up to 27/09/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
22 February 1990Memorandum and Articles of Association (14 pages)
22 February 1990Memorandum and Articles of Association (14 pages)
30 March 1961Incorporation (19 pages)