London
SE1 1HR
Director Name | Mr Damian Driscoll |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(37 years after company formation) |
Appointment Duration | 26 years |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Director Name | Justin Driscoll |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2000(39 years after company formation) |
Appointment Duration | 24 years |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Director Name | Mr Peter Leigh Anderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 March 2012) |
Role | Director Ships Broker |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Director Name | Mr Kenneth John Barron |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Shipsbroker |
Correspondence Address | 4 Raphael Avenue Romford Essex RM1 4EP |
Director Name | Mrs Belinda Mary Fidelity Shimwell |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Ships Broker |
Correspondence Address | Three Walls Bannerdown Bath Easton Bath Avon BA1 7JN |
Director Name | Philip Shimwell |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Shipsbroker |
Country of Residence | United Kingdom |
Correspondence Address | Three Walls Batheaston Bath BA1 7JN |
Director Name | Mr Edward James Sibree |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Ships Broker |
Correspondence Address | 63 Marlborough Crescent Sevenoaks Kent TN13 2HL |
Secretary Name | Mrs Belinda Mary Fidelity Shimwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Three Walls Bannerdown Bath Easton Bath Avon BA1 7JN |
Director Name | Barry Lionel Daniel Driscoll |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2006) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 225 Brentwood Road Herongate Brentwood Essex CM13 3PL |
Director Name | Deirdre Margaret Driscoll |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 July 1994) |
Role | Ship Broker |
Correspondence Address | 225 Brentwood Road Herongate Brentwood Essex CM13 3PL |
Director Name | Andrew David Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2006) |
Role | Shipping Agent |
Correspondence Address | 31 Kensington Road Romford Essex RM7 9DA |
Website | mclarengroup.co.uk |
---|---|
Telephone | 020 79399934 |
Telephone region | London |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Deirdre Margaret Driscoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,507 |
Cash | £118,512 |
Current Liabilities | £24,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 November 2019 | Delivered 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 1980 | Delivered 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 |
11 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
11 October 2023 | Cessation of Dominic Driscoll as a person with significant control on 6 April 2023 (1 page) |
11 October 2023 | Change of details for Mr Justin Driscoll as a person with significant control on 6 April 2023 (2 pages) |
3 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (14 pages) |
11 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
16 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (15 pages) |
14 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
18 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
14 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
5 December 2019 | Registration of charge 006884100002, created on 15 November 2019 (17 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Termination of appointment of Peter Anderson as a director (2 pages) |
10 April 2012 | Termination of appointment of Peter Anderson as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Memorandum and Articles of Association (8 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Memorandum and Articles of Association (8 pages) |
14 October 2010 | Director's details changed for Justin Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Justin Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Damian Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Justin Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Damian Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Damian Driscoll on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Deirdre Margaret Driscoll on 1 October 2009 (1 page) |
14 October 2010 | Director's details changed for Mr Peter Leigh Anderson on 1 October 2009 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 5 Artillery Lane London E1 7LP on 9 November 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2008 | Return made up to 27/09/07; full list of members (4 pages) |
18 August 2008 | Return made up to 27/09/07; full list of members (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 May 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 October 2004 | Return made up to 27/09/04; full list of members
|
22 October 2004 | Return made up to 27/09/04; full list of members
|
29 April 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 April 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 October 2003 | Return made up to 27/09/03; full list of members
|
7 October 2003 | Return made up to 27/09/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 April 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 2ND floor st michaels rectory st michaels alley cornhill london EC3V 9DS (1 page) |
31 October 2002 | Return made up to 27/09/02; full list of members
|
31 October 2002 | Return made up to 27/09/02; full list of members
|
26 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 March 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
2 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 November 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 March 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
21 March 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
18 October 2000 | Return made up to 27/09/00; full list of members
|
18 October 2000 | Return made up to 27/09/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 March 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 March 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
8 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 May 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 May 1999 | New director appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 October 1998 | Return made up to 27/09/98; no change of members
|
15 October 1998 | Return made up to 27/09/98; no change of members
|
8 May 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
8 May 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
13 June 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
13 June 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
24 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 7TH floor plantation house 31-35 fenchurch street london EC3M 3DX (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 7TH floor plantation house 31-35 fenchurch street london EC3M 3DX (1 page) |
3 June 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 June 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
23 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
22 February 1990 | Memorandum and Articles of Association (14 pages) |
22 February 1990 | Memorandum and Articles of Association (14 pages) |
30 March 1961 | Incorporation (19 pages) |