Company NameDuncan H. McLaren Limited
DirectorDuncan Hugh McLaren
Company StatusActive
Company Number01958258
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Previous NameStopstrike Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Duncan Hugh McLaren
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleFine Art Broker
Country of ResidenceEngland
Correspondence Address4-5 Albany Courtyard
London
W1J 0HF
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 09 December 1991)
RoleStockbroker
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Secretary NameDuncan Hugh McLaren
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 09 December 1991)
RoleCompany Director
Correspondence Address13 Wilton Crescent
London
SW1X 8RN
Secretary NameMrs Judith Anderson
NationalityBritish
StatusResigned
Appointed09 December 1991(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address5 Waterloo House
Hyde Park Barracks
Knightsbridge
London
SW7 1SE
Secretary NameLucinda Ruth Davis
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1998)
RoleCompany Director
Correspondence Address39 Wandsworth Bridge Road
London
SW6 2TB
Secretary NameThomas Frederick Richter
NationalityBritish
StatusResigned
Appointed20 January 1998(12 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address10 St Jamess Place
London
SW1A 1NP

Contact

Websitewww.duncanmclaren.co.uk

Location

Registered Address13 Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Duncan Hugh Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£230,791
Cash£28,744
Current Liabilities£10,335

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 July 1997Delivered on: 8 July 1997
Persons entitled: Lloyds Private Banking Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1986Delivered on: 26 July 1986
Satisfied on: 6 November 1998
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 November 2017Statement of company's objects (2 pages)
17 November 2017Statement of company's objects (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 30 June 2017 (1 page)
30 June 2017Notification of Duncan Hugh Mclaren as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Duncan Hugh Mclaren as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 23 July 2015 (1 page)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages)
23 July 2015Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages)
4 November 2014Termination of appointment of Thomas Frederick Richter as a secretary on 12 September 2014 (1 page)
4 November 2014Termination of appointment of Thomas Frederick Richter as a secretary on 12 September 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
6 August 2008Return made up to 06/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
31 July 2007Return made up to 06/07/07; full list of members (2 pages)
31 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 06/07/05; full list of members (2 pages)
10 August 2005Return made up to 06/07/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 06/07/04; full list of members (5 pages)
21 July 2004Return made up to 06/07/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 06/07/03; full list of members (5 pages)
26 August 2003Return made up to 06/07/03; full list of members (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 06/07/02; full list of members (5 pages)
8 August 2002Return made up to 06/07/02; full list of members (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page)
1 August 2001Director's particulars changed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page)
1 August 2001Return made up to 06/07/01; full list of members (5 pages)
1 August 2001Return made up to 06/07/01; full list of members (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 06/07/99; no change of members (4 pages)
15 July 1999Return made up to 06/07/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New secretary appointed (2 pages)
29 July 1997Return made up to 06/07/97; no change of members (4 pages)
29 July 1997Return made up to 06/07/97; no change of members (4 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 July 1996Return made up to 06/07/96; no change of members (4 pages)
17 July 1996Return made up to 06/07/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Return made up to 06/07/95; full list of members (8 pages)
12 July 1995Return made up to 06/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 January 1986Company name changed\certificate issued on 24/01/86 (2 pages)
24 January 1986Company name changed\certificate issued on 24/01/86 (2 pages)
13 November 1985Certificate of incorporation (1 page)
13 November 1985Incorporation (17 pages)
13 November 1985Certificate of incorporation (1 page)
13 November 1985Incorporation (17 pages)