London
W1J 0HF
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 December 1991) |
Role | Stockbroker |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Secretary Name | Duncan Hugh McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 13 Wilton Crescent London SW1X 8RN |
Secretary Name | Mrs Judith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 5 Waterloo House Hyde Park Barracks Knightsbridge London SW7 1SE |
Secretary Name | Lucinda Ruth Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 39 Wandsworth Bridge Road London SW6 2TB |
Secretary Name | Thomas Frederick Richter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 10 St Jamess Place London SW1A 1NP |
Website | www.duncanmclaren.co.uk |
---|
Registered Address | 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Duncan Hugh Mclaren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,791 |
Cash | £28,744 |
Current Liabilities | £10,335 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 July 1997 | Delivered 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 1986 | Delivered 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 |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
17 November 2017 | Statement of company's objects (2 pages) |
17 November 2017 | Statement of company's objects (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Duncan Hugh Mclaren as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Duncan Hugh Mclaren as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages) |
23 July 2015 | Director's details changed for Duncan Hugh Mclaren on 1 December 2014 (2 pages) |
4 November 2014 | Termination of appointment of Thomas Frederick Richter as a secretary on 12 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Thomas Frederick Richter as a secretary on 12 September 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
21 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
26 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (5 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 58/60 berners street london W1P 4JS (1 page) |
1 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members
|
28 July 2000 | Return made up to 06/07/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 06/07/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Return made up to 06/07/98; full list of members
|
21 July 1998 | Return made up to 06/07/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
29 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
8 July 1997 | Particulars of mortgage/charge (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | Return made up to 06/07/95; full list of members (8 pages) |
12 July 1995 | Return made up to 06/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 January 1986 | Company name changed\certificate issued on 24/01/86 (2 pages) |
24 January 1986 | Company name changed\certificate issued on 24/01/86 (2 pages) |
13 November 1985 | Certificate of incorporation (1 page) |
13 November 1985 | Incorporation (17 pages) |
13 November 1985 | Certificate of incorporation (1 page) |
13 November 1985 | Incorporation (17 pages) |