Company NameMYI Limited
DirectorsGary Brown and Natalie Jane Robinette
Company StatusActive
Company Number02561541
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)
Previous NameMcLarens International Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Gary Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(13 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleInsurance Adjuster
Country of ResidenceUnited States
Correspondence Address3720 Davinci Court Suite 200
Peachtree Corners
Norcross
Ga 30092-2554
United States
Secretary NameMiss Liz Tubb
StatusCurrent
Appointed27 December 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address1 World Business Centre Newall Road
Heathrow Airport
London
TW6 2AS
Director NameMrs Natalie Jane Robinette
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCorporation Information Manager
Country of ResidenceUnited States
Correspondence Address3720 Davinci Court Suite 200
Peachtree Corners
Norcross
Ga 30092-2554
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDavid MacDonald Baird
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 07 May 2004)
RoleChartered Loss Adjuster
Correspondence AddressGarden Cottage
Crescent Road
Aldeburgh
Suffolk
IP15 5HW
Director NameMr William Currie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 1995)
RoleChartered Loss Adjuster
Country of ResidenceScotland
Correspondence AddressAnnfield 18 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Director NameMr Charles Peter Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleChartered Loss Adjuster
Correspondence AddressRushlye Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AP
Director NameMr Ian Campbell Wightman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 1995)
RoleChartered Loss Adjuster
Correspondence AddressGorron Trip Lane
Linton
Wetherby
West Yorkshire
LS22 4HX
Director NameJohn Frederick Mace
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleChartered Loss Adjuster
Correspondence Address2 Hunt Drive
Melton Mowbray
Leicestershire
LE13 1PB
Director NamePeter Michael Tinsley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 04 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyshaw
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameRoger Preedy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 1995)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address6 Knowsley Close
Maidenheaad
Berkshire
SL6 6QA
Secretary NamePeter Michael Tinsley
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyshaw
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMichael Charles Damian Barnes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years after company formation)
Appointment Duration17 years, 7 months (resigned 20 July 2012)
RoleChartered Loss Adjuster
Country of ResidenceBahrain
Correspondence Address30682 Budaiya
Bahrain
Director NameGeorge Cuthbert
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2000)
RoleChartered Loss Adjuster
Correspondence AddressWestlands
3 Old Humbie Road Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameJames Victor Ebel
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2000)
RoleLoss Adjuster
Correspondence Address1405 Greenlake Drive
Aurora
Illinois
60504
Director NameIan Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2001)
RoleLoss Adjuster
Correspondence AddressRosewood
Stonewall Park Road, Langton Green
Tunbridge Wells
Kent
TN3 0HD
Director NameNigel Paul Minett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleLoss Adjuster
Correspondence Address3 Walden Grove
Huntingdon
Cambridgeshire
PE18 6BB
Director NameMr David Alexander Harrod
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 June 2004)
RoleLoss Adjuster
Correspondence AddressCourt Lodge Cottage
Star Lane
Chipstead
Surrey
CR5 3RA
Director NameAlexander McCullough Gargolinski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2004)
RoleLoss Adjuster
Country of ResidenceScotland
Correspondence AddressBen Ouhr
Lochearnhead
Perthshire
FK19 8PT
Scotland
Director NameChristopher Stafford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2012)
RoleInsurance Adjuster
Country of ResidenceUnited States
Correspondence Address60 Ardmore Road
Larkspur
California 94939
United States
Director NameGary Gabriel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2004(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2012)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address3937 Merriweather Woods
Alpharetta
Georgia 30022
Foreign
Director NameVernon Chalfant
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2004(13 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5555 Triangle Parkway Suite 200
Norcross
Ga
30092
Director NameSimon Derek Ralph Chick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(13 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2012)
RoleChartered Loss Adjuster
Country of ResidenceHong Kong
Correspondence AddressHillgrove
18 Cape Drive
Chung Hom Kok
Hong Kong
Secretary NameGary Gabriel
NationalityCanadian
StatusResigned
Appointed10 June 2004(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address3937 Merriweather Woods
Alpharetta
Georgia 30022
Foreign
Director NameHenry Joseph Faarup
Date of BirthNovember 1950 (Born 73 years ago)
NationalityPanamanian
StatusResigned
Appointed11 January 2006(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressParque Lefevre 1st Street
Urb. Heritage Residence No 7
PO Box 816-3120
Zone 5
Panama
Director NameKeoni Shwartz
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(20 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2011)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address2 Palo Alto Square
10th Floor
Palo Alto
Ca 94306
United States
Director NameMr Toby Matthew Skelton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2018)
RoleCfo Airclaims
Country of ResidenceUnited States
Correspondence Address5555 Triangle Parkway
Suite 200
Norcross
Ga 30092
Director NameJosephine Bradley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(24 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 1 Newall Road
London Heathrow
TW6 2AS
Director NameJoanna Stovold
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(24 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 1 Newall Road
London Heathrow
TW6 2AS
Director NameMr Ross Glenn Landsbaum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2018(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3720 Davinci Court Suite 200
Peachtree Corners
Norcross
Ga 30092-2554
United States

Contact

Websitemclarens.com

Location

Registered AddressForum House
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7m at £0.2Myi Acquiror LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,790,939
Gross Profit£12,776,567
Net Worth£11,783,626
Cash£2,907,403
Current Liabilities£16,024,265

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

21 December 2021Delivered on: 4 January 2022
Persons entitled: Antares Capital LP (As UK Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2021Delivered on: 4 January 2022
Persons entitled: Antares Capital LP (As UK Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 March 2019Delivered on: 21 March 2019
Persons entitled: Antares Capital LP (As UK Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Antares Capital LP

Classification: A registered charge
Particulars: Leasehold property located at the second floor business suite, building 1 world business centre, newall road, london heathrow airport, hounslow TW6 2RD bearing title no. AGL255538. Various trademarks including: “mclarens young international” with registration no. 302066878. please refer to schedule 2 and schedule 4, part 2 and part 5 of the security instrument for further listings and details.
Outstanding
28 May 2014Delivered on: 11 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 11 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 2 June 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
27 September 2011Delivered on: 6 October 2011
Persons entitled: Ge Corporate Finance Bank Sas,London Branch

Classification: Security accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all property,all the shares and investments and all corresponding rleated rights see image for full details.
Outstanding
18 December 2001Delivered on: 8 January 2002
Satisfied on: 29 August 2006
Persons entitled: National Westminster Bank PLC

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

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2020Memorandum and Articles of Association (22 pages)
6 October 2020Director's details changed for Mr Gary Brown on 1 February 2020 (2 pages)
6 October 2020Director's details changed for Mr Ross Glenn Landsbaum on 1 February 2020 (2 pages)
11 August 2020Full accounts made up to 31 March 2019 (38 pages)
2 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
21 March 2019Registration of charge 025615410007, created on 15 March 2019 (26 pages)
23 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,750,192.75
(4 pages)
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2019Appointment of Miss Liz Tubb as a secretary on 27 December 2018 (2 pages)
10 January 2019Termination of appointment of Vernon Chalfant as a director on 27 December 2018 (1 page)
22 December 2018Satisfaction of charge 025615410004 in full (4 pages)
22 December 2018Satisfaction of charge 025615410005 in full (4 pages)
22 December 2018Satisfaction of charge 2 in full (4 pages)
22 December 2018Satisfaction of charge 025615410003 in full (4 pages)
21 December 2018Registration of charge 025615410006, created on 19 December 2018 (64 pages)
13 December 2018Appointment of Ross Landsbaum as a director on 12 December 2018 (2 pages)
11 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (33 pages)
17 April 2018Termination of appointment of Toby Matthew Skelton as a director on 1 March 2018 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (33 pages)
7 December 2017Full accounts made up to 31 March 2017 (33 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Change of details for Myi Acquiror Limited as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Myi Acquiror Limited as a person with significant control on 22 November 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2016Full accounts made up to 31 March 2016 (33 pages)
12 December 2016Full accounts made up to 31 March 2016 (33 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 November 2016Director's details changed for Vernon Chalfant on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Gary Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Gary Brown on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Vernon Chalfant on 23 November 2016 (2 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
10 December 2015Full accounts made up to 31 March 2015 (24 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,750,192
(6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,750,192
(6 pages)
7 May 2015Termination of appointment of Josephine Bradley as a director on 2 May 2015 (1 page)
7 May 2015Termination of appointment of Josephine Bradley as a director on 2 May 2015 (1 page)
7 May 2015Termination of appointment of Joanna Stovold as a director on 2 May 2015 (1 page)
7 May 2015Termination of appointment of Joanna Stovold as a director on 2 May 2015 (1 page)
7 May 2015Termination of appointment of Josephine Bradley as a director on 2 May 2015 (1 page)
7 May 2015Termination of appointment of Joanna Stovold as a director on 2 May 2015 (1 page)
5 May 2015Director's details changed for Joanna Stanley on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Joanna Stanley on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Joanna Stanley on 1 May 2015 (2 pages)
1 May 2015Appointment of Joanna Stanley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Joanna Stanley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Josephine Bradley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Josephine Bradley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Josephine Bradley as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Joanna Stanley as a director on 1 May 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (25 pages)
15 December 2014Full accounts made up to 31 March 2014 (25 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,750,192
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,750,192
(6 pages)
11 June 2014Registration of charge 025615410005 (9 pages)
11 June 2014Registration of charge 025615410004 (24 pages)
11 June 2014Registration of charge 025615410005 (9 pages)
11 June 2014Registration of charge 025615410004 (24 pages)
2 June 2014Registration of charge 025615410003 (17 pages)
2 June 2014Registration of charge 025615410003 (17 pages)
9 December 2013Full accounts made up to 31 March 2013 (23 pages)
9 December 2013Full accounts made up to 31 March 2013 (23 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,750,192
(6 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,750,192
(6 pages)
23 January 2013Director's details changed for Mr Toby Matthew Skelton on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Toby Matthew Skelton on 22 January 2013 (2 pages)
2 January 2013Termination of appointment of Gary Gabriel as a secretary (1 page)
2 January 2013Termination of appointment of Gary Gabriel as a director (1 page)
2 January 2013Termination of appointment of Gary Gabriel as a secretary (1 page)
2 January 2013Termination of appointment of Gary Gabriel as a director (1 page)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
1 November 2012Full accounts made up to 31 March 2012 (23 pages)
1 November 2012Full accounts made up to 31 March 2012 (23 pages)
31 October 2012Director's details changed for Mr Toby Matthew Skelton on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Toby Matthew Skelton on 31 October 2012 (2 pages)
30 October 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 October 2012 (1 page)
10 August 2012Termination of appointment of Simon Chick as a director (1 page)
10 August 2012Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Michael Barnes as a director (1 page)
10 August 2012Termination of appointment of Simon Chick as a director (1 page)
10 August 2012Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Henry Faarup as a director (1 page)
10 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Henry Faarup as a director (1 page)
10 August 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christopher Stafford as a director (1 page)
10 August 2012Termination of appointment of Michael Barnes as a director (1 page)
10 August 2012Termination of appointment of Christopher Stafford as a director (1 page)
22 May 2012Annual return made up to 23 November 2011 with a full list of shareholders (11 pages)
22 May 2012Annual return made up to 23 November 2011 with a full list of shareholders (11 pages)
22 May 2012Director's details changed for Mr Toby Matthew Skelton on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Toby Matthew Skelton on 21 May 2012 (2 pages)
20 March 2012Appointment of Mr Toby Matthew Skelton as a director (2 pages)
20 March 2012Termination of appointment of Keoni Shwartz as a director (1 page)
20 March 2012Appointment of Mr Toby Matthew Skelton as a director (2 pages)
20 March 2012Termination of appointment of Keoni Shwartz as a director (1 page)
5 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (11 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint keoni schwartz as a director 14/09/2011
(3 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint keoni schwartz as a director 14/09/2011
(3 pages)
18 October 2011Appointment of Keoni Shwartz as a director (2 pages)
18 October 2011Appointment of Keoni Shwartz as a director (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/09/2011
(3 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/09/2011
(3 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve apt of schwartz as dir 14/09/2011
(25 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve apt of schwartz as dir 14/09/2011
(25 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (10 pages)
6 December 2010Director's details changed for Michael Charles Damian Barnes on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Michael Charles Damian Barnes on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Michael Charles Damian Barnes on 6 December 2010 (2 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Vernon Chalfant on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Vernon Chalfant on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Vernon Chalfant on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Gabriel on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Engineer Henry Joseph Faarup on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Stafford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Engineer Henry Joseph Faarup on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Brown on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Gabriel on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Engineer Henry Joseph Faarup on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Stafford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Stafford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Gabriel on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Charles Damian Barnes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Simon Derek Ralph Chick on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Simon Derek Ralph Chick on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Charles Damian Barnes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Charles Damian Barnes on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Simon Derek Ralph Chick on 7 December 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (26 pages)
6 November 2009Full accounts made up to 31 March 2009 (26 pages)
19 December 2008Return made up to 22/11/08; full list of members (5 pages)
19 December 2008Return made up to 22/11/08; full list of members (5 pages)
18 December 2008Full accounts made up to 31 March 2008 (24 pages)
18 December 2008Full accounts made up to 31 March 2008 (24 pages)
28 January 2008Full accounts made up to 31 March 2007 (23 pages)
28 January 2008Full accounts made up to 31 March 2007 (23 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 22/11/06; full list of members (9 pages)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 22/11/06; full list of members (9 pages)
29 August 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006Registered office changed on 27/02/06 from: ibex house 42-47 minories london EC3N 1DY (1 page)
27 February 2006Registered office changed on 27/02/06 from: ibex house 42-47 minories london EC3N 1DY (1 page)
6 February 2006Full accounts made up to 31 March 2005 (23 pages)
6 February 2006Full accounts made up to 31 March 2005 (23 pages)
30 November 2005Return made up to 22/11/05; full list of members (10 pages)
30 November 2005Return made up to 22/11/05; full list of members (10 pages)
27 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 June 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
7 June 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
18 November 2004Company name changed mclarens international group lim ited\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed mclarens international group lim ited\certificate issued on 18/11/04 (2 pages)
26 October 2004Group of companies' accounts made up to 30 April 2003 (28 pages)
26 October 2004Group of companies' accounts made up to 30 April 2003 (28 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
29 April 2004Nc inc already adjusted 18/06/01 (1 page)
29 April 2004Nc inc already adjusted 18/06/01 (1 page)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
22 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
23 December 2003Return made up to 22/11/03; change of members (15 pages)
23 December 2003Return made up to 22/11/03; change of members (15 pages)
7 August 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
7 August 2003Group of companies' accounts made up to 30 April 2002 (28 pages)
27 January 2003Ad 01/01/02-31/12/02 £ si [email protected] (8 pages)
27 January 2003Ad 01/01/02-31/12/02 £ si [email protected] (8 pages)
10 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
10 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
23 December 2002Return made up to 22/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2002Return made up to 22/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 June 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
28 June 2002Group of companies' accounts made up to 30 April 2001 (24 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(353) ‐ Location of register of members address changed
(49 pages)
21 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(353) ‐ Location of register of members address changed
(49 pages)
21 December 2001Delivery ext'd 3 mth 30/04/01 (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
4 June 2001Full group accounts made up to 30 April 2000 (24 pages)
4 June 2001Full group accounts made up to 30 April 2000 (24 pages)
3 April 2001Memorandum and Articles of Association (10 pages)
3 April 2001Memorandum and Articles of Association (10 pages)
29 December 2000Delivery ext'd 3 mth 30/04/00 (1 page)
29 December 2000Delivery ext'd 3 mth 30/04/00 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Return made up to 22/11/00; change of members (44 pages)
12 December 2000Return made up to 22/11/00; change of members (44 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
6 June 2000Full group accounts made up to 30 April 1999 (25 pages)
6 June 2000Full group accounts made up to 30 April 1999 (25 pages)
29 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
29 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
10 December 1999Return made up to 22/11/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(353) ‐ Location of register of members address changed
(40 pages)
10 December 1999Return made up to 22/11/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(353) ‐ Location of register of members address changed
(40 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
8 April 1999Full group accounts made up to 30 April 1998 (24 pages)
8 April 1999Full group accounts made up to 30 April 1998 (24 pages)
12 March 1999Registered office changed on 12/03/99 from: beaufort house 15 st botolph street london EC3A 7TT (1 page)
12 March 1999Registered office changed on 12/03/99 from: beaufort house 15 st botolph street london EC3A 7TT (1 page)
15 January 1999Ad 02/12/98--------- £ si 9100@1=9100 £ ic 1406255/1415355 (2 pages)
15 January 1999Ad 02/12/98--------- £ si 9100@1=9100 £ ic 1406255/1415355 (2 pages)
15 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/98
(26 pages)
15 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/98
(26 pages)
9 December 1998Ad 02/09/97--------- £ si 10700@1 (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Ad 02/09/97--------- £ si 10700@1 (2 pages)
3 March 1998Full group accounts made up to 30 April 1997 (23 pages)
3 March 1998Full group accounts made up to 30 April 1997 (23 pages)
8 December 1997Return made up to 22/11/97; change of members (18 pages)
8 December 1997Return made up to 22/11/97; change of members (18 pages)
4 August 1997Ad 28/05/97--------- £ si 15250@1=15250 £ ic 1364805/1380055 (4 pages)
4 August 1997Ad 04/03/97--------- £ si 52020@1=52020 £ ic 1312785/1364805 (10 pages)
4 August 1997Ad 28/05/97--------- £ si 15250@1=15250 £ ic 1364805/1380055 (4 pages)
4 August 1997Ad 04/03/97--------- £ si 52020@1=52020 £ ic 1312785/1364805 (10 pages)
4 March 1997Full group accounts made up to 30 April 1996 (23 pages)
4 March 1997Full group accounts made up to 30 April 1996 (23 pages)
13 February 1997Ad 04/09/96--------- £ si 11500@1 (2 pages)
13 February 1997Ad 03/12/96--------- £ si 12200@1=12200 £ ic 1300585/1312785 (2 pages)
13 February 1997Ad 04/09/96--------- £ si 11500@1 (2 pages)
13 February 1997Ad 03/12/96--------- £ si 12200@1=12200 £ ic 1300585/1312785 (2 pages)
13 December 1996Return made up to 22/11/96; change of members (8 pages)
13 December 1996Return made up to 22/11/96; change of members (8 pages)
4 March 1996Full group accounts made up to 30 April 1995 (23 pages)
4 March 1996Full group accounts made up to 30 April 1995 (23 pages)
30 November 1995Return made up to 22/11/95; full list of members (20 pages)
30 November 1995Return made up to 22/11/95; full list of members (20 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
10 August 1995Ad 05/07/95--------- £ si 9500@1=9500 £ ic 1289885/1299385 (2 pages)
10 August 1995Ad 05/07/95--------- £ si 9500@1=9500 £ ic 1289885/1299385 (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
13 March 1995Full group accounts made up to 30 April 1994 (21 pages)
13 March 1995Full group accounts made up to 30 April 1994 (21 pages)
6 February 1995New director appointed (2 pages)
6 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
30 November 1994Return made up to 22/11/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1994Return made up to 22/11/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 1994Full group accounts made up to 30 April 1993 (20 pages)
7 March 1994Full group accounts made up to 30 April 1993 (20 pages)
2 December 1993Return made up to 22/11/93; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 December 1993Return made up to 22/11/93; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1993£ nc 1000000/2000000 15/06/93 (2 pages)
13 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1993£ nc 1000000/2000000 15/06/93 (2 pages)
15 June 1993Ad 05/05/93--------- £ si 20100@1=20100 £ ic 793502/813602 (12 pages)
15 June 1993Ad 05/05/93--------- £ si 20100@1=20100 £ ic 793502/813602 (12 pages)
24 December 1992Full group accounts made up to 30 April 1992 (19 pages)
24 December 1992Full group accounts made up to 30 April 1992 (19 pages)
27 November 1992Return made up to 22/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
27 November 1992Return made up to 22/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
27 October 1992Ad 09/09/92--------- £ si 9000@1=9000 £ ic 769502/778502 (2 pages)
27 October 1992Ad 09/09/92--------- £ si 9000@1=9000 £ ic 769502/778502 (2 pages)
23 September 1992Delivery of annual acc. Ext. By 3 mths to 30/04/92 (1 page)
23 September 1992Delivery of annual acc. Ext. By 3 mths to 30/04/92 (1 page)
10 June 1992Ad 20/04/92--------- £ si 78000@1=78000 £ ic 667502/745502 (5 pages)
10 June 1992Ad 20/04/92--------- £ si 78000@1=78000 £ ic 667502/745502 (5 pages)
2 June 1992Ad 04/03/92--------- £ si 667500@1=667500 £ ic 2/667502 (2 pages)
2 June 1992Ad 04/03/92--------- £ si 667500@1=667500 £ ic 2/667502 (2 pages)
14 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1992£ nc 1000/1000000 11/02/92 (1 page)
16 March 1992£ nc 1000/1000000 11/02/92 (1 page)
11 December 1991Return made up to 22/11/91; full list of members (7 pages)
11 December 1991Return made up to 22/11/91; full list of members (7 pages)
17 October 1991New director appointed (12 pages)
17 October 1991New director appointed (12 pages)
18 April 1991Memorandum and Articles of Association (14 pages)
18 April 1991Memorandum and Articles of Association (14 pages)
7 April 1991Memorandum and Articles of Association (13 pages)
7 April 1991Memorandum and Articles of Association (13 pages)
25 February 1991Memorandum and Articles of Association (13 pages)
25 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 February 1991Memorandum and Articles of Association (13 pages)
25 January 1991Company name changed worthcool LIMITED\certificate issued on 28/01/91 (2 pages)
25 January 1991Company name changed worthcool LIMITED\certificate issued on 28/01/91 (2 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 November 1990Incorporation (9 pages)
22 November 1990Incorporation (9 pages)