Company NameJohn McAslan & Partners Limited
Company StatusActive
Company Number02802936
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Renwick McAslan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMrs Natasha Anne Manzaroli
NationalityBritish
StatusCurrent
Appointed13 October 2000(7 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address55 Eden Way
Beckenham
Kent
BR3 3DN
Director NameAidan Potter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(11 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address46 Ripplevale Grove
London
N1 1HT
Director NameMrs Natasha Anne Manzaroli
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(12 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleArchitect
Correspondence Address55 Eden Way
Beckenham
Kent
BR3 3DN
Director NameMr James Michael Troughton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1999)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBlair Castle
Blair Atholl
Pitlochry
Perthshire
PH18 5TJ
Scotland
Secretary NameAlison Bick
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1994)
RoleSecretary
Correspondence Address26b Oseney Crescent
London
NW5 2AU
Secretary NameAdam Brown
NationalityBritish
StatusResigned
Appointed02 September 1993(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address78 Chantry Court Carrara Wharf
Fulham High Street
London
Sw6
Director NameMr Nicholas Neville Eldridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cinnamon Row
Battersea
London
SW11 3TW
Director NameMr Piers Smerin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Killyon Road
London
SW8 2XT
Secretary NameDr Rachel Smart
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Whitfield Street
London
W1T 5ES
Director NameAdam Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Great Brownings
College Road
Dulwich
London
SE21 7HR
Director NameMartin Paul Marckrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address44 Indigo Mews
Carysfort Road
London
N16 9AE
Director NameDr Rachel Smart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Whitfield Street
London
W1T 5ES
Director NameMr Murray John Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alexandra Walk
Gypsy Hill
London
SE19 1AL
Director NameMr Andrew Martyn Pryke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tythe Gardens
Stewkley
Bedfordshire
LU7 0HF
Director NameMr Roger Wu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address75 Westwick Gardens
London
W14 0BS
Director NameTony Skipper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Correspondence Address1 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PR
Director NameElizabeth Hannah Lawson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Well Street
Hackney
London
E9 6QU
Director NameKevin Andrew Lloyd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Hiro Aso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2014(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Mary's Avenue
Northwood
Middlesex
HA6 3AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcaslan.co.uk
Telephone020 73136000
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Caledonia LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,584,409
Gross Profit£4,729,296
Net Worth£3,017,970
Cash£745,884
Current Liabilities£2,022,340

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Charges

21 January 2021Delivered on: 22 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2008Delivered on: 10 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2005Delivered on: 7 July 2005
Satisfied on: 6 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 September 1997Delivered on: 11 September 1997
Satisfied on: 6 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2023Total exemption full accounts made up to 31 October 2022 (20 pages)
2 November 2023Satisfaction of charge 3 in full (1 page)
2 November 2023Satisfaction of charge 028029360005 in full (1 page)
2 November 2023Satisfaction of charge 028029360004 in full (1 page)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
12 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
24 March 2023Second filing for the termination of Natasha Anne Manzaroli as a secretary (5 pages)
24 March 2023Second filing for the termination of Natasha Anne Manzaroli as a director (5 pages)
20 February 2023Termination of appointment of Natasha Anne Manzaroli as a secretary on 1 February 2023
  • ANNOTATION Clarification a second filed TM02 was registered on 24/03/2023.
(2 pages)
20 February 2023Termination of appointment of Natasha Anne Manzaroli as a director on 1 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2023.
(2 pages)
25 January 2023Termination of appointment of Aidan Potter as a director on 25 January 2023 (1 page)
16 December 2022Full accounts made up to 31 October 2021 (30 pages)
10 October 2022Director's details changed for John Renwick Mcaslan on 22 September 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 October 2020 (29 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 January 2021Registration of charge 028029360005, created on 21 January 2021 (56 pages)
26 August 2020Full accounts made up to 31 October 2019 (27 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (29 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
29 January 2019Termination of appointment of Elizabeth Hannah Lawson as a director on 31 December 2018 (1 page)
3 August 2018Full accounts made up to 31 October 2017 (30 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
24 July 2017Full accounts made up to 31 October 2016 (29 pages)
24 July 2017Full accounts made up to 31 October 2016 (29 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
5 August 2016Full accounts made up to 31 October 2015 (25 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(7 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(7 pages)
1 June 2015Termination of appointment of Hiro Aso as a director on 26 May 2015 (1 page)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(10 pages)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(10 pages)
1 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(10 pages)
1 June 2015Termination of appointment of Hiro Aso as a director on 26 May 2015 (1 page)
12 May 2015Termination of appointment of Kevin Andrew Lloyd as a director on 13 March 2015 (1 page)
12 May 2015Termination of appointment of Tony Skipper as a director on 30 March 2015 (1 page)
12 May 2015Termination of appointment of Tony Skipper as a director on 30 March 2015 (1 page)
12 May 2015Termination of appointment of Kevin Andrew Lloyd as a director on 13 March 2015 (1 page)
3 March 2015Full accounts made up to 31 October 2014 (25 pages)
3 March 2015Full accounts made up to 31 October 2014 (25 pages)
21 January 2015Appointment of Hiro Aso as a director on 1 November 2014 (2 pages)
21 January 2015Appointment of Hiro Aso as a director on 1 November 2014 (2 pages)
21 January 2015Appointment of Hiro Aso as a director on 1 November 2014 (2 pages)
1 October 2014Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages)
1 October 2014Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page)
1 October 2014Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mrs Natasha Anne Martin on 1 September 2014 (2 pages)
1 October 2014Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page)
1 October 2014Secretary's details changed for Mrs Natasha Anne Martin on 1 September 2014 (1 page)
20 September 2014Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages)
20 September 2014Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages)
20 September 2014Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages)
20 September 2014Director's details changed for John Renwick Mcaslan on 17 September 2014 (2 pages)
20 September 2014Director's details changed for Kevin Andrew Lloyd on 19 September 2014 (2 pages)
20 September 2014Director's details changed for John Renwick Mcaslan on 17 September 2014 (2 pages)
8 August 2014Full accounts made up to 31 October 2013 (24 pages)
8 August 2014Full accounts made up to 31 October 2013 (24 pages)
13 March 2014Appointment of Kevin Andrew Lloyd as a director (2 pages)
13 March 2014Appointment of Kevin Andrew Lloyd as a director (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(8 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(8 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5,000
(8 pages)
5 March 2014Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages)
5 March 2014Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages)
5 March 2014Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages)
5 March 2014Director's details changed for John Renwick Mcaslan on 14 February 2014 (2 pages)
30 July 2013Full accounts made up to 31 October 2012 (22 pages)
30 July 2013Full accounts made up to 31 October 2012 (22 pages)
23 July 2013Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages)
23 July 2013Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages)
23 July 2013Director's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page)
22 July 2013Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page)
22 July 2013Secretary's details changed for Mrs Natasha Anne Manzaroli on 1 May 2013 (1 page)
3 July 2013Registration of charge 028029360004 (6 pages)
3 July 2013Registration of charge 028029360004 (6 pages)
5 June 2013Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page)
5 June 2013Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page)
5 June 2013Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mrs Natasha Anne Martin on 1 May 2013 (2 pages)
5 June 2013Secretary's details changed for Mrs Natasha Anne Martin on 1 May 2013 (1 page)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
20 June 2012Full accounts made up to 31 October 2011 (21 pages)
20 June 2012Full accounts made up to 31 October 2011 (21 pages)
23 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
23 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
23 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
22 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
22 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
22 May 2012Director's details changed for Tony Skipper on 3 March 2012 (2 pages)
29 June 2011Full accounts made up to 31 October 2010 (20 pages)
29 June 2011Full accounts made up to 31 October 2010 (20 pages)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 August 2010Full accounts made up to 31 October 2009 (21 pages)
6 August 2010Full accounts made up to 31 October 2009 (21 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
7 April 2010Termination of appointment of Hiro Aso as a director (1 page)
7 April 2010Termination of appointment of Murray Smith as a director (1 page)
7 April 2010Termination of appointment of Hiro Aso as a director (1 page)
7 April 2010Termination of appointment of Murray Smith as a director (1 page)
7 April 2010Termination of appointment of Roger Wu as a director (1 page)
7 April 2010Termination of appointment of Roger Wu as a director (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 May 2009Full accounts made up to 31 October 2008 (21 pages)
18 May 2009Full accounts made up to 31 October 2008 (21 pages)
9 March 2009Return made up to 08/03/09; full list of members (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (5 pages)
11 July 2008Return made up to 08/03/08; full list of members (5 pages)
11 July 2008Return made up to 08/03/08; full list of members (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 February 2008Full accounts made up to 31 October 2007 (22 pages)
11 February 2008Full accounts made up to 31 October 2007 (22 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
21 April 2007Full accounts made up to 31 October 2006 (21 pages)
21 April 2007Full accounts made up to 31 October 2006 (21 pages)
12 April 2007Return made up to 08/03/07; full list of members (3 pages)
12 April 2007Return made up to 08/03/07; full list of members (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
6 June 2006Return made up to 08/03/06; full list of members (4 pages)
6 June 2006Return made up to 08/03/06; full list of members (4 pages)
25 April 2006Full accounts made up to 31 October 2005 (20 pages)
25 April 2006Full accounts made up to 31 October 2005 (20 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Declaration of assistance for shares acquisition (7 pages)
2 November 2005Declaration of assistance for shares acquisition (7 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2005New director appointed (2 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
31 May 2005Full accounts made up to 31 October 2004 (19 pages)
31 May 2005Full accounts made up to 31 October 2004 (19 pages)
31 March 2005Return made up to 08/03/05; full list of members (3 pages)
31 March 2005Return made up to 08/03/05; full list of members (3 pages)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
28 January 2005Registered office changed on 28/01/05 from: 3RD floor audrey house 16/20 ely place london EC1N 3SN (1 page)
28 January 2005Registered office changed on 28/01/05 from: 3RD floor audrey house 16/20 ely place london EC1N 3SN (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
14 May 2004Full accounts made up to 31 October 2003 (18 pages)
9 March 2004Return made up to 08/03/04; full list of members (6 pages)
9 March 2004Return made up to 08/03/04; full list of members (6 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
25 July 2003Full accounts made up to 31 October 2002 (19 pages)
25 July 2003Full accounts made up to 31 October 2002 (19 pages)
26 March 2003Return made up to 24/03/03; full list of members (6 pages)
26 March 2003Director's particulars changed (1 page)
26 March 2003Return made up to 24/03/03; full list of members (6 pages)
26 March 2003Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary's particulars changed (1 page)
18 July 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 October 2001 (14 pages)
31 May 2002Full accounts made up to 31 October 2001 (14 pages)
21 March 2002Return made up to 24/03/02; full list of members (7 pages)
21 March 2002Return made up to 24/03/02; full list of members (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
19 April 2001Full accounts made up to 31 October 2000 (12 pages)
19 April 2001Full accounts made up to 31 October 2000 (12 pages)
21 March 2001Return made up to 24/03/01; full list of members (6 pages)
21 March 2001Return made up to 24/03/01; full list of members (6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
3 May 2000Full accounts made up to 31 October 1999 (11 pages)
3 May 2000Full accounts made up to 31 October 1999 (11 pages)
3 April 2000Return made up to 24/03/00; full list of members (7 pages)
3 April 2000Return made up to 24/03/00; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
14 February 2000Secretary's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
9 June 1999Full accounts made up to 31 October 1998 (10 pages)
9 June 1999Full accounts made up to 31 October 1998 (10 pages)
1 April 1999Return made up to 24/03/99; full list of members (5 pages)
1 April 1999Return made up to 24/03/99; full list of members (5 pages)
10 March 1999Company name changed john macaslan & partners LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed john macaslan & partners LIMITED\certificate issued on 11/03/99 (2 pages)
17 February 1999Company name changed troughton mcaslan LIMITED\certificate issued on 18/02/99 (2 pages)
17 February 1999Company name changed troughton mcaslan LIMITED\certificate issued on 18/02/99 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
23 April 1998Return made up to 24/03/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 October 1997 (10 pages)
23 April 1998Return made up to 24/03/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 October 1997 (10 pages)
11 September 1997Particulars of mortgage/charge (5 pages)
11 September 1997Particulars of mortgage/charge (5 pages)
14 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 August 1997£ ic 10000/5000 01/07/97 £ sr 5000@1=5000 (1 page)
14 August 1997P.O.s sh sale ag £5000 010797 (4 pages)
14 August 1997P.O.s sh sale ag £5000 010797 (4 pages)
14 August 1997£ ic 10000/5000 01/07/97 £ sr 5000@1=5000 (1 page)
16 May 1997Company name changed murrayfield investments LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed murrayfield investments LIMITED\certificate issued on 19/05/97 (2 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Return made up to 24/03/97; full list of members (6 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Return made up to 24/03/97; full list of members (6 pages)
23 April 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
27 March 1996Full accounts made up to 31 October 1995 (9 pages)
27 March 1996Full accounts made up to 31 October 1995 (9 pages)
18 March 1996Return made up to 24/03/96; full list of members (6 pages)
18 March 1996Return made up to 24/03/96; full list of members (6 pages)
20 April 1995Full accounts made up to 31 October 1994 (8 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
20 April 1995Full accounts made up to 31 October 1994 (8 pages)
14 March 1995Return made up to 24/03/95; full list of members (12 pages)
14 March 1995Return made up to 24/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 May 1994Full accounts made up to 31 October 1993 (6 pages)
23 May 1994Full accounts made up to 31 October 1993 (6 pages)
20 May 1993Memorandum and Articles of Association (8 pages)
20 May 1993Memorandum and Articles of Association (8 pages)
17 May 1993Director resigned;new director appointed (2 pages)
17 May 1993Director resigned;new director appointed (2 pages)
14 May 1993Company name changed freeletter LIMITED\certificate issued on 17/05/93 (2 pages)
14 May 1993Company name changed freeletter LIMITED\certificate issued on 17/05/93 (2 pages)
13 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 March 1993Incorporation (9 pages)
24 March 1993Incorporation (9 pages)