Company NameMaclean Cresswell Associates Ltd.
DirectorsEwan Maclean Cresswell and Kim Lorranne Cresswell
Company StatusActive
Company Number04166835
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEwan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary NameKim Lorranne Cresswell
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNew Hall
High Street
Bradwell On Sea
Essex
CM0 7QL
Director NameMrs Kim Lorranne Cresswell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall High Street
Bradwell-On-Sea
Southminster
Essex
CM0 7QL
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websiteintegratechnical.co.uk

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Ewan Maclean Cresswell
75.00%
Ordinary
1 at £1Kim Lorraine Cresswell
25.00%
Ordinary

Financials

Year2014
Net Worth£1,465,355
Cash£5,082

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

2 September 2015Delivered on: 3 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
14 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
12 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(4 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 September 2015Registration of charge 041668350001, created on 2 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
3 September 2015Registration of charge 041668350001, created on 2 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4
(4 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
23 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
16 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 March 2010Secretary's details changed for Kim Loranne Cresswell on 1 October 2009 (1 page)
24 March 2010Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Kim Loranne Cresswell on 1 October 2009 (1 page)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 May 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 June 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 May 2007Return made up to 23/02/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 May 2006Return made up to 23/02/06; full list of members (2 pages)
22 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 March 2005Return made up to 23/02/05; full list of members (5 pages)
24 March 2004Full accounts made up to 30 April 2003 (12 pages)
23 March 2004Return made up to 23/02/04; full list of members (5 pages)
18 December 2003Ad 30/03/01--------- £ si 2@1 (2 pages)
18 December 2003Statement of affairs (7 pages)
25 April 2003Registered office changed on 25/04/03 from: new hall high street, bradwell on sea essex CM0 7QL (1 page)
25 April 2003Return made up to 23/02/03; full list of members (5 pages)
29 April 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Registered office changed on 19/04/02 from: kilbogget trusses road, bradwell on sea southminster CM0 7QS (1 page)
19 April 2002Secretary's particulars changed (1 page)
22 January 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
23 February 2001Incorporation (16 pages)