Company NameMcAra Limited
DirectorsIan John McAra and Jane McAra
Company StatusActive
Company Number04889173
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Previous NameMcAra Office Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian John McAra
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2-4 West Way Gardens
Croydon
Surrey
CR0 8RA
Director NameMrs Jane McAra
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2-4 West Way Gardens
Croydon
Surrey
CR0 8RA
Secretary NameMrs Jane McAra
NationalityBritish
StatusCurrent
Appointed05 September 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address2-4 West Way Gardens
Croydon
Surrey
CR0 8RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemcara.co.uk

Location

Registered Address2-4 West Way Gardens
Croydon
Surrey
CR0 8RA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Ian Mcara
50.00%
Ordinary
10 at £1Jane Mcara
50.00%
Ordinary

Financials

Year2014
Net Worth£128,260
Cash£109,144
Current Liabilities£348,953

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

10 November 2003Delivered on: 13 November 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 September 2016Secretary's details changed for Mrs Jane Mcara on 6 September 2016 (1 page)
27 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
27 September 2016Director's details changed for Mrs Jane Mcara on 6 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Ian John Mcara on 6 September 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20
(5 pages)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
(5 pages)
23 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 May 2014Company name changed mcara office supplies LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(5 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
18 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
24 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
10 April 2008Registered office changed on 10/04/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
22 September 2007Return made up to 05/09/07; full list of members (7 pages)
11 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
25 September 2006Return made up to 05/09/06; full list of members (7 pages)
12 May 2006Ad 24/04/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 September 2005Return made up to 05/09/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 December 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
18 October 2004Return made up to 05/09/04; full list of members (7 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
5 September 2003Incorporation (16 pages)