Croydon
Surrey
CR0 8RA
Director Name | Mrs Jane McAra |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2-4 West Way Gardens Croydon Surrey CR0 8RA |
Secretary Name | Mrs Jane McAra |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 2-4 West Way Gardens Croydon Surrey CR0 8RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mcara.co.uk |
---|
Registered Address | 2-4 West Way Gardens Croydon Surrey CR0 8RA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Ian Mcara 50.00% Ordinary |
---|---|
10 at £1 | Jane Mcara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,260 |
Cash | £109,144 |
Current Liabilities | £348,953 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
10 November 2003 | Delivered 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 |
---|
14 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 September 2016 | Secretary's details changed for Mrs Jane Mcara on 6 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
27 September 2016 | Director's details changed for Mrs Jane Mcara on 6 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ian John Mcara on 6 September 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 August 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 May 2014 | Company name changed mcara office supplies LIMITED\certificate issued on 14/05/14
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
18 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
24 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
22 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
12 May 2006 | Ad 24/04/06--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
21 December 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
18 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (16 pages) |