Company NameMaccreanor Lavington Limited
DirectorsGerard Edward Maccreanor and Richard John Lavington
Company StatusActive
Company Number04944069
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGerard Edward Maccreanor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 63 -71 Gee Street
London
EC1V 3RS
Director NameMr Richard John Lavington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Ravenswood Glenhurst Avenue
London
NW5 1PU
Secretary NameMr Richard John Lavington
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenswood Glenhurst Avenue
London
NW5 1PU

Contact

Websitemaccreanorlavington.com

Location

Registered Address4th Floor
63 -71 Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Richard John Lavington
98.04%
Ordinary B
1 at £1Gerard Edward Maccreanor
0.98%
Ordinary
1 at £1Richard John Lavington
0.98%
Ordinary

Financials

Year2014
Net Worth£1,601,088
Cash£542,417
Current Liabilities£1,008,933

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 7 October 2006
Satisfied on: 29 September 2014
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,500.00 placed in an interest bearing deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2017Director's details changed for Gerard Edward Maccreanor on 4 September 2017 (2 pages)
6 November 2017Change of details for Mr Gerard Edward Maccreanor as a person with significant control on 4 September 2017 (2 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
18 November 2016Director's details changed for Gerard Edward Maccreanor on 18 November 2016 (2 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
1 July 2016Registered office address changed from 3rd Floor 19-21 Nile Street London Greater London N1 7LL to 77 Bastwick Street London EC1V 3PZ on 1 July 2016 (1 page)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 102
(6 pages)
29 September 2014Satisfaction of charge 1 in full (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 102
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (17 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 August 2011Registered office address changed from Unit 4 1 4Th Floor 33-41 Dallington Street London EC1V 0BB on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 4 1 4Th Floor 33-41 Dallington Street London EC1V 0BB on 9 August 2011 (1 page)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 November 2009Director's details changed for Richard John Lavington on 28 October 2009 (2 pages)
12 November 2009Director's details changed for Gerard Edward Maccreanor on 28 October 2009 (2 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 March 2009Return made up to 27/10/08; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 November 2006Return made up to 27/10/06; full list of members (7 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Registered office changed on 15/08/06 from: 4TH floor east 33-44 dallington street london EC1V 0BB (1 page)
28 July 2006Registered office changed on 28/07/06 from: unit 2, 4TH floor, linton house 39-51 highgate road london NW5 1RT (1 page)
3 May 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 27/10/04; full list of members (8 pages)
28 October 2004Ad 01/09/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 November 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2003Incorporation (10 pages)