London
SW7 4AG
Secretary Name | Helen Louise McLelland |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | mclelland.net |
---|---|
Telephone | 020 30211417 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Mclelland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,476 |
Cash | £34,371 |
Current Liabilities | £14,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
15 October 2017 | Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page) |
---|---|
4 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
16 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
28 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Secretary's details changed for Helen Louise Mclelland on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Simon Mclelland on 30 August 2013 (2 pages) |
3 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardenslondon SW1W 0BS on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35/37 Grosvenor Gardenslondon SW1W 0BS on 7 June 2011 (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 June 2010 | Director's details changed for Simon Mclelland on 19 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 12 anvil terrace dartford DA2 7WR (1 page) |
9 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | New director appointed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (16 pages) |