Company NameMcIntyre Stuart Limited
DirectorHelen McIntyre
Company StatusActive
Company Number05134314
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Helen McIntyre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Andrew Louis Stuart
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House
21 Green End
Ely
Cambridgeshire
CB6 3LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemcintyrestuart.co.uk
Email address[email protected]
Telephone01353 649100
Telephone regionEly

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Helen Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£453
Cash£14,078
Current Liabilities£74,754

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Termination of appointment of Andrew Stuart as a secretary (1 page)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Helen Lesley Mcintyre on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Helen Lesley Mcintyre on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 21/05/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 21/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 21/05/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 5TH floor 112 middlesex street bishopsgate london E1 7HY (1 page)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 July 2006Return made up to 21/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 January 2006Registered office changed on 26/01/06 from: 10 artillery passage bishopsgate london E1 7LJ (1 page)
3 June 2005Return made up to 21/05/05; full list of members (2 pages)
2 July 2004New secretary appointed (1 page)
2 July 2004Director resigned (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
21 May 2004Incorporation (16 pages)