Company NameMcFarlane And Morris Limited
Company StatusDissolved
Company Number05702451
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Danny McFarlane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameMr Alexander Morris
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 The Square
South Luffenham
Rutland
LE15 8NS
Secretary NameMr Danny McFarlane
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Hollingbourne Road
Herne Hill
London
SE24 9NB

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Alexander Morris
50.00%
Ordinary
500 at £1Daniel Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£192,806
Cash£25,222
Current Liabilities£175,119

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

27 November 2009Delivered on: 14 December 2009
Persons entitled: Paragon Mortgages Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 8 linden grove, london t/no SGL366693 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2007Delivered on: 6 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £267,750 due or to become due from the company to.
Particulars: 128 richmond road hackney london.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £139,160.94 and all other monies due or to become due.
Particulars: Flat 3 8 linden grove london.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Alexander Morris on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Alexander Morris on 4 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 40 craven street london WC2N 5NG (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 March 2008Return made up to 08/02/08; full list of members (3 pages)
11 March 2008Director's change of particulars / alexander morris / 21/01/2008 (1 page)
4 October 2007Registered office changed on 04/10/07 from: 21 hollingbourne road herne hill london SE24 9NB (1 page)
4 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 08/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Registered office changed on 25/01/07 from: 133 court lane dulwich london SE21 7EE (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Registered office changed on 07/09/06 from: 88 alma road wandsworth london SW18 1AH (1 page)
8 February 2006Incorporation (17 pages)