London
N21 3QH
Director Name | Mr Marc Regan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pope Road Bromley Kent BR2 9QB |
Secretary Name | Mr Marc Regan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pope Road Bromley Kent BR2 9QB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.mac1tech.co.uk |
---|---|
Telephone | 020 74911400 |
Telephone region | London |
Registered Address | Baker Britt 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Regan 50.00% Ordinary |
---|---|
1 at £1 | Marc Regan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486 |
Current Liabilities | £92,953 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
25 May 2010 | Delivered on: 28 May 2010 Persons entitled: John Leslie Bird Obe, Graeme Elder Gilchrist, Paul Dilnot Narizzano & Jonathan David Mccoy 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 deposit and other sums standing to the credit of the account as defined in the rent deposit deed. The initial deposit being £11,571.69. Outstanding |
---|---|
19 December 2008 | Delivered on: 23 December 2008 Persons entitled: Hsbc Bank Pension Trust (UK) 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: Interest in the deposited sum being £5,709.03. Outstanding |
25 May 2007 | Delivered on: 29 May 2007 Persons entitled: Hsbc Bank Pension Trust (UK) 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: First fixed charge the deposit sum. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 February 2022 | Change of details for Mr Ian Leslie Regan as a person with significant control on 22 February 2022 (2 pages) |
22 February 2022 | Registered office address changed from 26 Pope Road Bromley BR2 9QB to Baker Britt 63 High Street Chislehurst BR7 5BE on 22 February 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from Baker Britt 63 High Street Chislehurst BR7 5BE England to Baker Britt 63 High Street Chislehurst BR7 5BE on 22 February 2022 (1 page) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 December 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 December 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Secretary resigned (1 page) |