3rd Floor
London
EC4A 3DQ
Director Name | Mr Danny McFarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Alexander Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | McFarlane And Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Mcfarlane & Morris LTD 50.00% Ordinary |
---|---|
5 at £1 | Nicholas Marple 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,697 |
Cash | £381,410 |
Current Liabilities | £328,723 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 307D lordship lane london. Outstanding |
---|---|
31 March 2016 | Delivered on: 19 April 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 3, 48 norfolk house road london. Outstanding |
20 July 2007 | Delivered on: 4 August 2007 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Legal charge Secured details: £201,250.00 due or to become due from the company to. Particulars: Flat 5 belle vue court 122D devonshire road london. Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 July 2022 | Appointment of Mr Danny Mcfarlane as a director on 7 December 2021 (2 pages) |
20 April 2022 | Appointment of Mr Alexander Morris as a director on 7 December 2021 (2 pages) |
20 April 2022 | Secretary's details changed for Mcfarlane and Morris Limited on 1 April 2021 (1 page) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
20 April 2022 | Termination of appointment of Mcfarlane and Morris Limited as a secretary on 7 December 2021 (1 page) |
20 April 2022 | Termination of appointment of Mcfarlane and Morris Limited as a director on 7 December 2021 (1 page) |
20 April 2022 | Director's details changed for Mcfarlane and Morris Limited on 1 April 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
18 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2016 | Secretary's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page) |
20 April 2016 | Secretary's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page) |
20 April 2016 | Director's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mcfarlane and Morris Limited on 17 April 2015 (1 page) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Registration of charge 062145500003, created on 30 March 2016 (6 pages) |
19 April 2016 | Registration of charge 062145500003, created on 30 March 2016 (6 pages) |
19 April 2016 | Registration of charge 062145500002, created on 31 March 2016 (6 pages) |
19 April 2016 | Registration of charge 062145500002, created on 31 March 2016 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 October 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Registered 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 2014 | Registered 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) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page) |
30 April 2012 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Nicholas Marple on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Nicholas Marple on 16 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Nicholas Marple on 12 August 2010 (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Nicholas Marple on 12 August 2010 (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 May 2010 | Director's details changed for Nicholas Marple on 16 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Mcfarlane and Morris Limited on 16 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas Marple on 16 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mcfarlane and Morris Limited on 16 April 2010 (1 page) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 21 hollingbourne road herne hill london SE24 9NB (1 page) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Incorporation (17 pages) |
16 April 2007 | Incorporation (17 pages) |