Company NameJohn McCaffrey Associates Ltd
DirectorJohn Kieran Paul McCaffrey
Company StatusActive
Company Number07165759
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr John Kieran Paul McCaffrey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Contact

Websitewww.mccaffrey-law.com

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr John Mccaffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£32,483
Cash£5,959
Current Liabilities£27,262

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
2 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
1 March 2022Director's details changed for Mr John Kieran Paul Mccaffrey on 24 February 2021 (2 pages)
1 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
1 March 2022Change of details for Mr John Kieran Paul Mccaffrey as a person with significant control on 24 February 2021 (2 pages)
18 January 2022Micro company accounts made up to 28 February 2021 (4 pages)
23 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
20 August 2020Micro company accounts made up to 28 February 2020 (4 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr John Kieran Paul Mccaffrey on 6 March 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Change of details for Mr John Kieran Paul Mccaffrey as a person with significant control on 1 February 2019 (2 pages)
21 March 2019Director's details changed for Mr John Kieran Paul Mccaffrey on 1 February 2019 (2 pages)
21 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 28 February 2018 (3 pages)
26 February 2019Registered office address changed from 96B Newington Green Road London N1 4RG England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 26 February 2019 (1 page)
26 February 2019Director's details changed for Mr John Kieran Paul Mccaffrey on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Mr John Kieran Paul Mccaffrey on 26 February 2019 (2 pages)
26 February 2019Change of details for Mr John Mccaffrey as a person with significant control on 26 February 2019 (2 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 November 2016Registered office address changed from Flat 1 1, Martha's Buildings London EC1V 9FL to 96B Newington Green Road London N1 4RG on 27 November 2016 (1 page)
27 November 2016Registered office address changed from Flat 1 1, Martha's Buildings London EC1V 9FL to 96B Newington Green Road London N1 4RG on 27 November 2016 (1 page)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 April 2014Annual return made up to 23 February 2014
Statement of capital on 2014-04-29
  • GBP 1
(14 pages)
29 April 2014Annual return made up to 23 February 2013 (14 pages)
29 April 2014Total exemption full accounts made up to 28 February 2012 (7 pages)
29 April 2014Administrative restoration application (3 pages)
29 April 2014Annual return made up to 23 February 2013 (14 pages)
29 April 2014Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
29 April 2014Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 April 2014Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 April 2014Total exemption full accounts made up to 28 February 2012 (7 pages)
29 April 2014Total exemption full accounts made up to 28 February 2013 (11 pages)
29 April 2014Annual return made up to 23 February 2014
Statement of capital on 2014-04-29
  • GBP 1
(14 pages)
29 April 2014Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
29 April 2014Total exemption full accounts made up to 28 February 2013 (11 pages)
29 April 2014Administrative restoration application (3 pages)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Incorporation (23 pages)
23 February 2010Incorporation (23 pages)