Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Andrew Gatley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leconfield House 3rd Floor East Curzon Street London W1J 5JA |
Director Name | Mr Graham Marchbank Inglis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leconfield House 3rd Floor East Curzon Street London W1J 5JA |
Director Name | Mr Richard Merlin Jackson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Nitin Bhandari |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2016) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ryan David Parsons |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robert James Maddows |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Park Lane London W1K 1RB |
Director Name | Mr Boris Piermont |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance And Investment |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Adam Kenneth Wilton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Simon Phillip McWilliams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | mclarengroup.com |
---|
Registered Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mclaren Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Current Liabilities | £6 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as paris gardens 6 paris garden, london SE1 8ND registered at hm land registry under title number TGL386156 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property with title number TGL386156 and address: paris gardens, 6 paris gardens, london SE1 8ND (also known as land on the east side of hatfields, london SE1 8DJ). Outstanding |
23 December 2011 | Delivered on: 4 January 2012 Satisfied on: 2 April 2015 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
21 December 2017 | Registration of charge 078073060002, created on 21 December 2017 (43 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
2 May 2017 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
1 December 2016 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (20 pages) |
15 June 2016 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 November 2015 | Auditor's resignation (1 page) |
3 November 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 September 2015 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 March 2015 | Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages) |
16 March 2015 | Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages) |
13 March 2015 | Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Richard Merlin Jackson as a director on 2 March 2015 (1 page) |
13 March 2015 | Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Richard Merlin Jackson as a director on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of John Andrew Gatley as a director on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of John Andrew Gatley as a director on 2 March 2015 (1 page) |
13 March 2015 | Company name changed mclaren (paris gardens general partner) LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Registered office address changed from Leconfield House 3Rd Floor East Curzon Street London W1J 5JA to 35 Park Lane London W1K 1RB on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Graham Marchbank Inglis as a director on 2 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Graham Marchbank Inglis as a director on 2 March 2015 (1 page) |
18 February 2015 | Full accounts made up to 31 July 2014 (13 pages) |
6 January 2015 | Appointment of Richard Merlin Jackson as a director on 19 December 2014 (3 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
18 December 2014 | Change of accounting reference date (2 pages) |
1 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 November 2014 | Director's details changed for Mr John Andrew Gatley on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Graham Marchbank Inglis on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Graham Marchbank Inglis on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr John Andrew Gatley on 1 October 2014 (2 pages) |
17 November 2014 | Registered office address changed from C/O Mclaren Property Leconfield House 3Rd Floor East, Leconfield House Curzon Street London W1J 5HA to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on 17 November 2014 (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
19 August 2014 | Director's details changed for Graham Marchbank Inglis on 25 July 2014 (5 pages) |
18 August 2014 | Director's details changed for Mr John Andrew Gatley on 25 July 2014 (3 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from Leconfield House Curzon Street London W1J 5JA on 18 October 2013 (1 page) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 August 2013 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 August 2013 (2 pages) |
31 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Resolutions
|
4 January 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 October 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
18 October 2011 | Appointment of Graham Marchbank Inglis as a director (2 pages) |
18 October 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
18 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
18 October 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Appointment of Mr John Andrew Gatley as a director (2 pages) |
18 October 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
18 October 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
12 October 2011 | Incorporation (53 pages) |