Company NameMcLaren Excell Limited
DirectorsRobert Alexander Excell and Luke David McLaren
Company StatusActive
Company Number07826215
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRobert Alexander Excell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(1 week after company formation)
Appointment Duration12 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Luke David McLaren
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(1 week after company formation)
Appointment Duration12 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2011(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 6 2-20 Scrutton Street
Shoreditch
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Luke David Mclaren
50.00%
Ordinary
1 at £1Robert Alexander Excell
50.00%
Ordinary

Financials

Year2014
Net Worth£198,131
Cash£253,775

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

17 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 January 2013Statement of capital following an allotment of shares on 9 November 2011
  • GBP 2
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 9 November 2011
  • GBP 2
(3 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
9 November 2011Appointment of Robert Alexander Excell as a director (3 pages)
9 November 2011Appointment of Luke David Mclaren as a director (3 pages)
9 November 2011Termination of appointment of John King as a director (2 pages)
9 November 2011Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)