About

Registered Number: 00688410
Date of Incorporation: 30/03/1961 (63 years ago)
Company Status: Active
Registered Address: Delta House, 175-177 Borough High Street, London, SE1 1HR

 

Based in London, James A.Mclaren & Co.Limited was setup in 1961, it's status in the Companies House registry is set to "Active". The companies director is Brown, Andrew David. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew David 22 April 1999 30 June 2006 1

Filing History

Document Type Date
MR01 - N/A 05 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 26 April 2011
MEM/ARTS - N/A 26 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 10 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 09 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 May 2005
363s - Annual Return 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 26 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 02 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 05 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 March 2000
363s - Annual Return 08 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 15 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 14 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 June 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
363s - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 24 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 June 1996
AA - Annual Accounts 29 April 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 1995
363s - Annual Return 23 November 1995
AA - Annual Accounts 18 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1995
363s - Annual Return 25 October 1994
288 - N/A 21 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 14 October 1993
288 - N/A 20 January 1993
AUD - Auditor's letter of resignation 20 January 1993
AA - Annual Accounts 11 January 1993
RESOLUTIONS - N/A 07 November 1992
RESOLUTIONS - N/A 07 November 1992
RESOLUTIONS - N/A 07 November 1992
363s - Annual Return 07 November 1992
287 - Change in situation or address of Registered Office 15 July 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
RESOLUTIONS - N/A 22 February 1990
MEM/ARTS - N/A 22 February 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
288 - N/A 10 October 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
NEWINC - New incorporation documents 30 March 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

Legal mortgage 31 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.