About

Registered Number: 03703328
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Suite 11, 43 Bedford Street, Covent Garden, London, WC2E 9HA,

 

Based in London, James Mccoy & Partner Ltd was registered on 28 January 1999, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Lawlor, Daniel, Greiner, Wolfgang, Higheryield Properties Limited, Raschwitz, Dorothee, Horstmeier, Jochen, Ochmann, Wolfgang, Raschwitz, Uwe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREINER, Wolfgang 01 January 2014 - 1
HORSTMEIER, Jochen 06 March 2012 01 January 2014 1
OCHMANN, Wolfgang 25 August 1999 06 March 2012 1
RASCHWITZ, Uwe 28 January 1999 25 August 1999 1
Secretary Name Appointed Resigned Total Appointments
LAWLOR, Daniel 06 March 2012 - 1
HIGHERYIELD PROPERTIES LIMITED 25 August 1999 06 March 2012 1
RASCHWITZ, Dorothee 28 January 1999 25 August 1999 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 26 July 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 15 June 2012
AD01 - Change of registered office address 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AP01 - Appointment of director 15 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 22 September 2011
AC92 - N/A 21 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2000
GAZ1 - First notification of strike-off action in London Gazette 25 July 2000
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.