About

Registered Number: 03688689
Date of Incorporation: 24/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT

 

Maclellan International Ltd was registered on 24 December 1998 and has its registered office in London, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETTELL, Amanda Jane 02 January 2001 18 June 2007 1
MEHTA, Rohinton 10 October 2000 29 June 2007 1

Filing History

Document Type Date
MR05 - N/A 18 May 2020
MR05 - N/A 18 May 2020
MR05 - N/A 18 May 2020
MR01 - N/A 15 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 20 December 2019
MR01 - N/A 23 October 2019
MR04 - N/A 03 April 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 02 January 2019
PSC05 - N/A 29 August 2018
AA - Annual Accounts 17 May 2018
MR01 - N/A 03 May 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AUD - Auditor's letter of resignation 17 July 2014
AA - Annual Accounts 20 May 2014
RESOLUTIONS - N/A 13 January 2014
MEM/ARTS - N/A 13 January 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 22 November 2013
MEM/ARTS - N/A 22 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 05 January 2011
RESOLUTIONS - N/A 14 December 2010
CC04 - Statement of companies objects 14 December 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 24 December 2008
RESOLUTIONS - N/A 30 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 28 June 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
353 - Register of members 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
363a - Annual Return 10 January 2007
353 - Register of members 10 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 15 August 2006
AUD - Auditor's letter of resignation 15 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 05 January 2006
353 - Register of members 05 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 14 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 31 October 2003
AUD - Auditor's letter of resignation 06 March 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2001
RESOLUTIONS - N/A 26 September 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
123 - Notice of increase in nominal capital 21 November 2000
395 - Particulars of a mortgage or charge 06 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 25 September 2000
225 - Change of Accounting Reference Date 15 September 2000
CERTNM - Change of name certificate 05 September 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 24 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
395 - Particulars of a mortgage or charge 18 June 1999
CERTNM - Change of name certificate 14 June 1999
225 - Change of Accounting Reference Date 25 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
CERTNM - Change of name certificate 18 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Guarantee & debenture 14 October 2004 Fully Satisfied

N/A

Guarantee & debenture 25 October 2000 Fully Satisfied

N/A

Mortgage debenture 10 June 1999 Fully Satisfied

N/A

Debenture 15 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.