About

Registered Number: 03877666
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: C/O Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, W1B 5DF,

 

Founded in 1999, Macnaughton Lord 2000 Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Macnaughton Lord 2000 Ltd. This business has 3 directors listed as Lord, Rupert Alan, Anderson, Catherine, Mumby, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Catherine 12 July 2001 24 April 2003 1
MUMBY, Helen 01 February 2018 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LORD, Rupert Alan 01 December 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 14 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 26 September 2018
MR01 - N/A 13 September 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR01 - N/A 24 August 2018
CH01 - Change of particulars for director 11 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH03 - Change of particulars for secretary 11 July 2018
AD01 - Change of registered office address 10 May 2018
SH01 - Return of Allotment of shares 20 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
RESOLUTIONS - N/A 12 February 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 15 December 2017
CH03 - Change of particulars for secretary 15 December 2017
PSC04 - N/A 15 December 2017
AD01 - Change of registered office address 15 December 2017
RESOLUTIONS - N/A 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 November 2012
CH03 - Change of particulars for secretary 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 14 September 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP03 - Appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
169 - Return by a company purchasing its own shares 07 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 06 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
AA - Annual Accounts 14 November 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363a - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 14 November 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
225 - Change of Accounting Reference Date 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
363a - Annual Return 26 March 2001
363a - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

Rent deposit deed 12 January 2011 Fully Satisfied

N/A

Rent deposit deed 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.