Company NameMcLean Architectural Limited
DirectorSteven McLean
Company StatusActive
Company Number07405292
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameEsposito McLean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven McLean
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Treble Tile Colchester Road
West Bergholt
Colchester
Essex
CO6 3JQ
Secretary NameMrs Kelly Marie McLean
StatusCurrent
Appointed10 June 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1, The Treble Tile Colchester Road
West Bergholt
Colchester
Essex
CO6 3JQ
Director NameMr Roberto Esposito
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Chancers Farm
Fossetts Lane Fordham
Colchester
Essex
CO6 3NY
Secretary NameMrs Kathleen Esposito
StatusResigned
Appointed20 March 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2017)
RoleCompany Director
Correspondence AddressUnit 6 Chancers Farm
Fossetts Lane Fordham
Colchester
Essex
CO6 3NY

Contact

Websitewww.espositomclean.co.uk
Telephone01206 241809
Telephone regionColchester

Location

Registered AddressSuite 1, The Treble Tile Colchester Road
West Bergholt
Colchester
Essex
CO6 3JQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Built Up AreaWest Bergholt
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roberto Esposito
50.00%
Ordinary
1 at £1Steven Mclean
50.00%
Ordinary

Financials

Year2014
Net Worth£217,079
Cash£94,848
Current Liabilities£91,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO7 0JQ England to Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO6 3JQ on 18 January 2021 (1 page)
25 November 2020Cessation of Kelly Marie Mclean as a person with significant control on 19 May 2020 (1 page)
25 November 2020Cessation of Steven Mclean as a person with significant control on 19 May 2020 (1 page)
25 November 2020Notification of Bmb Properties Limited as a person with significant control on 19 May 2020 (2 pages)
24 November 2020Second filing of Confirmation Statement dated 12 October 2020 (3 pages)
19 November 2020Director's details changed for Mr Steven Mclean on 16 November 2020 (2 pages)
16 November 2020Registered office address changed from Unit 6 Chancers Farm Fossetts Lane Fordham Colchester Essex CO6 3NY to Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO7 0JQ on 16 November 2020 (1 page)
14 October 2020Confirmation statement made on 12 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
(4 pages)
21 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
4 October 2017Notification of Kelly Marie Mclean as a person with significant control on 13 September 2017 (2 pages)
4 October 2017Change of details for Mr Steven Mclean as a person with significant control on 13 September 2017 (2 pages)
4 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 11
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 11
(3 pages)
4 October 2017Notification of Kelly Marie Mclean as a person with significant control on 13 September 2017 (2 pages)
4 October 2017Change of details for Mr Steven Mclean as a person with significant control on 13 September 2017 (2 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 13/09/2017
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 13/09/2017
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
30 August 2017Termination of appointment of Roberto Esposito as a director on 17 July 2017 (1 page)
30 August 2017Cessation of Roberto Esposito as a person with significant control on 17 July 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 August 2017Termination of appointment of Roberto Esposito as a director on 17 July 2017 (1 page)
30 August 2017Cessation of Roberto Esposito as a person with significant control on 17 July 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 1
(6 pages)
22 August 2017Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 1
(6 pages)
22 August 2017Purchase of own shares. (1 page)
22 August 2017Purchase of own shares. (1 page)
22 June 2017Termination of appointment of Kathleen Esposito as a secretary on 10 June 2017 (1 page)
22 June 2017Appointment of Mrs Kelly Marie Mclean as a secretary on 10 June 2017 (2 pages)
22 June 2017Appointment of Mrs Kelly Marie Mclean as a secretary on 10 June 2017 (2 pages)
22 June 2017Termination of appointment of Kathleen Esposito as a secretary on 10 June 2017 (1 page)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Appointment of Mrs Kathleen Esposito as a secretary on 20 March 2015 (2 pages)
20 March 2015Appointment of Mrs Kathleen Esposito as a secretary on 20 March 2015 (2 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Roberto Esposito on 15 July 2011 (3 pages)
4 August 2011Director's details changed for Mr Roberto Esposito on 15 July 2011 (3 pages)
28 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
28 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)