ALEXANDER MACLAREN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MACLAREN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01227667

Incorporation date

25/09/1975

Size

Dormant

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1975)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon12/08/2020
Change of details for Pernod Ricard Sa as a person with significant control on 2016-04-06
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon16/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon26/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon25/03/2019
Full accounts made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/03/2015
Statement of capital on 2015-03-16
dot icon06/03/2015
Statement by Directors
dot icon06/03/2015
Solvency Statement dated 27/02/15
dot icon06/03/2015
Resolutions
dot icon23/02/2015
Termination of appointment of Christian Barre as a director on 2015-02-09
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/08/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon09/05/2011
Appointment of Stuart Macnab as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Christian Barre on 2010-08-14
dot icon30/07/2010
Termination of appointment of Michel Bord as a director
dot icon28/07/2010
Statement of company's objects
dot icon25/03/2010
Resolutions
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon04/07/2009
Appointment terminated director emmanuel babeau
dot icon14/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/10/2008
Director appointed herve denis michel fetter
dot icon15/10/2008
Appointment terminated director anthony schofield
dot icon28/08/2008
Return made up to 14/08/08; full list of members
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon07/12/2007
Director resigned
dot icon21/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon06/09/2007
Return made up to 14/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon11/09/2006
Return made up to 14/08/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon22/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/09/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon24/08/2005
Return made up to 14/08/05; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/09/2004
Return made up to 14/08/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/09/2003
Return made up to 14/08/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon08/11/2002
Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/08/2002
Return made up to 14/08/02; full list of members
dot icon25/03/2002
New director appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: c/o seagram distillers PLC the ark 201 talgarth road london W6 8BN
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon28/01/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon22/10/2001
Return made up to 14/08/01; full list of members; amend
dot icon12/09/2001
Return made up to 14/08/01; full list of members
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon25/07/2001
Secretary resigned;director resigned
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon06/09/2000
Return made up to 14/08/00; full list of members
dot icon13/07/2000
New director appointed
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon15/04/2000
Director resigned
dot icon06/07/1999
Ad 07/06/99--------- £ si 17187792@1=17187792 £ ic 2/17187794
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
£ nc 100/20000000 07/06/99
dot icon02/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon19/08/1998
Return made up to 14/08/98; full list of members
dot icon18/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon26/08/1997
Return made up to 14/08/97; full list of members
dot icon26/08/1997
Location of register of members address changed
dot icon26/08/1997
Location of debenture register address changed
dot icon17/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon30/09/1996
Return made up to 14/08/96; full list of members
dot icon26/09/1996
Director resigned
dot icon02/07/1996
Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB
dot icon15/03/1996
Director's particulars changed
dot icon28/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon12/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon08/09/1995
Return made up to 14/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon07/09/1993
Accounts for a dormant company made up to 1993-01-31
dot icon05/09/1993
Return made up to 14/08/93; full list of members
dot icon17/05/1993
Director resigned;new director appointed
dot icon07/10/1992
Return made up to 14/08/92; full list of members
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Accounts for a dormant company made up to 1992-01-31
dot icon26/08/1992
New director appointed
dot icon17/09/1991
Return made up to 14/08/91; full list of members
dot icon11/09/1991
Accounts for a dormant company made up to 1991-01-31
dot icon12/02/1991
Registered office changed on 12/02/91 from: seagram house 5/7 mandeville place london wim 5LB
dot icon25/01/1991
Registered office changed on 25/01/91 from: seagram distillers house 17 dacre street london SW1 H0DR
dot icon10/09/1990
Accounts for a dormant company made up to 1990-01-31
dot icon10/09/1990
Return made up to 14/08/90; full list of members
dot icon04/09/1989
Accounts for a dormant company made up to 1989-01-31
dot icon04/09/1989
Return made up to 07/08/89; full list of members
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon01/09/1988
Accounts made up to 1988-01-31
dot icon01/09/1988
Return made up to 05/08/88; full list of members
dot icon01/11/1987
Accounts made up to 1987-01-31
dot icon01/11/1987
Return made up to 16/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Accounts for a dormant company made up to 1986-01-31
dot icon20/10/1986
Return made up to 26/09/86; full list of members
dot icon25/09/1975
Incorporation
dot icon25/09/1975
Miscellaneous
dot icon09/09/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
07/04/2000 - 30/09/2008
167
Macnab, Stuart
Director
05/04/2011 - 31/03/2022
136
Macnab, Stuart
Director
23/07/2001 - 03/12/2007
136
Malcolm, Joanne Elizabeth
Director
31/12/1995 - 23/07/2001
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER MACLAREN & COMPANY LIMITED

ALEXANDER MACLAREN & COMPANY LIMITED is an(a) Active company incorporated on 25/09/1975 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER MACLAREN & COMPANY LIMITED?

toggle

ALEXANDER MACLAREN & COMPANY LIMITED is currently Active. It was registered on 25/09/1975 .

Where is ALEXANDER MACLAREN & COMPANY LIMITED located?

toggle

ALEXANDER MACLAREN & COMPANY LIMITED is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does ALEXANDER MACLAREN & COMPANY LIMITED do?

toggle

ALEXANDER MACLAREN & COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALEXANDER MACLAREN & COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.