Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED
Company Information for

MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED

NATIONS HOUSE, 3RD FLOOR, 103 WIGMORE STREET, LONDON, W1U 1QS,
Company Registration Number
04308372
Private Limited Company
Active

Company Overview

About Mcarthurglen European Development Ltd
MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED was founded on 2001-10-22 and has its registered office in London. The organisation's status is listed as "Active". Mcarthurglen European Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED
 
Legal Registered Office
NATIONS HOUSE
3RD FLOOR, 103 WIGMORE STREET
LONDON
W1U 1QS
Other companies in W1U
 
Filing Information
Company Number 04308372
Company ID Number 04308372
Date formed 2001-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB783128909  
Last Datalog update: 2024-01-08 00:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
GARY BOND
Director 2001-11-05
JULIA JEAN CALABRESE
Director 2004-02-25
RICHARD ANTHONY JONES
Director 2014-06-01
JOSEPH WALLACH KAEMPFER
Director 2001-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
AZIN TAHERI KOUTENAEI
Company Secretary 2018-05-15 2018-07-25
KAESHIA DIANE CHRISTENSEN
Company Secretary 2015-12-09 2018-05-15
GILES NICHOLAS MILLERCHIP
Company Secretary 2013-06-07 2015-12-09
KAESHIA DIANE CHRISTENSEN
Company Secretary 2010-10-25 2013-06-07
IBIYEMI IBIDAPO SOLANKE
Company Secretary 2008-03-20 2010-10-08
JANE ALISON LOWE
Company Secretary 2001-11-05 2008-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-22 2001-11-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-22 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BOND MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
GARY BOND GREENWAY PROPERTY VENTURES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
GARY BOND OUTLET SERVICES HOLDCO LIMITED Director 2014-11-07 CURRENT 2014-10-01 Active
GARY BOND ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2014-05-14 CURRENT 2001-01-11 Active
GARY BOND ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2014-04-01 CURRENT 2001-01-11 Active
GARY BOND MCARTHURGLEN UK LIMITED Director 2004-02-23 CURRENT 1993-04-19 Active
GARY BOND SALZBURG (GENERAL PARTNER) LIMITED Director 2004-02-06 CURRENT 2004-02-04 Active
JULIA JEAN CALABRESE ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2005-12-15 CURRENT 2001-01-11 Active
JULIA JEAN CALABRESE ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2005-12-15 CURRENT 2001-01-11 Active
JULIA JEAN CALABRESE SALZBURG (GENERAL PARTNER) LIMITED Director 2004-09-10 CURRENT 2004-02-04 Active
JULIA JEAN CALABRESE MCARTHURGLEN UK LIMITED Director 1999-02-22 CURRENT 1993-04-19 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (GP) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES CANNOCK DESIGNER OUTLET (NOMINEE 2) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
RICHARD ANTHONY JONES MGE FOOD COMPANY LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
RICHARD ANTHONY JONES MCARTHURGLEN UK LIMITED Director 2014-06-01 CURRENT 1993-04-19 Active
RICHARD ANTHONY JONES ASHFORD INVESTOR (PARTNERSHIP TRUSTCO) LIMITED Director 2007-02-09 CURRENT 2001-01-11 Active
RICHARD ANTHONY JONES ASHFORD INVESTOR (GENERAL PARTNER) LIMITED Director 2006-11-08 CURRENT 2001-01-11 Active
JOSEPH WALLACH KAEMPFER MCARTHURGLEN UK LIMITED Director 1993-12-08 CURRENT 1993-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GARY BOND
2023-06-27DIRECTOR APPOINTED MR. MICHAEL NATAS
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JONES
2021-07-26AP01DIRECTOR APPOINTED MRS SUSIE HEUISLER MCCABE
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2018-06-18CH01Director's details changed for Julia Jean Calabrese on 2018-06-01
2018-05-15AP03Appointment of Ms Azin Taheri Koutenaei as company secretary on 2018-05-15
2018-05-15TM02Termination of appointment of Kaeshia Diane Christensen on 2018-05-15
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23CH01Director's details changed for Julia Jean Calabrese on 2016-04-01
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21TM02Termination of appointment of Giles Nicholas Millerchip on 2015-12-09
2016-01-21AP03Appointment of Ms Kaeshia Diane Christensen as company secretary on 2015-12-09
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0122/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JONES
2014-05-23AUDAUDITOR'S RESIGNATION
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0122/10/13 FULL LIST
2013-08-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-06-07AP03SECRETARY APPOINTED MR GILES NICHOLAS MILLERCHIP
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY KAESHIA CHRISTENSEN
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AR0122/10/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10AR0122/10/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AR0122/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLACH KAEMPFER / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA JEAN CALABRESE / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BOND / 01/11/2010
2010-10-25AP03SECRETARY APPOINTED MISS KAESHIA DIANE CHRISTENSEN
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY IBIYEMI SOLANKE
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BOND / 22/10/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM NATIONS HOUSE 3RD FLOOR 103 WIGMORE STREET LONDON W1U 1WH
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY JANE LOWE
2008-03-26288aSECRETARY APPOINTED IBIYEMI SOLANKE
2007-11-12363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-02363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: SEYMOUR MEWS HOUSE 26-37 SEYMOUR MEWS LONDON W1H 6BN
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-28363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04288aNEW DIRECTOR APPOINTED
2003-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 43-45 PORTMAN SQUARE LONDON W1H 6AG
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-03-07225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW SECRETARY APPOINTED
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288bDIRECTOR RESIGNED
2001-11-06CERTNMCOMPANY NAME CHANGED JOINTFINAL LIMITED CERTIFICATE ISSUED ON 06/11/01
2001-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED
Trademarks
We have not found any records of MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCARTHURGLEN EUROPEAN DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.