Company NameMackinnon (London) Limited
Company StatusDissolved
Company Number00422459
CategoryPrivate Limited Company
Incorporation Date28 October 1946(77 years, 6 months ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameGarrod Bros.(London)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Donald Joseph Mackinnon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(47 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameAnthony Kim Allanson
NationalityBritish
StatusClosed
Appointed01 August 2004(57 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 14 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameAnthony Kim Allanson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(60 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr William John Garrod
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address22 Warren Gate Road
North Mymms
Hertfordshire
AL9 7TX
Director NameDonald Alexander Mackinnon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BN
Secretary NameDonald Alexander Mackinnon
NationalityBritish
StatusResigned
Appointed31 March 1992(45 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BN
Director NameMr Angus Duncan Mackinnon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(47 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 October 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Holmwood Avenue
Brentwood
Essex
CM15 8QS
Director NameAnthony Kim Allanson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(50 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Gerard Avenue
Bishops Stortford
Hertfordshire
CM23 4DU
Director NameJustin Marc Aitken
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(55 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2007)
RoleSales Manager
Correspondence Address147 Danes Road
Forest Gate
London
E7 Od3

Contact

Websitegarrodbros.com
Telephone020 88056767
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

198 at £1Donald Joseph Mackinnon
69.72%
Ordinary
43 at £1Amy Louise Field Mackinnon
15.14%
Ordinary
43 at £1Katie Jane Field Mackinnon
15.14%
Ordinary

Financials

Year2014
Net Worth£571,600
Cash£137,385
Current Liabilities£387,446

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 May 1998Delivered on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of aden road,l/b of enfield.t/no.ngl 106889 and part of t/no.mx 31753.
Outstanding
30 September 1994Delivered on: 6 October 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 284
(4 pages)
7 April 2016Director's details changed for Anthony Kim Allanson on 22 February 2016 (2 pages)
21 November 2015Amended total exemption small company accounts made up to 28 February 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 284
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 284
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 April 2010Director's details changed for Anthony Kim Allanson on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Anthony Kim Allanson on 1 October 2009 (1 page)
21 April 2010Secretary's details changed for Anthony Kim Allanson on 1 October 2009 (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Anthony Kim Allanson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from Unit 1 West Side 50 Aden Road Enfield EN3 7SY on 21 April 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 May 2009Return made up to 31/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (9 pages)
16 October 2007New director appointed (2 pages)
16 July 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
30 November 2005Declaration of shares redemption:auditor's report (3 pages)
28 November 2005£ ic 400/284 28/10/05 £ sr 116@1=116 (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director resigned (1 page)
2 September 2005Accounts for a small company made up to 28 February 2005 (8 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed (1 page)
8 November 2004Accounts for a small company made up to 29 February 2004 (8 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2003Accounts for a small company made up to 28 February 2003 (8 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 September 2002New director appointed (2 pages)
5 September 2002Accounts for a small company made up to 28 February 2002 (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (8 pages)
16 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 May 2001Director resigned (1 page)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 June 1999Return made up to 31/03/99; no change of members (4 pages)
31 July 1998Full accounts made up to 28 February 1998 (21 pages)
3 July 1998Return made up to 31/03/98; full list of members (6 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
26 November 1997Full accounts made up to 28 February 1997 (12 pages)
30 September 1997Ad 01/09/97--------- £ si 60@1=60 £ ic 380/440 (2 pages)
3 December 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 29 February 1996 (12 pages)
17 July 1996Return made up to 31/03/96; full list of members (6 pages)
11 October 1995Full accounts made up to 28 February 1995 (12 pages)
28 October 1946Incorporation (12 pages)