Company NameMacculloch & Wallis Limited
DirectorsJeffrey Hal Bonas and Victoria Maria Connolly
Company StatusActive
Company Number00452913
CategoryPrivate Limited Company
Incorporation Date21 April 1948(76 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJeffrey Hal Bonas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25, 26 Poland Street
London
W1F 8QN
Secretary NameElizabeth Gorman
NationalityBritish
StatusCurrent
Appointed04 October 2006(58 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address25, 26 Poland Street
London
W1F 8QN
Director NameVictoria Maria Connolly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(59 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25, 26 Poland Street
London
W1F 8QN
Director NameBarbara Lilian Harding
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address29 Mill Green London Road
Mitcham Junction
Mitcham
Surrey
CR4 4JE
Director NameMrs Amanda Kersen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address13 St Francis Close
Oxhey
Watford
Hertfordshire
WD1 4LP
Director NameMr Ian David Kersen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Francis Close
Oxhey
Watford
Hertfordshire
WD1 4LP
Director NameCharles Howard Bryan Lund
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address20 Upper Dengie Walk
London
N1 8TE
Secretary NameBarbara Lilian Harding
NationalityBritish
StatusResigned
Appointed14 December 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address29 Mill Green London Road
Mitcham Junction
Mitcham
Surrey
CR4 4JE
Director NameMr Brian Stanley Dollamore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(48 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressOsgathorpe Hall
Osgathorpe
Loughborough
Leicestershire
LE12 9SY
Secretary NameMrs Vanessa Margaret Connolly
NationalityBritish
StatusResigned
Appointed17 January 2002(53 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Cott
Masseys Lane, East Boldre
Brockenhurst
Hampshire
SO42 7WE
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1993(45 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2002)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websitemacculloch-wallis.co.uk
Telephone020 76290311
Telephone regionLondon

Location

Registered Address25, 26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

26k at £1Victoria Maria Connolly
33.89%
Deferred
25k at £1Ecs International Nominees (Gibraltar) LTD & Ecs International Trustees (Gibraltar) LTD
32.56%
Deferred
25k at £1Jeffrey Hal Bonas
32.56%
Deferred
260 at £1Victoria Maria Connolly
0.34%
Ordinary
250 at £1Ecs International Trustees (Gibraltar) LTD & Ecs International Nominees (Gibraltar) LTD
0.33%
Ordinary
250 at £1Jeffrey Hal Bonas
0.33%
Ordinary

Financials

Year2014
Net Worth£163,513
Cash£128,595
Current Liabilities£574,750

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

29 September 2011Delivered on: 8 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due but limited to £200,000 from M.A.B. trustee company limited and jeffrey hal bonas as the trustees of the M.A.B. self invested retirement plan re: jeffrey hal bonas to the chargee on any account whatsoever.
Particulars: Property k/a 25-26 dering street london forming part of the t/n NGL756985 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 September 2011Delivered on: 26 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2002Delivered on: 17 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reversionary lease over 25/26 dering street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 1991Delivered on: 25 October 1991
Persons entitled: Midland Bank PLC.

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal charge dated 22/10/87.
Particulars: First fixed charge on all goodwill & uncalled capital, all patents/applications & inventions, trade marks/names, designs & copyrights.
Outstanding
24 June 1991Delivered on: 27 March 1991
Persons entitled: Midland 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: Leasehold lands 25/26 dering street, london W1.
Outstanding
24 June 1991Delivered on: 27 March 1991
Persons entitled: Midland 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: Leasehold lands hereditaments and premises being situate at the rear of nos. 25/26 dering street london W1.
Outstanding
8 November 1988Delivered on: 21 November 1988
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of underlease without written charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises:- the rear of 25/26 dering street, london W1.
Outstanding
29 September 2011Delivered on: 8 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due but limited to £1,050,000 from the company and penelope bonas to the chargee on any account whatsoever.
Particulars: Property k/a 25-26 dering street london forming part of the t/n NGL756985 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 October 1987Delivered on: 29 October 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 October 2002Delivered on: 6 November 2002
Satisfied on: 24 September 2011
Persons entitled: Penelope Lovell-Smith

Classification: Fixed and floating charge
Secured details: £173,000.00 due or to become due from the company to the chargee.
Particulars: 25-26 dering street london S1S 1AT. 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.
Fully Satisfied

Filing History

15 December 2017Change of details for V Victoria Maria Connolly as a person with significant control on 8 December 2017 (2 pages)
15 December 2017Change of details for Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (2 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Cessation of Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (1 page)
14 December 2017Change of details for Ecs International Nominees (Gibraltar) Ltd as a person with significant control on 8 December 2017 (2 pages)
14 December 2017Change of details for Jeffrey Hal Bonas as a person with significant control on 8 December 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 76,780
(6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 76,780
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Registered office address changed from 25/26 Dering St London W1S 1AT to Basement & Ground Floor 25-26 Poland Street London W1F 8QN on 10 April 2015 (1 page)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 76,780
(6 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 76,780
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 76,780
(6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 76,780
(6 pages)
21 November 2013Amended accounts made up to 31 December 2011 (5 pages)
21 November 2013Amended accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Jeffrey Hal Bonas on 21 December 2009 (2 pages)
3 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Victoria Connolly on 21 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 08/12/08; full list of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 08/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2008Director appointed victoria connolly (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Ad 10/07/07--------- £ si 25250@1=25250 £ ic 51530/76780 (2 pages)
10 January 2007Return made up to 08/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
24 February 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Amended accounts made up to 31 December 2004 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
15 June 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
1 December 2003Return made up to 08/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
7 February 2003Full accounts made up to 31 December 2001 (18 pages)
17 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002New secretary appointed (2 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
21 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 December 1998 (8 pages)
22 February 2000Return made up to 08/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 1999Director's particulars changed (1 page)
29 April 1999Return made up to 08/12/98; change of members (6 pages)
3 December 1998Full accounts made up to 31 December 1997 (15 pages)
22 January 1998Return made up to 08/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 April 1997New director appointed (2 pages)
16 January 1997Return made up to 08/12/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1996Ad 11/03/96--------- £ si 26280@1=26280 £ ic 25250/51530 (2 pages)
23 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 January 1996£ nc 25250/101000 12/01/96 (1 page)
12 December 1995Return made up to 08/12/95; no change of members (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
13 December 1994Return made up to 08/12/94; full list of members (5 pages)
21 December 1993Return made up to 08/12/93; full list of members (5 pages)
17 December 1992Return made up to 14/12/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1991Return made up to 14/12/91; no change of members (6 pages)
3 January 1991Return made up to 14/12/90; full list of members (4 pages)
25 January 1990Return made up to 29/12/89; full list of members (4 pages)
20 March 1989Return made up to 31/12/88; full list of members (4 pages)
23 February 1988Return made up to 28/12/87; full list of members (4 pages)
26 February 1987Return made up to 30/12/86; full list of members (4 pages)
6 December 1986Return made up to 24/07/85; full list of members (4 pages)
25 May 1984Annual return made up to 31/05/84 (6 pages)
24 June 1983Annual return made up to 19/04/83 (4 pages)
8 October 1982Annual return made up to 10/08/82 (4 pages)
7 October 1982Annual return made up to 10/08/81 (4 pages)
13 August 1980Annual return made up to 31/07/80 (4 pages)
12 August 1980Annual return made up to 31/07/79 (4 pages)
8 May 1979Annual return made up to 30/05/78 (4 pages)
14 July 1977Annual return made up to 22/03/77 (4 pages)
23 March 1977Annual return made up to 26/05/76 (4 pages)
29 April 1976Annual return made up to 16/06/75 (4 pages)
21 April 1948Incorporation (19 pages)