Company NameMc & S. Estates Limited
Company StatusActive
Company Number00463551
CategoryPrivate Limited Company
Incorporation Date15 January 1949(75 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Sylvia Stone
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(42 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMax Johnathan Stone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1997(48 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Joanne Denise Stone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(61 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameValerie Elizabeth Banino
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address26 Thornhill Square
London
N1
Director NameRosina Alice Stone
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address60 Matilda Street
London
N1 1BG
Director NameRosina Alice Stone
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address60 Matilda Street
London
N1 1BG
Secretary NameRosina Alice Stone
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address60 Matilda Street
London
N1 1BG
Secretary NameJean Sylvia Stone
NationalityBritish
StatusResigned
Appointed24 October 1995(46 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Max Jonathan Stone
30.32%
Ordinary
1.8k at £1Jean Sylvia Stone & Max Jonathan Stone
27.26%
Ordinary
1.6k at £1Jean Sylvia Stone
23.75%
Ordinary
1.2k at £1Joanne Denise Stone
18.66%
Ordinary

Financials

Year2014
Net Worth£3,539,813
Cash£216,971
Current Liabilities£30,012

Accounts

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

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
3 April 2017Director's details changed for Jean Sylvia Stone on 31 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6,776
(6 pages)
30 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 6,776
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,606
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6,606
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 6,606
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 6,606
(2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Jean Sylvia Stone on 26 March 2010 (2 pages)
23 April 2010Secretary's details changed for Jean Sylvia Stone on 26 March 2010 (1 page)
23 April 2010Director's details changed for Max Johnathan Stone on 26 March 2010 (2 pages)
19 March 2010Appointment of Mrs Joanne Denise Stone as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
6 March 2009Appointment terminated secretary jean stone (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 November 2008Registered office changed on 18/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 30/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 30/03/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 30/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 30/03/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 30/03/99; no change of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Director resigned (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
10 April 1997Return made up to 30/03/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 April 1996Return made up to 30/03/96; no change of members (6 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 30/03/95; full list of members (6 pages)