Company NameMacanie Investments Limited
DirectorsClaudia Joanne Kitsberg and Monica Meimann
Company StatusActive
Company Number00595844
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Claudia Joanne Kitsberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameClaudia Joanne Kitsberg
StatusCurrent
Appointed14 October 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Monica Meimann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(62 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Joseph Tye
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1995)
RoleAccountant Acma
Correspondence Address36 Strathaven Road
Lee
London
SE12 8BY
Director NameMrs Anna Maimann
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 October 2012)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMonica Maimann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 6 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameMr Joseph Tye
NationalityBritish
StatusResigned
Appointed21 June 1991(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1995)
RoleCompany Director
Correspondence Address36 Strathaven Road
Lee
London
SE12 8BY
Secretary NameMonica Maimann
NationalityBritish
StatusResigned
Appointed05 March 1995(37 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Claudia Joanne Kitsberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(45 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered AddressCohen Arnold New Burlington House 1075
Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

25.6k at £1Mrs Monica Maimann
100.00%
Ordinary

Financials

Year2014
Net Worth£4,451,401
Cash£24,236
Current Liabilities£3,949,319

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (13 pages)
22 November 2016Termination of appointment of Monica Maimann as a secretary on 13 October 2016 (2 pages)
22 November 2016Appointment of Claudia Joanne Kitsberg as a director on 10 October 2016 (3 pages)
22 November 2016Termination of appointment of Monica Maimann as a director on 16 October 2016 (2 pages)
22 November 2016Appointment of Claudia Joanne Kitsberg as a secretary on 14 October 2016 (3 pages)
31 August 2016Director's details changed for Monica Maimann on 13 January 2014 (4 pages)
12 August 2016Secretary's details changed for Monica Maimann on 15 January 2014 (3 pages)
8 July 2016Director's details changed for Mrs Anna Maimann on 13 January 2014 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Director's details changed for Claudia Joanne Kitsberg on 13 January 2014 (4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 25,625
(20 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 25,625
(14 pages)
9 October 2014Termination of appointment of Claudia Joanne Kitsberg as a director on 29 September 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,625
(14 pages)
15 January 2014Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 15 January 2014 (2 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
29 November 2012Termination of appointment of Anna Maimann as a director (2 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (15 pages)
18 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (15 pages)
10 May 2010Director's details changed for Claudia Joanne Kitsberg on 4 March 2010 (3 pages)
10 May 2010Director's details changed for Claudia Joanne Kitsberg on 4 March 2010 (3 pages)
10 May 2010Secretary's details changed for Monica Maimann on 4 March 2010 (3 pages)
10 May 2010Director's details changed for Mrs Anna Maimann on 4 March 2010 (4 pages)
10 May 2010Director's details changed for Monica Maimann on 4 March 2010 (5 pages)
10 May 2010Director's details changed for Monica Maimann on 4 March 2010 (5 pages)
10 May 2010Director's details changed for Mrs Anna Maimann on 4 March 2010 (4 pages)
10 May 2010Secretary's details changed for Monica Maimann on 4 March 2010 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
21 September 2009Registered office changed on 21/09/2009 from, aquis court 31 fishpool street, st. Albans, hertfordshire, AL3 4RF (1 page)
30 July 2009Accounts made up to 30 September 2008 (10 pages)
11 June 2009Return made up to 28/04/09; full list of members (10 pages)
12 February 2009Registered office changed on 12/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
12 February 2009Registered office changed on 12/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page)
30 July 2008Accounts made up to 30 September 2007 (11 pages)
19 May 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2007Accounts made up to 30 September 2006 (11 pages)
21 May 2007Return made up to 28/04/07; no change of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 May 2006Return made up to 28/04/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Accounts made up to 30 September 2003 (12 pages)
28 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2003Accounts made up to 30 September 2002 (11 pages)
16 May 2003Return made up to 28/04/03; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
10 October 2002Auditor's resignation (1 page)
7 October 2002Accounts made up to 30 September 2001 (11 pages)
3 May 2002Return made up to 28/04/02; full list of members (7 pages)
2 October 2001Accounts made up to 30 September 2000 (11 pages)
22 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts made up to 30 September 1999 (9 pages)
30 May 2000Return made up to 28/04/00; full list of members (6 pages)
3 August 1999Accounts made up to 30 September 1998 (10 pages)
28 April 1999Return made up to 28/04/99; full list of members (6 pages)
3 August 1998Accounts made up to 30 September 1997 (9 pages)
18 June 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1997Accounts made up to 30 September 1996 (9 pages)
2 June 1997Return made up to 28/04/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 June 1996Return made up to 28/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
4 May 1995Return made up to 28/04/95; full list of members (6 pages)
4 May 1995Accounts made up to 30 September 1994 (7 pages)
24 December 1957Company name changed\certificate issued on 24/12/57 (3 pages)