Company NameMacconnal-Mason & Son Limited
Company StatusActive
Company Number00651966
CategoryPrivate Limited Company
Incorporation Date9 March 1960(64 years, 2 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 NameMr David Leslie Mason
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(31 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDavid Macconnal Mason
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(32 years, 1 month after company formation)
Appointment Duration32 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameDavid Macconnal Mason
NationalityBritish
StatusCurrent
Appointed14 April 1998(38 years, 1 month after company formation)
Appointment Duration26 years
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMarcus Guy Clare Halliwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(39 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMiss Claire Elizabeth Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressScamore Cottage Tangley
Nr. Andover
Hampshire
SP11 0SH
Director NameSusan Palmer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(63 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Maurice James Furnell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2009)
RoleRetired
Correspondence Address1 Home Close
Pound Hill
Crawley
West Sussex
RH10 3AF
Director NameMr Colin White
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 1999)
RoleArt Dealer
Correspondence Address24 Higher Green
Ewell
Epsom
Surrey
KT17 3BA
Director NameMrs Marie Victoria Mason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 December 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMrs Marie Victoria Mason
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameSimon Charles Carter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(38 years after company formation)
Appointment Duration22 years (resigned 31 March 2020)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMichael Angus Grist
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(53 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2020)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitemacconnal-mason.com
Telephone020 78397693
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

999 at £1Mr David Leslie Mason
99.90%
Ordinary
1 at £1Mrs Marie Victoria Mason
0.10%
Ordinary

Financials

Year2014
Turnover£10,148,782
Gross Profit£2,517,301
Net Worth£8,808,909
Cash£5,461,858
Current Liabilities£3,049,305

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

29 June 2017Group of companies' accounts made up to 30 September 2016 (21 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Director's details changed for Mr Obe David Leslie Mason on 7 February 2017 (2 pages)
17 February 2017Director's details changed for David Macconnal Mason on 7 February 2017 (2 pages)
17 February 2017Secretary's details changed for David Macconnal Mason on 7 February 2017 (1 page)
17 February 2017Secretary's details changed for Mrs Marie Victoria Mason on 7 February 2017 (1 page)
17 February 2017Director's details changed for Mrs Marie Victoria Mason on 7 February 2017 (2 pages)
17 February 2017Director's details changed for Simon Charles Carter on 7 February 2017 (2 pages)
17 February 2017Director's details changed for Marcus Guy Clare Haliwell on 7 February 2017 (2 pages)
17 February 2017Director's details changed for Michael Angus Grist on 7 February 2017 (2 pages)
10 February 2017Registered office address changed from C/O Coppen Rata & Co Scottish Mutual House 27/29 North Street Hornchurch Essex RM11 1RS to 22 Chancery Lane London WC2A 1LS on 10 February 2017 (1 page)
3 June 2016Group of companies' accounts made up to 30 September 2015 (22 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(20 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
2 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-02
  • GBP 1,000
(19 pages)
2 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-02
  • GBP 1,000
(19 pages)
21 May 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
17 February 2014Annual return made up to 7 February 2014
Statement of capital on 2014-02-17
  • GBP 1,000
(19 pages)
17 February 2014Annual return made up to 7 February 2014
Statement of capital on 2014-02-17
  • GBP 1,000
(19 pages)
21 June 2013Appointment of Michael Angus Grist as a director (3 pages)
19 June 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (19 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (19 pages)
13 February 2013Director's details changed for Simon Charles Carter on 16 January 2013 (3 pages)
18 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
15 February 2012Annual return made up to 7 February 2012 no member list (20 pages)
15 February 2012Annual return made up to 7 February 2012 no member list (20 pages)
8 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
24 February 2011Annual return made up to 7 February 2011 (18 pages)
24 February 2011Annual return made up to 7 February 2011 (18 pages)
21 September 2010Termination of appointment of Maurice Furnell as a director (2 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (18 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (19 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (19 pages)
8 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
1 July 2009Director's change of particulars / maurice furnell / 30/06/2009 (1 page)
23 February 2009Return made up to 07/02/09; no change of members (7 pages)
28 July 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
21 February 2008Return made up to 07/02/08; change of members (9 pages)
1 August 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
21 February 2007Return made up to 07/02/07; full list of members (9 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
6 April 2006Return made up to 07/02/06; full list of members (9 pages)
23 July 2005Full accounts made up to 30 September 2004 (16 pages)
16 February 2005Return made up to 07/02/05; full list of members (9 pages)
20 July 2004Full accounts made up to 30 September 2003 (16 pages)
17 February 2004Return made up to 07/02/04; full list of members (9 pages)
9 January 2004Memorandum and Articles of Association (9 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2003Full accounts made up to 30 September 2002 (14 pages)
25 February 2003Return made up to 07/02/03; full list of members (9 pages)
18 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 February 2002Return made up to 07/02/02; full list of members (8 pages)
22 March 2001Accounting reference date extended from 05/04/01 to 30/09/01 (1 page)
6 February 2001Return made up to 07/02/01; full list of members (8 pages)
19 June 2000Full accounts made up to 5 April 2000 (12 pages)
19 June 2000Full accounts made up to 5 April 2000 (12 pages)
7 February 2000Return made up to 07/02/00; full list of members (8 pages)
18 January 2000Accounts for a medium company made up to 5 April 1999 (12 pages)
18 January 2000Accounts for a medium company made up to 5 April 1999 (12 pages)
6 October 1999New director appointed (2 pages)
10 February 1999Return made up to 07/02/99; full list of members (8 pages)
21 January 1999Full accounts made up to 5 April 1998 (13 pages)
21 January 1999Full accounts made up to 5 April 1998 (13 pages)
15 January 1999Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
9 February 1998Return made up to 07/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Full accounts made up to 5 April 1997 (11 pages)
2 February 1998Full accounts made up to 5 April 1997 (11 pages)
12 February 1997Return made up to 07/02/97; no change of members (6 pages)
30 January 1997Full accounts made up to 5 April 1996 (11 pages)
30 January 1997Full accounts made up to 5 April 1996 (11 pages)
19 February 1996Return made up to 14/02/96; full list of members (6 pages)
4 February 1996Full accounts made up to 5 April 1995 (11 pages)
4 February 1996Full accounts made up to 5 April 1995 (11 pages)
24 January 1992Accounts for a small company made up to 5 April 1991 (10 pages)
24 January 1992Accounts for a small company made up to 5 April 1991 (10 pages)
7 March 1991Accounts for a small company made up to 5 April 1990 (10 pages)
7 March 1991Accounts for a small company made up to 5 April 1990 (10 pages)
21 March 1977Memorandum and Articles of Association (14 pages)
9 March 1960Certificate of incorporation (1 page)