London
WC2A 1LS
Director Name | David Macconnal Mason |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(32 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | David Macconnal Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(38 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Marcus Guy Clare Halliwell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(39 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Miss Claire Elizabeth Mason |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Scamore Cottage Tangley Nr. Andover Hampshire SP11 0SH |
Director Name | Susan Palmer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(63 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Maurice James Furnell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2009) |
Role | Retired |
Correspondence Address | 1 Home Close Pound Hill Crawley West Sussex RH10 3AF |
Director Name | Mr Colin White |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 January 1999) |
Role | Art Dealer |
Correspondence Address | 24 Higher Green Ewell Epsom Surrey KT17 3BA |
Director Name | Mrs Marie Victoria Mason |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 December 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mrs Marie Victoria Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Simon Charles Carter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(38 years after company formation) |
Appointment Duration | 22 years (resigned 31 March 2020) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Michael Angus Grist |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(53 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2020) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | macconnal-mason.com |
---|---|
Telephone | 020 78397693 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
999 at £1 | Mr David Leslie Mason 99.90% Ordinary |
---|---|
1 at £1 | Mrs Marie Victoria Mason 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,148,782 |
Gross Profit | £2,517,301 |
Net Worth | £8,808,909 |
Cash | £5,461,858 |
Current Liabilities | £3,049,305 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (21 pages) |
---|---|
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Obe David Leslie Mason on 7 February 2017 (2 pages) |
17 February 2017 | Director's details changed for David Macconnal Mason on 7 February 2017 (2 pages) |
17 February 2017 | Secretary's details changed for David Macconnal Mason on 7 February 2017 (1 page) |
17 February 2017 | Secretary's details changed for Mrs Marie Victoria Mason on 7 February 2017 (1 page) |
17 February 2017 | Director's details changed for Mrs Marie Victoria Mason on 7 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Simon Charles Carter on 7 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Marcus Guy Clare Haliwell on 7 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Michael Angus Grist on 7 February 2017 (2 pages) |
10 February 2017 | Registered 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 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (23 pages) |
2 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 no member list Statement of capital on 2015-03-02
|
21 May 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
17 February 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 Statement of capital on 2014-02-17
|
21 June 2013 | Appointment of Michael Angus Grist as a director (3 pages) |
19 June 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (19 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (19 pages) |
13 February 2013 | Director's details changed for Simon Charles Carter on 16 January 2013 (3 pages) |
18 June 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
15 February 2012 | Annual return made up to 7 February 2012 no member list (20 pages) |
15 February 2012 | Annual return made up to 7 February 2012 no member list (20 pages) |
8 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
24 February 2011 | Annual return made up to 7 February 2011 (18 pages) |
24 February 2011 | Annual return made up to 7 February 2011 (18 pages) |
21 September 2010 | Termination of appointment of Maurice Furnell as a director (2 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (19 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (19 pages) |
8 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
1 July 2009 | Director's change of particulars / maurice furnell / 30/06/2009 (1 page) |
23 February 2009 | Return made up to 07/02/09; no change of members (7 pages) |
28 July 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
21 February 2008 | Return made up to 07/02/08; change of members (9 pages) |
1 August 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
21 February 2007 | Return made up to 07/02/07; full list of members (9 pages) |
25 July 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
6 April 2006 | Return made up to 07/02/06; full list of members (9 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (16 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (9 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
9 January 2004 | Memorandum and Articles of Association (9 pages) |
9 January 2004 | Resolutions
|
30 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (9 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 February 2002 | Return made up to 07/02/02; full list of members (8 pages) |
22 March 2001 | Accounting reference date extended from 05/04/01 to 30/09/01 (1 page) |
6 February 2001 | Return made up to 07/02/01; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
19 June 2000 | Full accounts made up to 5 April 2000 (12 pages) |
7 February 2000 | Return made up to 07/02/00; full list of members (8 pages) |
18 January 2000 | Accounts for a medium company made up to 5 April 1999 (12 pages) |
18 January 2000 | Accounts for a medium company made up to 5 April 1999 (12 pages) |
6 October 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 07/02/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (13 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (13 pages) |
15 January 1999 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 07/02/98; change of members
|
2 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
12 February 1997 | Return made up to 07/02/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
30 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
19 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
24 January 1992 | Accounts for a small company made up to 5 April 1991 (10 pages) |
24 January 1992 | Accounts for a small company made up to 5 April 1991 (10 pages) |
7 March 1991 | Accounts for a small company made up to 5 April 1990 (10 pages) |
7 March 1991 | Accounts for a small company made up to 5 April 1990 (10 pages) |
21 March 1977 | Memorandum and Articles of Association (14 pages) |
9 March 1960 | Certificate of incorporation (1 page) |