Company NameMac Holdings Limited
Company StatusActive
Company Number00851862
CategoryPrivate Limited Company
Incorporation Date16 June 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kenneth Edward McCarthy
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlington Court
Ringmer
East Sussex
BN8 5SS
Director NameMrs Gillian Anne McCarthy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(32 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlington Court
Ringmer
East Sussex
BN8 5SS
Director NameSarah McCarthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(32 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleGeneral Practice Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlington Court
Ringmer
East Sussex
BN8 5SS
Secretary NameMs Sarah McCarthy
StatusCurrent
Appointed05 December 2023(58 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMr Edward Timothy McCarthy
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 1997)
RoleRetired
Correspondence Address197 Burnt Ash Hill
Lee
London
SE12 0QB
Secretary NameMr Kenneth Edward McCarthy
NationalityBritish
StatusResigned
Appointed25 May 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 6 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norlington Court
Ringmer
East Sussex
BN8 5SS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Mccarthy Trust
70.00%
Ordinary
30 at £1Sarah Mccarthy
30.00%
Ordinary

Financials

Year2014
Net Worth£163,555
Cash£5,038
Current Liabilities£37,394

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

21 December 1978Delivered on: 29 December 1978
Persons entitled: Barclays 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: 288 lee high road, london borough of lewisham. Title no:- sgl 226041.
Outstanding
21 December 1978Delivered on: 29 December 1978
Persons entitled: Barclays 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: 290 lee high road london borough of lewisham title no:- sgl 226041.
Outstanding
21 December 1978Delivered on: 29 December 1978
Persons entitled: Barclays 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: 286 lee high road london borough of lewisham. Title no: sgl 226040.
Outstanding
3 September 1971Delivered on: 20 September 1971
Persons entitled: Barclays 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: 165 burnt ash hill,lee,london,SE12.
Outstanding

Filing History

11 December 2023Termination of appointment of Kenneth Edward Mccarthy as a secretary on 5 December 2023 (1 page)
11 December 2023Appointment of Ms Sarah Mccarthy as a secretary on 5 December 2023 (2 pages)
16 October 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 5 April 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (3 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 5 April 2020 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
31 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 5 April 2016 (2 pages)
24 October 2016Micro company accounts made up to 5 April 2016 (2 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
13 August 2015Micro company accounts made up to 5 April 2015 (2 pages)
13 August 2015Micro company accounts made up to 5 April 2015 (2 pages)
13 August 2015Micro company accounts made up to 5 April 2015 (2 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 August 2012Registered office address changed from , 35 Nursery Hill Street, Andrews Place, Hitchin, Herts, SG4 9GD on 20 August 2012 (1 page)
20 August 2012Registered office address changed from , 35 Nursery Hill Street, Andrews Place, Hitchin, Herts, SG4 9GD on 20 August 2012 (1 page)
15 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
3 February 2012Registered office address changed from , Wellesley House, Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , Wellesley House, Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , Wellesley House, Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS on 3 February 2012 (1 page)
27 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
27 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
27 July 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 June 2010Director's details changed for Sarah Mccarthy on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Sarah Mccarthy on 25 May 2010 (2 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Gillian Anne Mccarthy on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Gillian Anne Mccarthy on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Kenneth Edward Mccarthy on 25 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Kenneth Edward Mccarthy on 25 May 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Return made up to 25/05/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 June 2008Return made up to 25/05/08; full list of members (4 pages)
5 June 2008Return made up to 25/05/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Return made up to 25/05/06; full list of members (7 pages)
23 June 2006Return made up to 25/05/06; full list of members (7 pages)
12 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
12 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
12 June 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
18 October 2005Registered office changed on 18/10/05 from: 62 beresford street, woolwich london, SE18 6BG (1 page)
18 October 2005Registered office changed on 18/10/05 from: 62 beresford street, woolwich london, SE18 6BG (1 page)
23 July 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
23 July 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
23 July 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
3 June 2005Return made up to 25/05/05; full list of members (7 pages)
22 June 2004Return made up to 25/05/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
22 June 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
22 June 2004Return made up to 25/05/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
26 June 2003Return made up to 25/05/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
26 June 2003Return made up to 25/05/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
26 June 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
18 July 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
18 July 2002Return made up to 25/05/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
18 July 2002Return made up to 25/05/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
17 August 2001Return made up to 25/05/01; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 197 burnt ash hill, london SE12 0QB (1 page)
17 August 2001Return made up to 25/05/01; full list of members (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 197 burnt ash hill, london SE12 0QB (1 page)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
21 June 2001Full accounts made up to 5 April 2001 (11 pages)
17 July 2000Full accounts made up to 5 April 2000 (11 pages)
17 July 2000Full accounts made up to 5 April 2000 (11 pages)
17 July 2000Full accounts made up to 5 April 2000 (11 pages)
17 July 2000Return made up to 25/05/00; full list of members (7 pages)
17 July 2000Return made up to 25/05/00; full list of members (7 pages)
23 August 1999Full accounts made up to 5 April 1999 (11 pages)
23 August 1999Full accounts made up to 5 April 1999 (11 pages)
23 August 1999Return made up to 25/05/99; no change of members (4 pages)
23 August 1999Return made up to 25/05/99; no change of members (4 pages)
23 August 1999Full accounts made up to 5 April 1999 (11 pages)
21 June 1998Return made up to 25/05/98; full list of members (6 pages)
21 June 1998Return made up to 25/05/98; full list of members (6 pages)
20 May 1998Full accounts made up to 5 April 1998 (11 pages)
20 May 1998Full accounts made up to 5 April 1998 (11 pages)
20 May 1998Full accounts made up to 5 April 1998 (11 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
14 July 1997Full accounts made up to 5 April 1997 (12 pages)
14 July 1997Full accounts made up to 5 April 1997 (12 pages)
14 July 1997Full accounts made up to 5 April 1997 (12 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
24 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 July 1996Full accounts made up to 5 April 1996 (12 pages)
2 July 1996Full accounts made up to 5 April 1996 (12 pages)
2 July 1996Full accounts made up to 5 April 1996 (12 pages)
2 July 1996Return made up to 25/05/96; full list of members (6 pages)
2 July 1996Return made up to 25/05/96; full list of members (6 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
21 September 1995Full accounts made up to 5 April 1995 (11 pages)
19 June 1995Return made up to 25/05/95; no change of members (4 pages)
19 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)