Hodsoll Street
Sevenoaks
Kent
TN15 7LH
Secretary Name | Mrs Jane MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 0 Frieslawn Farm Hodsoll Street Sevenoaks Kent TN15 7LH |
Director Name | Mrs Sarah Jane Coburn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(39 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Dircetor |
Country of Residence | England |
Correspondence Address | 162 Knights Croft New Ash Green Longfield Kent DA3 8HZ |
Director Name | Mr John Darren Coburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Knights Croft New Ash Green Longfield Kent DA3 8HZ |
Director Name | Mr Anthony Robin MacDonald |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frieslawn Farm Hodsoll Street Sevenoaks Kent TN15 7LH |
Website | macdonalds-online.com |
---|
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40k at £1 | Anthony Robin Macdonald 40.00% Ordinary |
---|---|
39.9k at £1 | Jane Millard 39.90% Ordinary |
20.1k at £1 | Satah Jane Coburn 20.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,348 |
Cash | £9,274 |
Current Liabilities | £46,317 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
21 October 1982 | Delivered on: 10 November 1982 Satisfied on: 21 July 1988 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future (please see doc M21). Fully Satisfied |
---|---|
16 October 1980 | Delivered on: 4 November 1980 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: £63,000 and all other monies due or to become due. Particulars: L/H propertyknown as 4M court road, eltham, london, SE9. Title no sgl 207335 and land adjoining title no sgl 34830. Fully Satisfied |
23 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
22 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
23 December 2016 | Termination of appointment of Anthony Robin Macdonald as a director on 27 November 2015 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 July 2011 | Appointment of Mrs Sarah Jane Coburn as a director (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 September 2010 | Director's details changed for Anthony Robin Macdonald on 1 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Anthony Robin Macdonald on 1 September 2010 (2 pages) |
25 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 October 2006 | Return made up to 25/09/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
25 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 October 1999 | Return made up to 25/09/99; full list of members (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 September 1998 | Return made up to 25/09/98; full list of members (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
8 October 1997 | Return made up to 25/09/97; full list of members (5 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
31 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
22 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
3 May 1972 | Certificate of incorporation (1 page) |
3 May 1972 | Incorporation (16 pages) |