Company NameMacfarlanes Services Limited
DirectorsSebastian James Prichard Jones and Luke Powell
Company StatusActive
Company Number01153163
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)
Previous NameDOW Office Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastian James Prichard Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(46 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Luke Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 October 1992)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameGeoffrey Stanford Hugh Smeed
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleSolicitor
Correspondence AddressWayside Burnt Lane
Orford
Woodbridge
Suffolk
IP12 2NJ
Secretary NameMr Neville Stanley Youngs
NationalityBritish
StatusResigned
Appointed10 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address45 Kewferry Road
Northwood
Middlesex
HA6 2PE
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Director NameJonathan Stephen Macfarlane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Farm Cottage
Hawthorn Lane
Rowledge
Surrey
GU10 4DJ
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(24 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRichard Maurice Emile Reuben
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(25 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameJane Clutterbuck
NationalityBritish
StatusResigned
Appointed07 October 1999(25 years, 9 months after company formation)
Appointment Duration10 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address80 Abinger Road
Chiswick
W4 1EX
Secretary NameConway Paul Phippen
NationalityBritish
StatusResigned
Appointed04 August 2000(26 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(34 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameSimon Richard Martin
NationalityBritish
StatusResigned
Appointed01 May 2008(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameJulian Francis Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(37 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameJulian Francis Howard
NationalityBritish
StatusResigned
Appointed01 January 2011(37 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Websitemacfarlanes.com
Telephone020 78319222
Telephone regionLondon

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6 at £1Macfarlanes LLP
100.00%
Ordinary

Financials

Year2014
Turnover£48,914,000
Net Worth£1,175,003
Cash£125,756
Current Liabilities£6,500,941

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

24 November 2017Full accounts made up to 30 April 2017 (20 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 December 2016Full accounts made up to 30 April 2016 (21 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 November 2015Full accounts made up to 30 April 2015 (17 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(5 pages)
24 November 2014Full accounts made up to 30 April 2014 (17 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
(5 pages)
20 November 2013Full accounts made up to 30 April 2013 (17 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
(5 pages)
7 November 2012Full accounts made up to 30 April 2012 (17 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 October 2011Full accounts made up to 30 April 2011 (17 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Richard Reuben as a director (1 page)
14 January 2011Appointment of Julian Francis Howard as a director (3 pages)
13 January 2011Appointment of Julian Francis Howard as a secretary (3 pages)
11 January 2011Termination of appointment of Simon Martin as a secretary (2 pages)
11 January 2011Termination of appointment of Simon Martin as a director (2 pages)
25 November 2010Full accounts made up to 30 April 2010 (17 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 November 2009Full accounts made up to 30 April 2009 (18 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 February 2009Full accounts made up to 30 April 2008 (19 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director and secretary appointed simon richard martin (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Re dirs authorisation 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2008Appointment terminated director robert sutton (1 page)
7 May 2008Appointment terminated director and secretary conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 10 norwich street, london, EC4A 1BD (1 page)
20 March 2008Director's change of particulars / richard reuben / 07/03/2008 (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
7 December 2007Full accounts made up to 30 April 2007 (16 pages)
17 October 2007Return made up to 10/10/07; full list of members (3 pages)
20 December 2006Full accounts made up to 30 April 2006 (16 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 November 2005Full accounts made up to 30 April 2005 (15 pages)
17 October 2005Return made up to 10/10/05; full list of members (3 pages)
13 January 2005Full accounts made up to 30 April 2004 (15 pages)
20 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 January 2004Full accounts made up to 30 April 2003 (15 pages)
21 October 2003Return made up to 10/10/03; full list of members (8 pages)
18 October 2002Return made up to 10/10/02; full list of members (8 pages)
23 September 2002Full accounts made up to 30 April 2002 (15 pages)
24 January 2002Full accounts made up to 30 April 2001 (19 pages)
25 October 2001Return made up to 10/10/01; full list of members (8 pages)
30 March 2001Full accounts made up to 31 October 2000 (13 pages)
24 January 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
20 October 2000Return made up to 10/10/00; full list of members (8 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
23 March 2000Full accounts made up to 31 October 1999 (13 pages)
18 October 1999Return made up to 10/10/99; full list of members (11 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
6 August 1999Full accounts made up to 31 October 1998 (13 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
22 October 1998Return made up to 10/10/98; full list of members (12 pages)
21 May 1998Full accounts made up to 31 October 1997 (13 pages)
10 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
22 October 1997Return made up to 10/10/97; full list of members (12 pages)
28 July 1997Full accounts made up to 31 October 1996 (13 pages)
26 October 1996Return made up to 10/10/96; full list of members (12 pages)
20 September 1996Company name changed dow office services LIMITED\certificate issued on 23/09/96 (2 pages)
19 September 1996Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
19 September 1996Registered office changed on 19/09/96 from: 18 cursitor st, london, EC4A 1QA (1 page)
16 September 1996Full accounts made up to 30 April 1996 (13 pages)
12 October 1995Return made up to 10/10/95; full list of members (18 pages)
27 September 1995Full accounts made up to 30 April 1995 (13 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
15 March 1974Memorandum and Articles of Association (12 pages)