London
SE1 0BL
Director Name | Mr George Grant MacDonald |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | CAD Cam Designer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2007(30 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Carol Winifred MacDonald |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 August 2000) |
Role | Designer |
Correspondence Address | The Oasts Fullers Hill Seal Chart Sevenoaks Kent |
Secretary Name | Carol Winifred MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | The Oasts Fullers Hill Seal Chart Sevenoaks Kent |
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2007) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | grantmacdonald.com |
---|---|
Email address | [email protected] |
Telephone | 020 76330278 |
Telephone region | London |
Registered Address | 64 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | George Grant Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £961,092 |
Cash | £428 |
Current Liabilities | £616,568 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
22 March 2019 | Delivered on: 28 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold premises at first floor 64 great suffolk street, london, SE1 0BL. Outstanding |
---|---|
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £169,905 and all amounts credited to a/no 24811262 with the bank. Outstanding |
8 November 1990 | Delivered on: 20 November 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 14-9-90 for £210,800 in favour of h h emir of quatar. Particulars: The sum of £210,800 together with interest accrued now or to be held by the bank on an account no 00326623. Outstanding |
10 October 1979 | Delivered on: 17 October 1979 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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stocks, shares & other securities property known as: 36 and 38 bear lane, christchurch SE1. Title no: sgl 162255 40 and 41, the arches situate between bear lane and treveris street christchurch SE1. Outstanding |
15 April 1981 | Delivered on: 24 April 1981 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of an advance payment bond in favour of the office of the amir quatar contract no: ad/2/2-3059. Particulars: The sum of £144,375 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company. Fully Satisfied |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr George Grant Macdonald on 1 August 2019 (2 pages) |
19 February 2020 | Director's details changed for Mr George Grant Macdonald on 1 August 2019 (2 pages) |
19 February 2020 | Change of details for George Grant Macdonald as a person with significant control on 1 August 2019 (2 pages) |
19 February 2020 | Change of details for George Grant Macdonald Ba as a person with significant control on 1 August 2019 (2 pages) |
12 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 August 2019 | Registered office address changed from 36 Bear Lane London SE1 0UH to 64 Great Suffolk Street London SE1 0BL on 1 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 March 2019 | Registration of charge 012962460005, created on 22 March 2019 (8 pages) |
26 February 2019 | Director's details changed for Mr George Grant Macdonald on 24 October 2018 (2 pages) |
25 February 2019 | Change of details for George Grant Macdonald Ba as a person with significant control on 24 October 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
19 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 May 2017 | Satisfaction of charge 3 in full (1 page) |
24 May 2017 | Satisfaction of charge 4 in full (1 page) |
24 May 2017 | Satisfaction of charge 4 in full (1 page) |
24 May 2017 | Satisfaction of charge 3 in full (1 page) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 September 2015 | Resolutions
|
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
26 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
22 May 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
22 May 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
5 May 2015 | Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
22 February 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Director appointed george grant macdonald (2 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Director appointed george grant macdonald (2 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
18 April 2006 | Accounting reference date extended from 30/05/06 to 31/05/06 (1 page) |
18 April 2006 | Accounting reference date extended from 30/05/06 to 31/05/06 (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
9 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
9 July 2005 | Return made up to 11/04/05; full list of members (2 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
13 May 2004 | Location of register of members (1 page) |
13 May 2004 | Location of register of members (1 page) |
13 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
26 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
26 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Location of register of members (1 page) |
25 April 2003 | Location of register of members (1 page) |
2 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 11/04/01; full list of members
|
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 11/04/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 May 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
15 June 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 June 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
15 April 1999 | Return made up to 11/04/99; full list of members (5 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
16 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 11/04/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
17 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
17 June 1996 | Return made up to 11/04/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
12 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
11 June 1983 | Accounts made up to 31 May 1982 (9 pages) |
11 June 1983 | Accounts made up to 31 May 1982 (9 pages) |
28 April 1979 | Memorandum and Articles of Association (10 pages) |
28 April 1979 | Memorandum and Articles of Association (10 pages) |
29 August 1978 | Change of accounting ref date (1 page) |
29 August 1978 | Change of accounting ref date (1 page) |
24 August 1978 | Alter mem and arts (1 page) |
24 August 1978 | Alter mem and arts (1 page) |
28 January 1977 | Incorporation (9 pages) |
28 January 1977 | Incorporation (9 pages) |