Company NameGrant MacDonald (Silversmiths) Limited
DirectorGeorge Grant MacDonald
Company StatusActive
Company Number01296246
CategoryPrivate Limited Company
Incorporation Date28 January 1977(47 years, 2 months ago)
Previous NameKestry Limited

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr George Grant MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Director NameMr George Grant MacDonald
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(31 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCAD Cam Designer
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Suffolk Street
London
SE1 0BL
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 September 2007(30 years, 8 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameCarol Winifred MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 August 2000)
RoleDesigner
Correspondence AddressThe Oasts Fullers Hill
Seal Chart
Sevenoaks
Kent
Secretary NameCarol Winifred MacDonald
NationalityBritish
StatusResigned
Appointed18 April 1991(14 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 August 2000)
RoleCompany Director
Correspondence AddressThe Oasts Fullers Hill
Seal Chart
Sevenoaks
Kent
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2007)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitegrantmacdonald.com
Email address[email protected]
Telephone020 76330278
Telephone regionLondon

Location

Registered Address64 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1George Grant Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£961,092
Cash£428
Current Liabilities£616,568

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

22 March 2019Delivered 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 2011Delivered 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 1990Delivered 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 1979Delivered 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 1981Delivered 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

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr George Grant Macdonald on 1 August 2019 (2 pages)
19 February 2020Director's details changed for Mr George Grant Macdonald on 1 August 2019 (2 pages)
19 February 2020Change of details for George Grant Macdonald as a person with significant control on 1 August 2019 (2 pages)
19 February 2020Change of details for George Grant Macdonald Ba as a person with significant control on 1 August 2019 (2 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
1 August 2019Registered 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 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 March 2019Registration of charge 012962460005, created on 22 March 2019 (8 pages)
26 February 2019Director's details changed for Mr George Grant Macdonald on 24 October 2018 (2 pages)
25 February 2019Change of details for George Grant Macdonald Ba as a person with significant control on 24 October 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
19 January 2018Register 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 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 May 2017Satisfaction of charge 3 in full (1 page)
24 May 2017Satisfaction of charge 4 in full (1 page)
24 May 2017Satisfaction of charge 4 in full (1 page)
24 May 2017Satisfaction of charge 3 in full (1 page)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(6 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(6 pages)
11 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(5 pages)
26 May 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
26 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,000
(5 pages)
26 May 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
22 May 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
22 May 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
5 May 2015Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages)
5 May 2015Director's details changed for Mr George Grant Macdonald on 1 January 2015 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(5 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages)
8 May 2012Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages)
8 May 2012Director's details changed for Mr George Grant Macdonald on 10 April 2012 (2 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
22 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 11/04/09; full list of members (4 pages)
13 May 2009Return made up to 11/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 August 2008Return made up to 11/04/08; full list of members (3 pages)
14 August 2008Return made up to 11/04/08; full list of members (3 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2008Director appointed george grant macdonald (2 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 July 2008Director appointed george grant macdonald (2 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
9 May 2007Return made up to 11/04/07; full list of members (2 pages)
9 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 May 2006Return made up to 11/04/06; full list of members (2 pages)
12 May 2006Return made up to 11/04/06; full list of members (2 pages)
18 April 2006Accounting reference date extended from 30/05/06 to 31/05/06 (1 page)
18 April 2006Accounting reference date extended from 30/05/06 to 31/05/06 (1 page)
3 April 2006Full accounts made up to 31 May 2005 (12 pages)
3 April 2006Full accounts made up to 31 May 2005 (12 pages)
9 July 2005Return made up to 11/04/05; full list of members (2 pages)
9 July 2005Return made up to 11/04/05; full list of members (2 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
1 April 2005Full accounts made up to 31 May 2004 (12 pages)
13 May 2004Location of register of members (1 page)
13 May 2004Location of register of members (1 page)
13 May 2004Return made up to 11/04/04; full list of members (5 pages)
13 May 2004Return made up to 11/04/04; full list of members (5 pages)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
26 April 2003Director's particulars changed (1 page)
26 April 2003Return made up to 11/04/03; full list of members (5 pages)
26 April 2003Return made up to 11/04/03; full list of members (5 pages)
26 April 2003Director's particulars changed (1 page)
25 April 2003Location of register of members (1 page)
25 April 2003Location of register of members (1 page)
2 April 2003Full accounts made up to 31 May 2002 (12 pages)
2 April 2003Full accounts made up to 31 May 2002 (12 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (11 pages)
2 April 2002Full accounts made up to 31 May 2001 (11 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000Secretary resigned;director resigned (1 page)
30 June 2000Full accounts made up to 31 May 1999 (11 pages)
30 June 2000Full accounts made up to 31 May 1999 (11 pages)
28 April 2000Return made up to 11/04/00; full list of members (6 pages)
28 April 2000Return made up to 11/04/00; full list of members (6 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
5 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
15 June 1999Full accounts made up to 31 May 1998 (12 pages)
15 June 1999Full accounts made up to 31 May 1998 (12 pages)
15 April 1999Return made up to 11/04/99; full list of members (5 pages)
15 April 1999Return made up to 11/04/99; full list of members (5 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
16 June 1997Return made up to 11/04/97; full list of members (6 pages)
16 June 1997Return made up to 11/04/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
17 June 1996Return made up to 11/04/96; full list of members (6 pages)
17 June 1996Return made up to 11/04/96; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
3 April 1996Full accounts made up to 31 May 1995 (12 pages)
12 April 1995Return made up to 11/04/95; no change of members (4 pages)
12 April 1995Return made up to 11/04/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)
11 June 1983Accounts made up to 31 May 1982 (9 pages)
11 June 1983Accounts made up to 31 May 1982 (9 pages)
28 April 1979Memorandum and Articles of Association (10 pages)
28 April 1979Memorandum and Articles of Association (10 pages)
29 August 1978Change of accounting ref date (1 page)
29 August 1978Change of accounting ref date (1 page)
24 August 1978Alter mem and arts (1 page)
24 August 1978Alter mem and arts (1 page)
28 January 1977Incorporation (9 pages)
28 January 1977Incorporation (9 pages)