Company NameGregory Mackenzie & Co. Limited
DirectorPeter Charles Clark
Company StatusActive
Company Number01448081
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed20 October 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameAnthony Eric Gregory
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2004)
RolePublic Relations Consultant
Correspondence AddressClachcruachan
Connel
Oban
Argyll
PA37 1PJ
Scotland
Director NameJoan Patricia Gregory
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 10 April 2008)
RolePublic Relations Consultant
Correspondence AddressClachcruachan
Connel
Oban
Argyll
PA37 1PJ
Scotland
Secretary NameAnthony Eric Gregory
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2004)
RoleCompany Director
Correspondence AddressClachcruachan
Connel
Oban
Argyll
PA37 1PJ
Scotland
Secretary NameMr Mark Alastair Gregory
NationalityBritish
StatusResigned
Appointed30 March 2004(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 April 2008)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address42 Mallard Hill
Bedford
MK41 7QR
Director NameMr Mark Alastair Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2008)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address42 Mallard Hill
Bedford
MK41 7QR

Contact

Websiteaccordgroup.co.uk
Telephone0808 1020037
Telephone regionFreephone

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Artavia Advertising LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

22 July 1987Delivered on: 31 July 1987
Satisfied on: 12 April 2008
Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EW on 8 May 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
18 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
3 July 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
27 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from artavia house queen street barnstaple devon EX32 8HW england (1 page)
27 November 2008Registered office changed on 27/11/2008 from artavia house queen street barnstaple devon EX32 8HW england (1 page)
27 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
20 October 2008Director appointed mr peter charles clark (2 pages)
20 October 2008Secretary appointed mr peter charles clark (2 pages)
20 October 2008Secretary appointed mr peter charles clark (2 pages)
20 October 2008Director appointed mr peter charles clark (2 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 April 2008Appointment terminated director and secretary mark gregory (1 page)
25 April 2008Appointment terminated director joan gregory (1 page)
25 April 2008Appointment terminated director joan gregory (1 page)
25 April 2008Appointment terminated director and secretary mark gregory (1 page)
22 April 2008Registered office changed on 22/04/2008 from 42 mallard hill bedford bedfordshire MK41 7QR (1 page)
22 April 2008Registered office changed on 22/04/2008 from 42 mallard hill bedford bedfordshire MK41 7QR (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 June 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
9 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
14 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
7 February 2006Return made up to 07/02/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
10 January 2006Registered office changed on 10/01/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
9 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
30 March 2005Return made up to 07/02/05; full list of members (2 pages)
30 March 2005Return made up to 07/02/05; full list of members (2 pages)
21 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (5 pages)
17 February 2004Return made up to 07/02/04; full list of members (5 pages)
21 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
21 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
13 February 2003Return made up to 07/02/03; full list of members (5 pages)
13 February 2003Return made up to 07/02/03; full list of members (5 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 August 2002Location of register of members (1 page)
8 August 2002Location of register of members (1 page)
8 August 2002Return made up to 07/02/02; full list of members (5 pages)
8 August 2002Location of debenture register (1 page)
8 August 2002Location of debenture register (1 page)
8 August 2002Return made up to 07/02/02; full list of members (5 pages)
26 June 2002Return made up to 07/02/01; full list of members (5 pages)
26 June 2002Return made up to 07/02/01; full list of members (5 pages)
9 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Location of debenture register (1 page)
24 May 1999Location of debenture register (1 page)
24 May 1999Return made up to 07/02/99; full list of members (5 pages)
24 May 1999Return made up to 07/02/99; full list of members (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Registered office changed on 19/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
6 May 1998Return made up to 07/02/98; full list of members (5 pages)
6 May 1998Return made up to 07/02/98; full list of members (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1997Return made up to 07/02/97; full list of members (5 pages)
24 March 1997Return made up to 07/02/97; full list of members (5 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 April 1996Return made up to 07/02/96; full list of members (6 pages)
1 April 1996Return made up to 07/02/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 September 1979Certificate of incorporation (1 page)
11 September 1979Certificate of incorporation (1 page)