London
W1F 7JS
Director Name | Peter Hugh Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Dugald James Garvin MacDonald |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mrs Claire Felicity MacDonald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Donhead House Barkers Hill, Donhead St. Andrew Shaftesbury Dorset SP7 9EB |
Secretary Name | Mr Robert John Garvin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donhead House Donhead St Andrew Shaftesbury Wilts SP7 9EB |
Director Name | Piers Howard Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 1999) |
Role | Company Director |
Correspondence Address | Crouchestone Down Farm Coombe Bissett Salisbury Wiltshire SP5 5RE |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Secretary Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Status | Resigned |
Appointed | 27 October 2015(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 November 2015(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 Stephen Road Bexleyheath DA7 6EF |
Website | revive.co.uk |
---|
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Macdonald & Company Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
21 September 1999 | Delivered on: 1 October 1999 Satisfied on: 25 September 2002 Persons entitled: William Hill Organization Limited Classification: Rent deposit deed Secured details: £11,750 due or to become due from the company to the chargee. Particulars: The sum of £11,750. Fully Satisfied |
---|---|
21 May 1997 | Delivered on: 30 May 1997 Satisfied on: 25 September 2002 Persons entitled: William Hill Organization Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the deed. Particulars: The sum of £11,750 including interest and further monies. See the mortgage charge document for full details. Fully Satisfied |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
---|---|
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
3 October 2016 | Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Dugald James Garvin Macdonald on 3 October 2016 (2 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 July 2014 | Director's details changed for Mr Robert John Garvin Macdonald on 15 July 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Registered office address changed from 40 a Dover Street London W1S 4NW on 20 March 2013 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members
|
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: reeves & nbylan colechurch house london bridge walk london SE1 2SX (1 page) |
8 March 2006 | New secretary appointed (1 page) |
6 December 2005 | Company name changed revive LIMITED\certificate issued on 06/12/05 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o ashdens chartered accountant 106-114 borough high street london SE1 1LB (1 page) |
13 May 2004 | Return made up to 08/05/04; full list of members
|
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 106-114 borough high street london SE1 1LB (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
27 May 2002 | Return made up to 08/05/02; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
14 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Ad 03/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Return made up to 08/05/97; no change of members (6 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 08/05/95; no change of members
|