Company NameMacDonald & Company Overseas Limited
Company StatusActive
Company Number01601347
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Previous NamesThanetree Limited and Revive Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NamePeter Hugh Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Dugald James Garvin MacDonald
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 March 2021(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMrs Claire Felicity MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDonhead House
Barkers Hill, Donhead St. Andrew
Shaftesbury
Dorset
SP7 9EB
Secretary NameMr Robert John Garvin MacDonald
NationalityBritish
StatusResigned
Appointed08 May 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Director NamePiers Howard Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 1999)
RoleCompany Director
Correspondence AddressCrouchestone Down Farm
Coombe Bissett
Salisbury
Wiltshire
SP5 5RE
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed01 March 2006(24 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameMrs Donka Emilova Zaneva-Todorinski
StatusResigned
Appointed27 October 2015(33 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMrs Donka Emilova Zaneva-Todorinski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed01 November 2015(33 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Stephen Road
Bexleyheath
DA7 6EF

Contact

Websiterevive.co.uk

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Macdonald & Company Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

21 September 1999Delivered 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 1997Delivered 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

Filing History

8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 October 2016Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Dugald James Garvin Macdonald on 3 October 2016 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
15 July 2014Director's details changed for Mr Robert John Garvin Macdonald on 15 July 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 March 2013Registered office address changed from 40 a Dover Street London W1S 4NW on 20 March 2013 (1 page)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 May 2007Return made up to 03/05/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
11 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: reeves & nbylan colechurch house london bridge walk london SE1 2SX (1 page)
8 March 2006New secretary appointed (1 page)
6 December 2005Company name changed revive LIMITED\certificate issued on 06/12/05 (3 pages)
27 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o ashdens chartered accountant 106-114 borough high street london SE1 1LB (1 page)
13 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
27 May 2003Return made up to 08/05/03; full list of members (7 pages)
26 September 2002Registered office changed on 26/09/02 from: 106-114 borough high street london SE1 1LB (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 08/05/00; full list of members (7 pages)
14 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
3 August 1999New director appointed (2 pages)
17 May 1999Return made up to 08/05/99; full list of members (8 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Ad 03/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1998Return made up to 08/05/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Return made up to 08/05/97; no change of members (6 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 May 1996Return made up to 08/05/96; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)