Company NameMacDonald & Company Holdings Limited
Company StatusActive
Company Number01729887
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(17 years after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(22 years, 7 months after company formation)
Appointment Duration18 years, 4 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
Appointed03 January 2006(22 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameRobert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(22 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Chairman
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 April 2021(37 years, 10 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 March 2021(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameProf John Andre Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Green Meadows
Marple
Cheshire
SK6 6QF
Director NameMr Lawrence Barry Barnett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameRobert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address12 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameJohn Dudley Storr Harrop
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address34 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Secretary NameIain Nigel Kerr
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidley Farm
Ridley
Tarporley
Cheshire
CW6 9SB
Director NameAlan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lane Farm 30 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Peter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(9 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Cinnabar Wharf
28 Wapping High Street
London
E1
Director NameMr John Richard Ashford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressWoodend Birthwaite Road
Windermere
Cumbria
LA23 1DF
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address27 Sussex Gardens
Highgate
London
N6 4LY
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(12 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 January 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Secretary NameRichard Elliot Michael Lee
NationalityBritish
StatusResigned
Appointed24 January 1997(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence Address29 Eastdowns Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed15 September 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Simon James Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(21 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorman Cottage
Norman Hill
Terling
Essex
CM3 2QF
Director NameMrs Donka Emilova Zaneva-Todorinski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed27 October 2015(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Harewood Place
London
W1S 1BX
Secretary NameMrs Donka Emilova Zaneva-Todorinski
StatusResigned
Appointed27 October 2015(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Harewood Place
London
W1S 1BX

Contact

Websiteprime-people.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

Financials

Year2014
Turnover£16,647,000
Gross Profit£10,222,000
Net Worth£3,705,000
Cash£1,009,000
Current Liabilities£2,142,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Charges

29 June 2017Delivered on: 3 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
17 May 1994Delivered on: 24 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
10 July 1992Delivered on: 29 July 1992
Satisfied on: 29 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc heritable property & assets in scotland. 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
16 March 1990Delivered on: 3 April 1990
Satisfied on: 29 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 November 1991Delivered on: 29 November 1991
Satisfied on: 29 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 16TH march 1990.
Particulars: All additions accessories replacements & renewals (for full details refer to doc 395 ref M51).
Fully Satisfied

Filing History

1 November 2023Second filing to change the details of Robert John Garvin Macdonald as a person with significant control (8 pages)
1 November 2023Second filing to change the details of Peter Hugh Moore as a person with significant control (8 pages)
12 October 2023Cessation of Robert John Garvin Macdonald as a person with significant control on 2 December 2022 (1 page)
22 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2023Group of companies' accounts made up to 31 March 2023 (51 pages)
5 July 2023Confirmation statement made on 14 June 2023 with updates (9 pages)
8 March 2023Statement by Directors (2 pages)
8 March 2023Resolutions
  • RES13 ‐ Share premium account reduced 08/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2023Statement of capital on 8 March 2023
  • GBP 1,032,301.00
(5 pages)
8 March 2023Solvency Statement dated 23/02/23 (2 pages)
23 December 2022Director's details changed for Mr Robert John Garvin Macdonald on 20 December 2022 (2 pages)
23 December 2022Director's details changed for Mr Peter Hugh Moore on 20 December 2022 (2 pages)
23 December 2022Director's details changed for Mr Christopher Incledon Heayberd on 20 December 2022 (2 pages)
23 December 2022Director's details changed for Mr John Henry James Lewis on 20 December 2022 (2 pages)
19 December 2022Registered office address changed from 2 Harewood Place London W1S 1BX United Kingdom to 50 Great Marlborough Street London W1F 7JS on 19 December 2022 (1 page)
17 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • GBP 1,032,301
(3 pages)
9 August 2022Particulars of variation of rights attached to shares (2 pages)
9 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Particulars of variation of rights attached to shares (2 pages)
9 August 2022Memorandum and Articles of Association (23 pages)
9 August 2022Change of share class name or designation (2 pages)
4 August 2022Change of details for Mr Robert John Garvin Macdonald as a person with significant control on 19 July 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 01/11/2023.
(3 pages)
4 August 2022Change of details for Mr Robert John Garvin Macdonald as a person with significant control on 24 January 2022 (2 pages)
4 August 2022Change of details for Mr Peter Hugh Moore as a person with significant control on 24 January 2022 (2 pages)
4 August 2022Change of details for Mr Peter Hugh Moore as a person with significant control on 19 July 2022
  • ANNOTATION Clarification a second filed PSC04 was registered on 01/11/2023.
(3 pages)
2 August 2022Group of companies' accounts made up to 31 March 2022 (56 pages)
21 June 2022Confirmation statement made on 14 June 2022 with updates (8 pages)
29 March 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 1,002,464.50
(4 pages)
18 March 2022Purchase of own shares. (3 pages)
16 March 2022Purchase of own shares. (3 pages)
25 February 2022Re-registration from a public company to a private limited company (1 page)
25 February 2022Re-registration of Memorandum and Articles (18 pages)
25 February 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 February 2022Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2022Resolutions
  • RES13 ‐ Market purchases/company business 12/01/2022
(2 pages)
24 October 2021Memorandum and Articles of Association (40 pages)
24 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company authorised to make market purchases 22/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 September 2021Group of companies' accounts made up to 31 March 2021 (75 pages)
19 July 2021Notification of Dugald James Garvin Macdonald as a person with significant control on 1 April 2021 (2 pages)
19 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
19 July 2021Cessation of Donka Emilova Zaneva-Todorinski as a person with significant control on 31 March 2021 (1 page)
14 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,973.4
(2 pages)
14 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,973.4
(2 pages)
2 June 2021Secretary's details changed for Chadwick Corporate Secretary Limited on 28 May 2021 (1 page)
13 April 2021Appointment of Mr Dugald James Garvin Macdonald as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Chadwick Corporate Secretary Limited as a secretary on 30 March 2021 (2 pages)
6 April 2021Termination of appointment of Donka Emilova Zaneva-Todorinski as a secretary on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Donka Emilova Zaneva-Todorinski as a director on 31 March 2021 (1 page)
20 January 2021Group of companies' accounts made up to 31 March 2020 (74 pages)
26 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
14 April 2020Termination of appointment of Simon James Murphy as a director on 3 February 2020 (1 page)
22 January 2020Reduction of iss capital and minute (oc) (3 pages)
22 January 2020Statement of capital on 22 January 2020
  • GBP 1,230,727.30
(5 pages)
22 January 2020Certificate of reduction of issued capital and share premium (1 page)
20 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 1,230,727.30
(8 pages)
10 January 2020Resolutions
  • RES13 ‐ Reduction in share premium account 03/01/2020
(1 page)
8 August 2019Group of companies' accounts made up to 31 March 2019 (70 pages)
28 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
10 July 2018Group of companies' accounts made up to 31 March 2018 (69 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
23 May 2018Satisfaction of charge 017298870007 in full (1 page)
14 February 2018Satisfaction of charge 4 in full (1 page)
14 February 2018Satisfaction of charge 5 in full (1 page)
11 July 2017Group of companies' accounts made up to 31 March 2017 (59 pages)
11 July 2017Group of companies' accounts made up to 31 March 2017 (59 pages)
3 July 2017Registration of charge 017298870007, created on 29 June 2017 (13 pages)
3 July 2017Registration of charge 017298870007, created on 29 June 2017 (13 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (25 pages)
26 June 2017Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 6 July 2016 (2 pages)
26 June 2017Notification of Robert John Garvin Macdonald as a person with significant control on 6 July 2016 (2 pages)
26 June 2017Notification of Robert John Garvin Macdonald as a person with significant control on 6 July 2016 (2 pages)
26 June 2017Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Robert John Garvin Macdonald as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Peter Hugh Moore as a person with significant control on 6 July 2016 (2 pages)
26 June 2017Notification of Peter Hugh Moore as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Peter Hugh Moore as a person with significant control on 6 July 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (25 pages)
26 June 2017Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 6 July 2016 (2 pages)
1 February 2017Registration of charge 017298870006, created on 31 January 2017 (23 pages)
1 February 2017Registration of charge 017298870006, created on 31 January 2017 (23 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 Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
10 August 2016Annual return made up to 14 June 2016 with bulk list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,229,019.19
(26 pages)
10 August 2016Annual return made up to 14 June 2016 with bulk list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,229,019.19
(26 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (60 pages)
18 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,229,019.90
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,229,019.90
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,226,219.90
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,226,219.90
(4 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)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
5 August 2015Director's details changed for Peter Hugh Moore on 22 September 2014 (3 pages)
5 August 2015Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (3 pages)
5 August 2015Annual return made up to 14 June 2015 with bulk list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,219,394.9
(18 pages)
5 August 2015Annual return made up to 14 June 2015 with bulk list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,219,394.9
(18 pages)
5 August 2015Director's details changed for Peter Hugh Moore on 22 September 2014 (3 pages)
5 August 2015Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (3 pages)
29 July 2015Director's details changed for Peter Hugh Moore on 22 September 2014 (2 pages)
29 July 2015Director's details changed for Peter Hugh Moore on 22 September 2014 (2 pages)
29 July 2015Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (2 pages)
29 July 2015Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,219,394.90
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,219,394.90
(4 pages)
23 July 2014Annual return made up to 14 June 2014 with bulk list of shareholders (18 pages)
23 July 2014Annual return made up to 14 June 2014 with bulk list of shareholders (18 pages)
17 July 2014Statement of capital on 17 July 2014
  • GBP 1,216,650.0
(4 pages)
17 July 2014Certificate of reduction of share premium (1 page)
17 July 2014Statement of capital on 17 July 2014
  • GBP 1,216,650.0
(4 pages)
17 July 2014Reduction of iss capital and minute (oc) (7 pages)
17 July 2014Reduction of iss capital and minute (oc) (7 pages)
17 July 2014Certificate of reduction of share premium (1 page)
14 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,216,650.00
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,216,650.00
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 1,216,650.00
(4 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 16/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2014Statement of company's objects (2 pages)
23 June 2014Memorandum and Articles of Association (44 pages)
23 June 2014Statement of company's objects (2 pages)
23 June 2014Memorandum and Articles of Association (44 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 16/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
20 June 2014Group of companies' accounts made up to 31 March 2014 (57 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
8 July 2013Annual return made up to 14 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(18 pages)
8 July 2013Annual return made up to 14 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(18 pages)
19 June 2013Director's details changed for Peter Hugh Moore on 20 August 2012 (2 pages)
19 June 2013Director's details changed for Peter Hugh Moore on 20 August 2012 (2 pages)
20 March 2013Registered office address changed from 40a Dover Street London W15 4NW on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 40a Dover Street London W15 4NW on 20 March 2013 (1 page)
18 September 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
29 June 2012Annual return made up to 14 June 2012 with bulk list of shareholders (17 pages)
29 June 2012Annual return made up to 14 June 2012 with bulk list of shareholders (17 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 11,973.4
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 11,973.4
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 11,973.4 on 2011-09-29
(3 pages)
10 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1,206,650.00
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1,206,650.00
(6 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 10,573.4 on 2011-09-14
(3 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 10,573.4
(3 pages)
6 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 10,573.4
(3 pages)
21 June 2011Annual return made up to 14 June 2011 with bulk list of shareholders (18 pages)
21 June 2011Annual return made up to 14 June 2011 with bulk list of shareholders (18 pages)
17 June 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
17 June 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
13 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 4,650 on 2011-03-28
(3 pages)
13 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 4,650
(3 pages)
13 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 4,650
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,300 on 2010-06-25
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,300
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 1,300
(3 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
29 June 2010Annual return made up to 14 June 2010 with bulk list of shareholders (14 pages)
29 June 2010Annual return made up to 14 June 2010 with bulk list of shareholders (14 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
24 June 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
18 August 2009Gbp ic 1202900/1194150\15/07/09\gbp sr [email protected]=8750\ (1 page)
18 August 2009Gbp ic 1202900/1194150\15/07/09\gbp sr [email protected]=8750\ (1 page)
16 July 2009Resolutions
  • RES13 ‐ Reappoint director's/remuneration of auditors 07/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
16 July 2009S-div (1 page)
16 July 2009S-div (1 page)
16 July 2009Resolutions
  • RES13 ‐ Reappoint director's/remuneration of auditors 07/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
7 July 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
7 July 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
30 June 2009Return made up to 14/06/09; bulk list available separately (7 pages)
30 June 2009Return made up to 14/06/09; bulk list available separately (7 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
6 August 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
21 July 2008Return made up to 14/06/08; bulk list available separately (9 pages)
21 July 2008Return made up to 14/06/08; bulk list available separately (9 pages)
23 September 2007Group of companies' accounts made up to 31 March 2007 (55 pages)
23 September 2007Group of companies' accounts made up to 31 March 2007 (55 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
22 June 2007Return made up to 14/06/07; bulk list available separately (9 pages)
22 June 2007Return made up to 14/06/07; bulk list available separately (9 pages)
25 August 2006Group of companies' accounts made up to 31 March 2006 (54 pages)
25 August 2006Group of companies' accounts made up to 31 March 2006 (54 pages)
30 June 2006Return made up to 14/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
30 June 2006Return made up to 14/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
30 March 2006Nc inc already adjusted 03/01/06 (2 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2006Nc inc already adjusted 03/01/06 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 March 2006Ad 03/01/06--------- £ si [email protected]=715559 £ ic 368466/1084025 (4 pages)
1 March 2006Statement of affairs (106 pages)
1 March 2006Ad 03/01/06--------- £ si [email protected]=715559 £ ic 368466/1084025 (4 pages)
1 March 2006Statement of affairs (106 pages)
10 February 2006Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page)
10 February 2006Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Conso 03/01/06 (1 page)
8 February 2006Ad 30/12/05--------- £ si [email protected] £ ic 368466/368466 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Conso 03/01/06 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Ad 30/12/05--------- £ si [email protected] £ ic 368466/368466 (2 pages)
8 February 2006Director resigned (1 page)
24 January 2006Particulars of mortgage/charge (9 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
7 July 2005Return made up to 14/06/05; bulk list available separately (9 pages)
7 July 2005Return made up to 14/06/05; bulk list available separately (9 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
11 April 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
11 April 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
30 December 2004Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page)
30 December 2004Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page)
7 July 2004Return made up to 14/06/04; bulk list available separately (9 pages)
7 July 2004Return made up to 14/06/04; bulk list available separately (9 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
2 July 2003Return made up to 14/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Return made up to 14/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2003Ad 05/05/03--------- £ si [email protected]=10000 £ ic 363467/373467 (2 pages)
1 June 2003Ad 05/05/03--------- £ si [email protected]=10000 £ ic 363467/373467 (2 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
21 June 2002Return made up to 14/06/02; bulk list available separately (9 pages)
21 June 2002Return made up to 14/06/02; bulk list available separately (9 pages)
25 June 2001Return made up to 14/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Return made up to 14/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Full group accounts made up to 31 December 2000 (43 pages)
30 April 2001Full group accounts made up to 31 December 2000 (43 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
10 July 2000Full group accounts made up to 31 December 1999 (29 pages)
10 July 2000Full group accounts made up to 31 December 1999 (29 pages)
5 July 2000Return made up to 14/06/00; bulk list available separately (8 pages)
5 July 2000Return made up to 14/06/00; bulk list available separately (8 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
2 July 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1999Return made up to 14/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 1999Full group accounts made up to 31 December 1998 (31 pages)
25 May 1999Full group accounts made up to 31 December 1998 (31 pages)
2 July 1998Full group accounts made up to 31 December 1997 (31 pages)
2 July 1998Full group accounts made up to 31 December 1997 (31 pages)
29 June 1998Return made up to 14/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 1998Return made up to 14/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
16 January 1998Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
25 June 1997Return made up to 14/06/97; bulk list available separately (5 pages)
25 June 1997Return made up to 14/06/97; bulk list available separately (5 pages)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
9 July 1996Full group accounts made up to 31 December 1995 (28 pages)
9 July 1996Full group accounts made up to 31 December 1995 (28 pages)
26 June 1996Return made up to 14/06/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 1996Return made up to 14/06/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 1995Ad 12/06/95--------- £ si [email protected] (16 pages)
2 August 1995Ad 12/06/95--------- £ si [email protected] (16 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
7 July 1995Red shr prem acc cnc cap red res (4 pages)
7 July 1995Red shr prem acc cnc cap red res (4 pages)
7 July 1995Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
7 July 1995Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
21 June 1995£ ic 1622667/50133 08/06/95 £ sr [email protected]=620000 £ sr [email protected]=952534 (1 page)
21 June 1995Conso s-div 22/05/95 (1 page)
21 June 1995Conso s-div 22/05/95 (1 page)
21 June 1995£ ic 1622667/50133 08/06/95 £ sr [email protected]=620000 £ sr [email protected]=952534 (1 page)
15 June 1995Nc inc already adjusted 22/05/95 (1 page)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 June 1995Nc inc already adjusted 22/05/95 (1 page)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
15 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
15 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
15 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
15 June 1995Ad 22/05/95--------- £ si [email protected] £ ic 1622667/1622667 (2 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
15 June 1995Ad 22/05/95--------- £ si [email protected] £ ic 1622667/1622667 (2 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
1 June 1995Full group accounts made up to 31 October 1994 (28 pages)
1 June 1995Full group accounts made up to 31 October 1994 (28 pages)
27 April 1995Listing of particulars (78 pages)
27 April 1995Listing of particulars (78 pages)
1 June 1994Full group accounts made up to 31 October 1993 (32 pages)
1 June 1994Full group accounts made up to 31 October 1993 (32 pages)
1 July 1993Full group accounts made up to 31 October 1992 (33 pages)
1 July 1993Full group accounts made up to 31 October 1992 (33 pages)
25 June 1993Memorandum and Articles of Association (40 pages)
25 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1993Memorandum and Articles of Association (40 pages)
19 October 1992Full group accounts made up to 31 December 1991 (25 pages)
19 October 1992Full group accounts made up to 31 December 1991 (25 pages)
11 June 1992Company name changed asb group PLC\certificate issued on 09/06/92 (4 pages)
11 June 1992Company name changed asb group PLC\certificate issued on 09/06/92 (4 pages)
6 January 1992Company name changed asb barnett kinnings PLC\certificate issued on 06/01/92 (2 pages)
6 January 1992Company name changed asb barnett kinnings PLC\certificate issued on 06/01/92 (2 pages)
22 August 1991Full group accounts made up to 31 December 1990 (24 pages)
22 August 1991Full group accounts made up to 31 December 1990 (24 pages)
24 January 1991Ad 28/12/90--------- £ si [email protected]=40000 £ ic 107500/147500 (2 pages)
24 January 1991Ad 28/12/90--------- £ si [email protected]=40000 £ ic 107500/147500 (2 pages)
6 August 1990Full accounts made up to 31 December 1989 (23 pages)
6 August 1990Full accounts made up to 31 December 1989 (23 pages)
6 July 1990Ad 29/05/90--------- £ si [email protected]=57500 £ ic 50000/107500 (2 pages)
6 July 1990Ad 29/05/90--------- £ si [email protected]=57500 £ ic 50000/107500 (2 pages)
17 August 1989Full accounts made up to 31 December 1988 (24 pages)
17 August 1989Full accounts made up to 31 December 1988 (24 pages)
22 July 1988Prospectus (29 pages)
22 July 1988Prospectus (29 pages)
22 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 April 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 April 1988Full accounts made up to 31 December 1987 (14 pages)
20 April 1988Full accounts made up to 31 December 1987 (14 pages)
15 April 1988R7 - old public rereg as public (1 page)
14 April 1988Alter mem and arts (39 pages)
26 October 1987Accounts for a small company made up to 31 December 1986 (3 pages)
26 October 1987Accounts for a small company made up to 31 December 1986 (3 pages)
9 February 1984Company name changed\certificate issued on 09/02/84 (2 pages)
9 February 1984Company name changed\certificate issued on 09/02/84 (2 pages)
7 June 1983Incorporation (19 pages)
7 June 1983Certificate of incorporation (2 pages)
7 June 1983Certificate of incorporation (2 pages)