Company NameMac Management International Limited
Company StatusDissolved
Company Number01803816
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Mac
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(8 years after company formation)
Appointment Duration27 years, 2 months (closed 25 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NameTahley Reeve-Smith
NationalityBritish
StatusClosed
Appointed12 June 1995(11 years, 2 months after company formation)
Appointment Duration24 years (closed 25 June 2019)
RoleCompany Director
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameSally Jane Mac
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1993)
RoleSecretary
Correspondence Address4 Marshmoor Cottage
Great North Road
North Mymms
Hertfordshire
AL9 5SD
Secretary NameSally Jane Mac
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address4 Marshmoor Cottage
Great North Road
North Mymms
Hertfordshire
AL9 5SD
Secretary NamePhillip Graham
NationalityBritish
StatusResigned
Appointed06 September 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address9 Mitchell Close
Welwyn Garden City
Hertfordshire
AL7 2NH

Contact

Telephone020 74271900
Telephone regionLondon

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

92 at £1John Mac
92.00%
Ordinary
8 at £1Alltrust Sipp
8.00%
Ordinary

Financials

Year2014
Net Worth£5,911
Cash£2,937
Current Liabilities£75,829

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

5 September 2014Delivered on: 8 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Registration of charge 018038160001, created on 5 September 2014 (8 pages)
8 September 2014Registration of charge 018038160001, created on 5 September 2014 (8 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for John Mac on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Tahley Reeve-Smith on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Tahley Reeve-Smith on 1 January 2011 (2 pages)
11 January 2011Director's details changed for John Mac on 1 January 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Director's change of particulars / john mac / 01/05/2009 (1 page)
29 April 2009Return made up to 18/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Director's change of particulars / john mac / 01/05/2008 (1 page)
8 September 2008Secretary's change of particulars / tahley reeve-smith / 01/05/2008 (1 page)
3 September 2008Return made up to 18/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 18/04/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 18/04/05; full list of members (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 May 2004Return made up to 18/04/04; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 May 2003Return made up to 18/04/03; full list of members (5 pages)
22 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 May 2002Return made up to 18/04/02; full list of members (5 pages)
28 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 June 2001Return made up to 18/04/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1998 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
16 July 1999Return made up to 18/04/99; full list of members (6 pages)
8 December 1998Return made up to 18/04/98; full list of members (6 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Secretary's particulars changed (1 page)
28 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 September 1998Company name changed jmfc management LIMITED\certificate issued on 28/09/98 (2 pages)
19 January 1998Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Full accounts made up to 31 December 1995 (10 pages)
17 June 1997Return made up to 18/04/97; no change of members (6 pages)
28 November 1996Secretary's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1994 (8 pages)
15 August 1996Return made up to 18/04/96; full list of members (6 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
17 May 1995Return made up to 18/04/95; full list of members (12 pages)
7 April 1995Full accounts made up to 31 December 1993 (8 pages)
28 March 1984Incorporation (17 pages)