Company NameMac No. 1 Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number02165061
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(30 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed28 May 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 11 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1992)
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Director NameAdrian Timothy Lawrence Murray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1993)
RoleBanker
Correspondence AddressFlat 2 23 Lillington Road
Leamington Spa
Warwickshire
CV32 5YS
Secretary NameAdrian Timothy Lawrence Murray
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address25a Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JD
Director NameDerek John Holmes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1994)
RoleBanker
Correspondence Address7 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Director NameJohn Alexander Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 30 September 1992)
RoleSecretary
Correspondence AddressPercevale 2 Mill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3ND
Secretary NameJohn Alexander Harvey
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 1994)
RoleSecretary
Correspondence AddressPercevale 2 Mill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3ND
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameLenna Nagrecha
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 1994)
RoleChartered Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1997)
RoleManaging Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameSarah Anne Zins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1997)
RoleBanker
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 August 2004)
RoleTrust Company Executive
Correspondence AddressPond House
High Street
Wadhurst
East Sussex
TN5 6AA
Director NameAlexander Stefan Braun
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2002)
RoleBanker
Correspondence Address73 Peel Street
London
W8 7PB
Director NameBrian William Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(16 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(16 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameThomas Ranger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(25 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(6 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£231,074
Net Worth£375,842
Cash£296,750
Current Liabilities£4,708,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 July 1994Delivered on: 4 August 1994
Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (As Defined)

Classification: Deed of sub-charge
Secured details: All monies due or to become due from the company to the chargee and/or under the deed of charge or pursuant to statutory powers under any of the agreements (as defined).
Particulars: All right, title, interest and benefit in the mortgage sale agreement; the accounts transfer agreement; the restated administration. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
31 October 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 June 2016Full accounts made up to 31 August 2015 (11 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(6 pages)
3 June 2015Full accounts made up to 31 August 2014 (12 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
18 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(7 pages)
7 April 2014Full accounts made up to 31 August 2013 (13 pages)
30 January 2014Director's details changed for Thomas Ranger on 12 June 2013 (2 pages)
13 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Martin Mcdermott on 10 April 2013 (2 pages)
11 January 2013Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages)
21 December 2012Full accounts made up to 31 August 2012 (12 pages)
13 November 2012Appointment of Thomas Ranger as a director (2 pages)
4 October 2012Termination of appointment of Brian Morrison as a director (1 page)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 31 August 2011 (13 pages)
22 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
7 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 August 2010 (12 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 31 August 2009 (12 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Brian William Morrison on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Brian William Morrison on 2 November 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 August 2008 (13 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 August 2007 (13 pages)
13 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 September 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 August 2006 (13 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Full accounts made up to 31 August 2005 (12 pages)
28 December 2005Director's particulars changed (1 page)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
13 September 2004New director appointed (10 pages)
10 September 2004New director appointed (3 pages)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (9 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 February 2004Director's particulars changed (2 pages)
7 January 2004Director's particulars changed (1 page)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 August 2001 (12 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
4 July 2001Full accounts made up to 31 August 2000 (17 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (15 pages)
4 May 2000Return made up to 31/03/00; full list of members (14 pages)
6 July 1999Auditor's resignation (1 page)
2 July 1999Full accounts made up to 31 August 1998 (16 pages)
29 April 1999Return made up to 31/03/99; full list of members (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (15 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 31/03/98; no change of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
26 June 1997Director resigned (1 page)
9 June 1997New director appointed (8 pages)
9 June 1997Director resigned (1 page)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
17 April 1997Director's particulars changed (1 page)
18 August 1996Full accounts made up to 31 August 1995 (14 pages)
2 May 1996Return made up to 31/03/96; full list of members (7 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
5 May 1995Return made up to 31/03/95; full list of members (16 pages)
4 August 1994Particulars of mortgage/charge (11 pages)
3 June 1994Company name changed abbey national shelfco no. 2 lim ited\certificate issued on 03/06/94 (2 pages)
4 February 1994Company name changed cibc mortgages (no. 8) LIMITED\certificate issued on 04/02/94 (2 pages)
15 October 1987Company name changed\certificate issued on 15/10/87 (2 pages)
16 September 1987Incorporation (27 pages)