Company NameThe MacDonald Partnership Limited
DirectorsDouglas Colquhoun MacDonald and Neil Douglas Chesterton
Company StatusActive
Company Number02181530
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Douglas Colquhoun MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 1
29 Craven Street
London
WC2N 5NT
Director NameMr Neil Douglas Chesterton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 18 30 Mortlake High Street
London
SW14 8HX
Secretary NameMr Neil Douglas Chesterton
NationalityBritish
StatusCurrent
Appointed31 May 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 30 Mortlake High Street
London
SW14 8HX
Director NameMr Timothy Richard Rosser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Secretary NameMr Douglas Colquhoun MacDonald
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFlat 1
29 Craven Street
London
WC2N 5NT
Director NameMichael Freeland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1995)
RoleChartered Accountant
Correspondence Address39 Seymour Park
Plymouth
PL3 5BQ
Director NameMr William John Jackson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address29 West Park Avenue
Kew
Richmond
Surrey
TW9 4AN
Director NameRobert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address15 Wychwood Close
Edgware
Middlesex
HA8 6TE
Director NameMr Stephen Anthony Woodland
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Marchamley Wood
Shrewsbury
Shropshire
SY4 5LH
Wales
Director NameMrs Elizabeth Alexandra Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2001)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Ryders Terrace
London
NW8 0EE

Contact

Websitetmp.co.uk
Telephone020 32980830
Telephone regionLondon

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25k at £1Douglas Colquhoun Macdonald
50.00%
Ordinary
1.7k at £1Bci Pension Fund
3.33%
Ordinary
14.2k at £1Kelso Place Asset Management LTD
28.48%
Ordinary
1.4k at £1Anne Mcnicol
2.84%
Ordinary
1.4k at £1William George
2.84%
Ordinary
6.3k at £1Neil Douglas Chesterton
12.50%
Ordinary

Financials

Year2014
Turnover£1,376,263
Net Worth£315,012
Cash£247,290
Current Liabilities£238,594

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

13 February 1997Delivered on: 18 February 1997
Persons entitled: Co-Partnership Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The deposit sum of £27,562.50 plus V.A.T.
Outstanding
15 November 1988Delivered on: 22 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over all its undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled captial.
Outstanding

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages)
12 September 2018Secretary's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (18 pages)
29 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2017Re-registration from a public company to a private limited company (2 pages)
13 February 2017Re-registration of Memorandum and Articles (17 pages)
13 February 2017Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(6 pages)
5 October 2015Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 Craven Street London WC2N 5NT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 Craven Street London WC2N 5NT on 5 October 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
8 October 2014Full accounts made up to 31 March 2014 (15 pages)
8 October 2014Full accounts made up to 31 March 2014 (15 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 50,000
(6 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Full accounts made up to 31 March 2013 (16 pages)
30 October 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 October 2011Registered office address changed from 25Th Floor, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 25Th Floor, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
26 September 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 March 2010 (15 pages)
25 September 2010Full accounts made up to 31 March 2010 (15 pages)
5 November 2009Full accounts made up to 31 March 2009 (15 pages)
5 November 2009Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Douglas Colquhoun Macdonald on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Neil Douglas Chesterton on 5 October 2009 (2 pages)
23 October 2008Full accounts made up to 31 March 2008 (15 pages)
23 October 2008Full accounts made up to 31 March 2008 (15 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
25 October 2007Full accounts made up to 31 March 2007 (15 pages)
25 October 2007Full accounts made up to 31 March 2007 (15 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Registered office changed on 10/10/06 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
10 October 2006Location of debenture register (1 page)
4 November 2005Full accounts made up to 31 March 2005 (13 pages)
4 November 2005Full accounts made up to 31 March 2005 (13 pages)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of debenture register (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (4 pages)
3 October 2005Location of debenture register (1 page)
20 December 2004Registered office changed on 20/12/04 from: first floor 81 st martins lane WC2N 4AA (1 page)
20 December 2004Registered office changed on 20/12/04 from: first floor 81 st martins lane WC2N 4AA (1 page)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 March 2004 (13 pages)
6 September 2004Full accounts made up to 31 March 2004 (13 pages)
1 November 2003Full accounts made up to 31 March 2003 (13 pages)
1 November 2003Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
21 September 2001Return made up to 01/10/01; full list of members (7 pages)
21 September 2001Return made up to 01/10/01; full list of members (7 pages)
4 September 2001Location of register of members (1 page)
4 September 2001Location of register of members (1 page)
4 September 2001Registered office changed on 04/09/01 from: martin house 26/30 old church street london SW3 5BY (1 page)
4 September 2001Location of register of directors' interests (1 page)
4 September 2001Registered office changed on 04/09/01 from: martin house 26/30 old church street london SW3 5BY (1 page)
4 September 2001Location of debenture register (1 page)
4 September 2001Location of register of directors' interests (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Location of debenture register (1 page)
4 September 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
6 October 2000Return made up to 01/10/00; full list of members (8 pages)
6 October 2000Return made up to 01/10/00; full list of members (8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (15 pages)
1 November 1999Full accounts made up to 31 March 1999 (15 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (3 pages)
9 July 1999New director appointed (3 pages)
9 July 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
7 October 1998Return made up to 01/10/98; full list of members (8 pages)
7 October 1998Return made up to 01/10/98; full list of members (8 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Return made up to 01/10/97; full list of members (8 pages)
2 October 1997Return made up to 01/10/97; full list of members (8 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (3 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
11 October 1996Location of register of members (1 page)
11 October 1996Location of debenture register (1 page)
11 October 1996Return made up to 01/10/96; full list of members (7 pages)
11 October 1996Location of register of directors' interests (1 page)
11 October 1996Return made up to 01/10/96; full list of members (7 pages)
11 October 1996Location of register of directors' interests (1 page)
11 October 1996Location of debenture register (1 page)
11 October 1996Location of register of members (1 page)
27 August 1996Balance Sheet (1 page)
27 August 1996Application for reregistration from private to PLC (1 page)
27 August 1996Declaration on reregistration from private to PLC (1 page)
27 August 1996Auditor's report (1 page)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
27 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
27 August 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 August 1996Re-registration of Memorandum and Articles (15 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 August 1996Application for reregistration from private to PLC (1 page)
27 August 1996Auditor's report (1 page)
27 August 1996Auditor's statement (1 page)
27 August 1996Balance Sheet (1 page)
27 August 1996Declaration on reregistration from private to PLC (1 page)
27 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
27 August 1996Auditor's statement (1 page)
27 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
27 August 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 1996Re-registration of Memorandum and Articles (15 pages)
21 August 1996Registered office changed on 21/08/96 from: 50 tregarvon road london SW11 5QE (1 page)
21 August 1996Registered office changed on 21/08/96 from: 50 tregarvon road london SW11 5QE (1 page)
21 August 1996Ad 19/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
21 August 1996Ad 19/08/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
26 July 1996Full accounts made up to 31 March 1996 (14 pages)
26 July 1996Full accounts made up to 31 March 1996 (14 pages)
20 June 1996Nc inc already adjusted 14/06/96 (2 pages)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Nc inc already adjusted 14/06/96 (2 pages)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
13 December 1995Full group accounts made up to 31 March 1995 (15 pages)
13 December 1995Full group accounts made up to 31 March 1995 (15 pages)
13 October 1995Return made up to 01/10/95; no change of members (12 pages)
13 October 1995Return made up to 01/10/95; no change of members (12 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 78 taybridge road london SW11 5PZ (1 page)
23 May 1995Registered office changed on 23/05/95 from: 78 taybridge road london SW11 5PZ (1 page)
14 January 1992Company name changed\certificate issued on 14/01/92 (2 pages)
14 January 1992Company name changed\certificate issued on 14/01/92 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
21 October 1987Incorporation (13 pages)
21 October 1987Incorporation (13 pages)