Company NameMacfarlanes Limited
DirectorsSebastian James Prichard Jones and Luke Powell
Company StatusActive
Company Number02292048
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 7 months ago)
Previous NamesMacfarlanes Limited and MACS Temp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed06 January 2003(14 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Sebastian James Prichard Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Luke Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Roger Myles Formby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Gate House
47 Church Walk
Thames Ditton
Surrey
KT7 0NN
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Secretary NameMr Andrew Hubert Gwyn Jennings
NationalityBritish
StatusResigned
Appointed02 February 1993(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address2 Cardinal Drive
Walton-On-Thames
Surrey
KT12 3AX
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 January 2003)
RoleSecretary
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 May 2008)
RoleSolicitor
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameJulian Francis Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Contact

Websitemacfarlanes.com
Telephone020 78319222
Telephone regionLondon

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Macfarlanes LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of Julian Francis Howard as a director (3 pages)
11 January 2011Termination of appointment of Simon Martin as a director (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
9 May 2008Resolutions
  • RES13 ‐ Sec 1755A 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2008Appointment terminated director robert sutton (1 page)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
4 February 2008Memorandum and Articles of Association (9 pages)
29 January 2008Company name changed macs temp LIMITED\certificate issued on 29/01/08 (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 02/02/07; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 November 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 02/02/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 02/02/04; full list of members (6 pages)
27 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 February 2003Return made up to 02/02/03; full list of members (6 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (2 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 02/02/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 May 1999New director appointed (3 pages)
8 February 1999Return made up to 02/02/99; full list of members (8 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 02/02/98; full list of members (8 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 February 1997Return made up to 02/02/97; full list of members (8 pages)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 February 1996Return made up to 02/02/96; full list of members (8 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
1 September 1988Incorporation (18 pages)