Company NameMacemere Limited
DirectorsIan Anthony Burman and Cameron Beresford Sunter
Company StatusActive
Company Number02300985
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Anthony Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Cameron Beresford Sunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed20 July 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Timothy Hill
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleSolicitor
Correspondence Address76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Anthony Ian Schroeder
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1995)
RoleSolicitor
Correspondence Address8 Avern Road
East Molesey
Surrey
KT8 0JB
Director NameMr Timothy John Randles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(6 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 March 2011)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Rylett Road
Stamford Brook
London
W12 9NL
Director NameBrian Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2003)
RoleSolicitor
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Ian Anthony Cook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(12 years after company formation)
Appointment Duration16 years, 9 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameBrian Nicholas Bannister
NationalityBritish
StatusResigned
Appointed06 March 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Merryweather Close
Finchampstead
Wokingham
Berkshire
RG40 4YH
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address66 Albany Road
Hersham
Surrey
KT12 5QQ
Director NameNicholas St John Gilmour Hothersall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2008)
RoleSolicitor
Correspondence Address66 Albany Road
Hersham
Surrey
KT12 5QQ
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameWilliam Arthur John Slater
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameDouglas Knowles
NationalityBritish
StatusResigned
Appointed09 December 2009(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0LS
Director NameMr James Alexander Stewart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Old Building Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 August 2017Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages)
20 July 2017Appointment of Mr Cameron Beresford Sunter as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of James Alexander Stewart as a director on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 2 More London Riverside London SE1 2AP to Level 5 2 More London Riverside London SE1 2AP on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Ian Anthony Cook as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Ian Anthony Burman as a director on 20 July 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
15 March 2016Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page)
7 January 2016Appointment of Mr James Alexander Stewart as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr James Alexander Stewart as a director on 7 January 2016 (2 pages)
5 January 2016Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 January 2012Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 4 January 2012 (1 page)
22 November 2011Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 22 November 2011 (1 page)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Timothy Randles as a director (1 page)
8 June 2011Termination of appointment of John Quibell as a director (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 December 2009Appointment of William Arthur John Slater as a director (3 pages)
11 December 2009Appointment of Douglas Knowles as a secretary (3 pages)
30 November 2009Director's details changed for Mr John Boyd Quibell on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Timothy John Randles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Cook on 30 November 2009 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 October 2008Appointment terminated director and secretary nicholas hothersall (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
8 April 2008Return made up to 17/11/07; full list of members (4 pages)
22 July 2007Return made up to 17/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
22 February 2006Return made up to 17/11/05; full list of members (8 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
4 January 2005Return made up to 17/11/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
15 January 2004Return made up to 17/11/03; no change of members (6 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 December 2002Return made up to 17/11/02; full list of members (7 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
17 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Registered office changed on 19/06/01 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
18 December 2000Return made up to 17/11/00; full list of members (7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (2 pages)
14 December 1999Return made up to 17/11/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
16 December 1998Return made up to 17/11/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
15 December 1997Return made up to 17/11/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 April 1996 (1 page)
31 January 1997Return made up to 17/11/96; no change of members (4 pages)
20 November 1995Return made up to 17/11/95; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 30 April 1995 (1 page)
29 September 1988Incorporation (13 pages)