Company NameKPMG Archer (US) Limited
DirectorsEdward Neil Barnicoat and Joanne Dean
Company StatusActive
Company Number03008055
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Previous NamesCraquelure Limited and Makinson Cowell (US) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Joanne Dean
StatusCurrent
Appointed01 August 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Robert Douglas Cowell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleInvestor Relations Consultant
Country of ResidenceEngland
Correspondence Address7th Floor
Cheapside House
138 Cheapside
London
EC2V 6LQ
Secretary NameMarian Sheena Macbryde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DE
Secretary NameMarian Sheena Macbryde
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DE
Director NameMarian Sheena Macbryde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration24 years (resigned 31 January 2019)
RoleInvestors Relation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameRobert Allan Richardson Brand
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2008)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Southwood Lane
Highgate
London
N6 5DY
Director NameHoward Brian Coates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2013)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Cheapside House
138 Cheapside
London
EC2V 6LQ
Director NameChristopher Rafton Smallwood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1998)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wool Road
Wimbledon
London
SW20 0HN
Director NameJohn Leslie Pugh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2006)
RoleInvestor Relations
Correspondence Address31 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QS
Director NameElizabeth Wade
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 06 April 2000)
RoleInvestor Relations Advisor
Correspondence AddressChurch House
Church Street, Rodmersham
Sittingbourne
Kent
ME9 0QD
Secretary NameColin Andrew Watts
NationalityBritish
StatusResigned
Appointed17 March 2000(5 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Cheapside House
138 Cheapside
London
EC2V 6LQ
Director NameWilliam James Jenks
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2001(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2013)
RoleInvestor Relations Consultant
Country of ResidenceUnited States
Correspondence Address7th Floor
Cheapside House
138 Cheapside
London
EC2V 6LQ
Secretary NameWilliam James Jenks
NationalityAmerican
StatusResigned
Appointed18 October 2001(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(18 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameColin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed30 June 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemakinson-cowell.com

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Makinson Cowell Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,124,716
Net Worth£10,377
Cash£79,123
Current Liabilities£127,116

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 30 September 2016 (19 pages)
13 December 2016Appointment of Sarah Kate Gilchrist Willows as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Michael Andrew Mcdonagh as a director on 1 December 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 July 2016Full accounts made up to 30 September 2015 (19 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (21 pages)
15 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page)
15 September 2014Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page)
15 September 2014Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (22 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(7 pages)
11 November 2013Termination of appointment of William Jenks as a secretary (1 page)
11 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (7 pages)
11 November 2013Termination of appointment of Marian Macbryde as a secretary (1 page)
7 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (1 page)
10 July 2013Appointment of Paul Long as a director (3 pages)
10 July 2013Appointment of Simon Jeremy Collins as a director (3 pages)
10 July 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages)
10 July 2013Appointment of James Webster Marsh as a director (3 pages)
10 July 2013Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
8 July 2013Registered office address changed from 7Th Floor Cheapside House 138 Cheapside London EC2V 6LQ on 8 July 2013 (2 pages)
8 July 2013Termination of appointment of Colin Watts as a secretary (2 pages)
8 July 2013Termination of appointment of William Jenks as a director (2 pages)
8 July 2013Termination of appointment of Howard Coates as a director (2 pages)
8 July 2013Termination of appointment of Robert Cowell as a director (2 pages)
8 July 2013Registered office address changed from 7Th Floor Cheapside House 138 Cheapside London EC2V 6LQ on 8 July 2013 (2 pages)
26 February 2013Full accounts made up to 30 June 2012 (17 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 30 June 2011 (16 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 June 2010 (15 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 March 2010Full accounts made up to 30 June 2009 (15 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for William James Jenks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Howard Brian Coates on 1 October 2009 (2 pages)
22 October 2009Director's details changed for William James Jenks on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Marian Sheena Macbryde on 10 October 2009 (2 pages)
22 October 2009Secretary's details changed for William James Jenks on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for William James Jenks on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Colin Andrew Watts on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Marian Sheena Macbryde on 1 October 2009 (1 page)
22 October 2009Director's details changed for Robert Douglas Cowell on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Colin Andrew Watts on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Marian Sheena Macbryde on 1 October 2009 (1 page)
22 October 2009Director's details changed for Robert Douglas Cowell on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Howard Brian Coates on 1 October 2009 (2 pages)
21 April 2009Full accounts made up to 30 June 2008 (16 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
22 April 2008Full accounts made up to 30 June 2007 (16 pages)
9 April 2008Appointment terminated director robert brand (1 page)
29 October 2007Return made up to 23/10/07; no change of members (9 pages)
24 April 2007Full accounts made up to 30 June 2006 (16 pages)
9 November 2006Return made up to 23/10/06; full list of members (9 pages)
21 August 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (16 pages)
22 December 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2005Full accounts made up to 30 June 2004 (16 pages)
1 November 2004Return made up to 23/10/04; full list of members (10 pages)
20 April 2004Full accounts made up to 30 June 2003 (16 pages)
10 November 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(10 pages)
16 April 2003Full accounts made up to 30 June 2002 (14 pages)
19 December 2002Return made up to 23/10/02; full list of members (10 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 October 2001Return made up to 23/10/01; full list of members (8 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 January 2001New director appointed (2 pages)
7 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Company name changed craquelure LIMITED\certificate issued on 03/11/00 (2 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
29 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999New director appointed (2 pages)
10 April 1999Director's particulars changed (1 page)
19 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
22 January 1998Return made up to 10/01/98; no change of members (7 pages)
3 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
28 January 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
14 January 1997Return made up to 10/01/97; no change of members (6 pages)
18 December 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996Return made up to 10/01/96; full list of members (6 pages)
3 November 1996Registered office changed on 03/11/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
3 November 1996New secretary appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 May 1996Secretary resigned (1 page)
10 January 1995Incorporation (14 pages)