Canary Wharf
London
E14 5GL
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Robert Douglas Cowell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Investor Relations Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Cheapside House 138 Cheapside London EC2V 6LQ |
Secretary Name | Marian Sheena Macbryde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House High Park Avenue East Horsley Leatherhead Surrey KT24 5DE |
Secretary Name | Marian Sheena Macbryde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House High Park Avenue East Horsley Leatherhead Surrey KT24 5DE |
Director Name | Marian Sheena Macbryde |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 24 years (resigned 31 January 2019) |
Role | Investors Relation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Robert Allan Richardson Brand |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2008) |
Role | Investor Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Southwood Lane Highgate London N6 5DY |
Director Name | Howard Brian Coates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2013) |
Role | Investor Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cheapside House 138 Cheapside London EC2V 6LQ |
Director Name | Christopher Rafton Smallwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1998) |
Role | Investor Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wool Road Wimbledon London SW20 0HN |
Director Name | John Leslie Pugh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2006) |
Role | Investor Relations |
Correspondence Address | 31 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Director Name | Elizabeth Wade |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 06 April 2000) |
Role | Investor Relations Advisor |
Correspondence Address | Church House Church Street, Rodmersham Sittingbourne Kent ME9 0QD |
Secretary Name | Colin Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cheapside House 138 Cheapside London EC2V 6LQ |
Director Name | William James Jenks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2013) |
Role | Investor Relations Consultant |
Country of Residence | United States |
Correspondence Address | 7th Floor Cheapside House 138 Cheapside London EC2V 6LQ |
Secretary Name | William James Jenks |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 October 2001(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(18 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Colin Geoffrey Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | makinson-cowell.com |
---|
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Makinson Cowell Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,124,716 |
Net Worth | £10,377 |
Cash | £79,123 |
Current Liabilities | £127,116 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
---|---|
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 December 2016 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 December 2016 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
15 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 November 2013 | Termination of appointment of William Jenks as a secretary (1 page) |
11 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (7 pages) |
11 November 2013 | Termination of appointment of Marian Macbryde as a secretary (1 page) |
7 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
10 July 2013 | Appointment of Paul Long as a director (3 pages) |
10 July 2013 | Appointment of Simon Jeremy Collins as a director (3 pages) |
10 July 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
10 July 2013 | Appointment of James Webster Marsh as a director (3 pages) |
10 July 2013 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
8 July 2013 | Registered office address changed from 7Th Floor Cheapside House 138 Cheapside London EC2V 6LQ on 8 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of Colin Watts as a secretary (2 pages) |
8 July 2013 | Termination of appointment of William Jenks as a director (2 pages) |
8 July 2013 | Termination of appointment of Howard Coates as a director (2 pages) |
8 July 2013 | Termination of appointment of Robert Cowell as a director (2 pages) |
8 July 2013 | Registered office address changed from 7Th Floor Cheapside House 138 Cheapside London EC2V 6LQ on 8 July 2013 (2 pages) |
26 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for William James Jenks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Howard Brian Coates on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William James Jenks on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marian Sheena Macbryde on 10 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for William James Jenks on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for William James Jenks on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Colin Andrew Watts on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Marian Sheena Macbryde on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Robert Douglas Cowell on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Colin Andrew Watts on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Marian Sheena Macbryde on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Robert Douglas Cowell on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Howard Brian Coates on 1 October 2009 (2 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
9 April 2008 | Appointment terminated director robert brand (1 page) |
29 October 2007 | Return made up to 23/10/07; no change of members (9 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
21 August 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
22 December 2005 | Return made up to 23/10/05; full list of members
|
29 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members
|
16 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 December 2002 | Return made up to 23/10/02; full list of members (10 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 January 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members
|
2 November 2000 | Company name changed craquelure LIMITED\certificate issued on 03/11/00 (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 23/10/99; full list of members
|
28 June 1999 | New director appointed (2 pages) |
10 April 1999 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 23/10/98; full list of members
|
21 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 10/01/98; no change of members (7 pages) |
3 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
28 January 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
14 January 1997 | Return made up to 10/01/97; no change of members (6 pages) |
18 December 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
18 December 1996 | Resolutions
|
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | Return made up to 10/01/96; full list of members (6 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 November 1996 | New secretary appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 May 1996 | Secretary resigned (1 page) |
10 January 1995 | Incorporation (14 pages) |