Company NameMacfarlane Chard Associates Limited
DirectorsPeter Stuart Macfarlane and Louise Sarah Tam
Company StatusActive
Company Number03008850
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Stuart Macfarlane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address3 Dixwell Road
Folkestone
Kent
CT20 2LG
Secretary NameKevin Peter Kennard
NationalityEnglish
StatusCurrent
Appointed01 February 2002(7 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address94 Front Lane
Upminster
Essex
RM14 1XW
Director NameLouise Sarah Tam
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address94 Front Lane
Upminster
Essex
RM14 1XW
Director NamePhillip Chard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 weeks after company formation)
Appointment Duration3 years (resigned 31 January 1998)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address26a Windsor Road
Enfield
London
N13 5PR
Director NameJosephine Anne Glackin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 1996)
RoleFinance Director
Correspondence Address28a Hamilton Way
Finchley
London
N3 1AN
Secretary NameJosephine Anne Glackin
NationalityBritish
StatusResigned
Appointed25 January 1995(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1996)
RoleFinance Director
Correspondence Address28a Hamilton Way
Finchley
London
N3 1AN
Secretary NameMr Dennis Thomas Cooper
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hurlfield
Wilmington
Dartford
DA2 7BH
Secretary NamePhillip Chard
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Windsor Road
Enfield
London
N13 5PR
Secretary NameDennis Thomas Cooper
NationalityBritish
StatusResigned
Appointed31 January 1998(3 years after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleCompany Director
Correspondence Address9 Palmers Avenue
Grays
Essex
RM17 5TX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitemacfarlane-chard.co.uk
Telephone01381 057261
Telephone regionFortrose

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

117 at £1Louise Sarah Tam
9.90%
Ordinary A
895 at £1Peter Stuart Macfarlane
75.72%
Ordinary A
165 at £1Peter Macfarlane A/c Vmmt & Louise Sarah Tam A/c Vmmt
13.96%
Ordinary A
4 at £1Peter Stuart Macfarlane
0.34%
Ordinary
1 at £1Jo Glackin
0.08%
Ordinary

Financials

Year2014
Net Worth-£182,614
Cash£41,421
Current Liabilities£182,840

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

3 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 1995Delivered on: 23 February 1995
Satisfied on: 10 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,182
(6 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,182
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,182
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,182
(6 pages)
26 March 2014Director's details changed for Peter Stuart Macfarlane on 18 February 2014 (2 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,182
(6 pages)
20 March 2014Director's details changed for Peter Stuart Macfarlane on 18 March 2014 (3 pages)
7 March 2014Registration of charge 030088500002 (21 pages)
21 February 2013Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages)
21 February 2013Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages)
21 February 2013Director's details changed for Louise Sarah Tam on 6 August 2012 (2 pages)
21 February 2013Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 8 February 2012 no member list (14 pages)
27 February 2012Annual return made up to 8 February 2012 no member list (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Registered office address changed from C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP England on 20 September 2011 (2 pages)
5 April 2011Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Spiro Bentley Llp 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 5 April 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Louise Sarah Tam on 11 January 2010 (2 pages)
2 February 2010Director's details changed for Louise Sarah Tam on 11 January 2010 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 11/01/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/01/08; full list of members (5 pages)
21 April 2008Registered office changed on 21/04/2008 from c/o spiro bentley LLP 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
3 April 2008Return made up to 11/01/07; full list of members (5 pages)
2 April 2008Registered office changed on 02/04/2008 from 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page)
1 April 2008Director's change of particulars / peter macfarlane / 11/01/2007 (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Registered office changed on 21/04/06 from: summit house 170 finchley road london NW3 6BP (1 page)
2 March 2006Return made up to 11/01/06; full list of members (8 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
17 November 2004Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
9 February 2004Amending 882R (2 pages)
4 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003New director appointed (2 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Ad 01/04/03--------- £ si 282@1=282 £ ic 900/1182 (2 pages)
29 January 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
26 January 2002Return made up to 11/01/02; full list of members (6 pages)
11 October 2001Ad 13/09/01--------- £ si 885@1=885 £ ic 15/900 (2 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001£ nc 10100/20000 13/09/01 (1 page)
8 August 2001Director's particulars changed (1 page)
12 March 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Return made up to 11/01/01; full list of members (6 pages)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Director's particulars changed (1 page)
11 December 1998Registered office changed on 11/12/98 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998Director's particulars changed (1 page)
16 April 1998Return made up to 11/01/98; full list of members (5 pages)
9 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 April 1997Ad 04/04/97--------- £ si 10@1=10 £ ic 5/15 (2 pages)
9 April 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Full accounts made up to 31 March 1996 (12 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997Nc inc already adjusted 04/04/97 (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: c/o janes solicitors 11/12,dover street london W1X 3PH (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Return made up to 11/01/97; full list of members (6 pages)
28 June 1996Company name changed macfarlane chard glackin LIMITED\certificate issued on 01/07/96 (2 pages)
4 June 1996Director resigned (1 page)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1996Return made up to 11/01/96; full list of members (6 pages)
24 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 35 hazelwood green palmersgreen london N13 5EZ (1 page)
23 February 1995Particulars of mortgage/charge (3 pages)
13 February 1995New director appointed (2 pages)
13 February 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 February 1995Director resigned;new director appointed (2 pages)
31 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1995Incorporation (15 pages)