Company NameMacDonald & Company Property Limited
Company StatusActive
Company Number03282128
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NamePeter Hugh Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(9 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr William Robin Glover
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director Asia
Country of ResidenceChina
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Dugald James Garvin MacDonald
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 March 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NamePiers Howard Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressThe Old House
Rushall
Pewsey
Wiltshire
SN9 6EN
Secretary NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Secretary NameMr Robert John Garvin MacDonald
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Secretary NamePiers Howard Williams
NationalityBritish
StatusResigned
Appointed12 March 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressCrouchestone Down Farm
Coombe Bissett
Salisbury
Wiltshire
SP5 5RE
Director NameOliver Charles Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2005)
RoleConsultant
Correspondence AddressFirst Floor
94 Langthorne Street
London
SW6 6JZ
Secretary NameBenedict Aidan Gilbertson
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2003)
RoleChartered Accountant
Correspondence Address36 The Highway
Orpington
Kent
BR6 9DJ
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 27 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Director NameMrs Donka Emilova Zaneva-Todorinski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed27 October 2015(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Harewood Place
London
W1S 1BX
Secretary NameMrs Donka Emilova Zaneva-Todorinski
StatusResigned
Appointed27 October 2015(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address2 Harewood Place
London
W1S 1BX

Contact

Websitemacdonaldandcompany.com

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £0.05Macdonald & Company Group LTD
88.14%
Ordinary B
2.7k at £0.05Macdonald & Company Group LTD
11.86%
Ordinary A

Financials

Year2014
Turnover£7,508,191
Gross Profit£6,431,947
Net Worth£1,351,989
Cash£126,943
Current Liabilities£1,996,965

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

29 January 2022Delivered on: 8 February 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 2 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 September 2009Delivered on: 16 October 2009
Persons entitled: Phoenix Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £41,197.65 interest-bearing deposit account see image for full details.
Outstanding
3 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2002Delivered on: 9 November 2002
Satisfied on: 30 June 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 31 October 2009
Persons entitled: Britannia (4OA Dover Street) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The account. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 2 November 1999
Satisfied on: 8 May 2001
Persons entitled: Venture Finance PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee whether arising under any agreement for the factoring or discounting of debts or otherwise.
Particulars: By way of fixed equitable charge all debts which fail to vest absolutely in the security holder for any reason; all other debts and all related rights.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
26 October 2017Satisfaction of charge 5 in full (1 page)
11 July 2017Full accounts made up to 31 March 2017 (31 pages)
2 February 2017Registration of charge 032821280006, created on 31 January 2017 (23 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (10 pages)
3 October 2016Director's details changed for Mr Dugald James Garvin Macdonald on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
2 September 2016Amended full accounts made up to 31 March 2015 (27 pages)
28 July 2016Full accounts made up to 31 March 2016 (33 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,134.6
(8 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,134.6
(8 pages)
25 November 2015Appointment of Mr William Robin Glover as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Mr William Robin Glover as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages)
4 November 2015Termination of appointment of Christopher Incledon Heayberd as a director on 27 October 2015 (1 page)
4 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
4 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 March 2015 (11 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,134.6
(7 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,134.6
(7 pages)
15 July 2014Director's details changed for Mr Robert John Garvin Macdonald on 15 July 2014 (2 pages)
20 June 2014Full accounts made up to 31 March 2014 (26 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,134.6
(7 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,134.6
(7 pages)
30 July 2013Full accounts made up to 31 March 2013 (24 pages)
20 March 2013Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 20 March 2013 (1 page)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
17 June 2011Full accounts made up to 31 March 2011 (24 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
24 June 2010Full accounts made up to 31 March 2010 (20 pages)
21 December 2009Director's details changed for Peter Hugh Moore on 8 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher Incledon Heayberd on 8 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Peter Hugh Moore on 8 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Christopher Incledon Heayberd on 8 November 2009 (2 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 July 2009Full accounts made up to 31 March 2009 (20 pages)
12 November 2008Return made up to 08/11/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 March 2008 (20 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2006Return made up to 08/11/06; full list of members (3 pages)
20 July 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
24 January 2006Particulars of mortgage/charge (9 pages)
19 January 2006Declaration of assistance for shares acquisition (4 pages)
19 January 2006Declaration of assistance for shares acquisition (4 pages)
28 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 08/11/04; full list of members; amend (7 pages)
21 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 08/11/04; no change of members (7 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
1 December 2003Return made up to 08/11/03; no change of members (7 pages)
8 May 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
18 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
11 October 2002Secretary's particulars changed (1 page)
18 September 2002Registered office changed on 18/09/02 from: 106-114 borough high street london SE1 1LB (1 page)
29 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 December 2001Return made up to 21/11/01; full list of members (10 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
8 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Return made up to 21/11/00; full list of members (10 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Ad 12/06/00-08/09/00 £ si [email protected]=7 £ ic 1068/1075 (2 pages)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Ad 01/04/00-26/04/00 £ si [email protected]=68 £ ic 1000/1068 (2 pages)
6 June 2000£ nc 1000/1150 14/02/97 (1 page)
8 May 2000New director appointed (2 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Director resigned (1 page)
2 December 1999Return made up to 21/11/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 21/11/98; full list of members (8 pages)
28 November 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997New director appointed (2 pages)
11 April 1997Ad 12/03/97--------- £ si 998@1 (2 pages)
11 April 1997Particulars of contract relating to shares (3 pages)
25 March 1997Ad 12/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997New secretary appointed;new director appointed (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1996Incorporation (19 pages)