Company NameMacgregor Consultants Limited
DirectorsPaul James Macgregor and Jimenez Joseph
Company StatusActive
Company Number03502927
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Previous NamesHedgehog Design Limited and Jimenez Joseph Limited

Business Activity

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

Directors

Director NameMr Paul James Macgregor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(11 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMs Jimenez Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameJimenez Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address58 Sonning Gardens
Hampton
Middlesex
TW12 3PN
Secretary NamePaul James Macgregor
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address58 Sonning Gardens
Hampton
Middlesex
TW12 3PN
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN
Secretary NameMs Jimenez Joseph
NationalityBritish
StatusResigned
Appointed06 January 1999(11 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Contact

Websitemacgregorconsultants.co.uk
Telephone01306 640222
Telephone regionDorking

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1P.j. Macgregor
80.00%
Ordinary
20 at £1Jimenez Joseph
20.00%
Ordinary

Financials

Year2014
Net Worth£14,646
Cash£19,361
Current Liabilities£15,341

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

30 June 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 April 2016Appointment of Ms Jimenez Joseph as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of Jimenez Joseph as a secretary on 31 March 2016 (1 page)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Secretary's details changed for Jimenez Joseph on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Jimenez Joseph on 1 January 2015 (1 page)
5 February 2015Director's details changed for Mr Paul James Macgregor on 1 January 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Director's details changed for Mr Paul James Macgregor on 1 January 2015 (2 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Director's details changed for Paul James Macgregor on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Paul James Macgregor on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 03/02/06; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 February 2004Return made up to 03/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 03/02/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 March 2002Return made up to 03/02/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 March 2001Return made up to 03/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 03/02/99; full list of members (6 pages)
17 March 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
30 December 1998Company name changed jimenez joseph LIMITED\certificate issued on 31/12/98 (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
10 February 1998New director appointed (2 pages)
3 February 1998Incorporation (16 pages)