London
W1F 7JS
Director Name | Mr Robert John Garvin MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1998(6 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Dugald James Garvin MacDonald |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Secretary Name | Stuart Victor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Piers Howard Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | The Old House Rushall Pewsey Wiltshire SN9 6EN |
Secretary Name | Mr Robert John Garvin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donhead House Donhead St Andrew Shaftesbury Wilts SP7 9EB |
Secretary Name | Benedict Aidan Gilbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 36 The Highway Orpington Kent BR6 9DJ |
Director Name | Mr John Henry James Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Oliver Charles Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2005) |
Role | Recruitment Consultant |
Correspondence Address | First Floor 94 Langthorne Street London SW6 6JZ |
Secretary Name | Peter Hugh Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Whalebones Knossington Oakham LE15 8LT |
Director Name | Mr Christopher Incledon Heayberd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Director Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Secretary Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Status | Resigned |
Appointed | 27 October 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 161 Dumbreck Road London SE9 1RH |
Website | macdonaldandcompany.com |
---|
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
103.6k at £0.01 | Prime People PLC 83.78% Ordinary B |
---|---|
20.1k at £0.01 | Prime People PLC 16.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £240,469 |
Current Liabilities | £2,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
3 March 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 January 2006 | Delivered 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 |
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 October 2016 | Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of John Henry James Lewis as a director on 1 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of John Henry James Lewis as a director on 1 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 October 2015 | Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page) |
29 October 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Christopher Incledon Heayberd as a director on 27 October 2015 (1 page) |
29 October 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 July 2014 | Director's details changed for Mr Robert John Garvin Macdonald on 15 July 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 March 2013 | Registered office address changed from 40a Dover Street Mayfair London W1S 4NW on 20 March 2013 (1 page) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2009 | Director's details changed for Mr Christopher Incledon Heayberd on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Hugh Moore on 8 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Peter Hugh Moore on 8 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Christopher Incledon Heayberd on 8 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
23 November 2006 | Ad 03/01/06--------- £ si [email protected]=41 (2 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 February 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 December 2005 | Director resigned (1 page) |
15 December 2005 | Return made up to 08/11/05; full list of members
|
14 December 2005 | Director resigned (1 page) |
14 October 2005 | Ad 04/10/05--------- £ si [email protected]=15 £ ic 1180/1195 (2 pages) |
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
2 February 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
11 October 2004 | Ad 01/10/04--------- £ si [email protected]=10 £ ic 1170/1180 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
1 December 2003 | Return made up to 08/11/03; full list of members (12 pages) |
14 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
9 December 2002 | Return made up to 08/11/02; full list of members (12 pages) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 106/114 borough high street london SE1 1LB (1 page) |
29 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Ad 17/12/01--------- £ si [email protected]=35 £ ic 1000/1035 (2 pages) |
16 January 2002 | Nc inc already adjusted 06/11/01 (1 page) |
7 January 2002 | New director appointed (3 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members
|
23 November 2001 | Resolutions
|
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Company name changed beam crystal LIMITED\certificate issued on 07/11/01 (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 20/11/00; full list of members
|
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
6 March 2000 | Ad 28/01/00--------- £ si [email protected]=851 £ ic 95/946 (2 pages) |
6 March 2000 | £ nc 115/996 28/01/00 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Particulars of contract relating to shares (3 pages) |
27 January 2000 | £ ic 110/95 04/01/00 £ sr [email protected]=15 (2 pages) |
25 January 2000 | Resolutions
|
20 January 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 20/11/99; full list of members
|
19 November 1999 | Ad 31/03/99-11/05/99 £ si [email protected]=10 £ ic 100/110 (2 pages) |
21 April 1999 | Resolutions
|
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Ad 03/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
20 November 1998 | Incorporation (18 pages) |