Company NameMacDonald & Company Group Limited
Company StatusActive
Company Number03670901
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Previous NameBeam Crystal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Hugh Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(6 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(16 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(22 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
Appointed20 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed20 November 1998(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
Appointed26 November 1998(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressThe Old House
Rushall
Pewsey
Wiltshire
SN9 6EN
Secretary NameMr Robert John Garvin MacDonald
NationalityBritish
StatusResigned
Appointed31 December 2000(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Secretary NameBenedict Aidan Gilbertson
NationalityBritish
StatusResigned
Appointed31 May 2001(2 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 John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameOliver Charles Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2005)
RoleRecruitment Consultant
Correspondence AddressFirst Floor
94 Langthorne Street
London
SW6 6JZ
Secretary NamePeter Hugh Moore
NationalityBritish
StatusResigned
Appointed17 April 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Whalebones
Knossington
Oakham
LE15 8LT
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(7 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(7 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(16 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(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address161 Dumbreck Road
London
SE9 1RH

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

103.6k at £0.01Prime People PLC
83.78%
Ordinary B
20.1k at £0.01Prime People PLC
16.22%
Ordinary A

Financials

Year2014
Net Worth£240,469
Current Liabilities£2,580

Accounts

Latest Accounts31 March 2023 (1 year 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

3 March 2022Delivered 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 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

Filing History

13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 March 2017 (21 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 October 2016Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages)
28 July 2016Full accounts made up to 31 March 2016 (22 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,236.43
(8 pages)
19 November 2015Termination of appointment of John Henry James Lewis as a director on 1 November 2015 (1 page)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Termination of appointment of John Henry James Lewis as a director on 1 November 2015 (1 page)
19 November 2015Appointment of Mr Dugald James Garvin Macdonald as a director on 1 November 2015 (2 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,236.43
(8 pages)
29 October 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
29 October 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages)
29 October 2015Termination of appointment of Christopher Incledon Heayberd as a director on 27 October 2015 (1 page)
29 October 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 March 2015 (10 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 1,236.43
(8 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 1,236.43
(8 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 (18 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 1,236.43
(8 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 1,236.43
(8 pages)
30 July 2013Full accounts made up to 31 March 2013 (16 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 (8 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 31 March 2012 (15 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
17 June 2011Full accounts made up to 31 March 2011 (16 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
24 June 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2009Director's details changed for Mr Christopher Incledon Heayberd on 8 November 2009 (2 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 (6 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 (6 pages)
7 July 2009Full accounts made up to 31 March 2009 (16 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 (14 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 March 2007 (16 pages)
23 November 2006Return made up to 08/11/06; full list of members (3 pages)
23 November 2006Ad 03/01/06--------- £ si [email protected]=41 (2 pages)
20 July 2006Full accounts made up to 31 March 2006 (13 pages)
10 February 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director 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)
19 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 January 2006Declaration of assistance for shares acquisition (4 pages)
21 December 2005Director resigned (1 page)
15 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 December 2005Director resigned (1 page)
14 October 2005Ad 04/10/05--------- £ si [email protected]=15 £ ic 1180/1195 (2 pages)
27 September 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
2 February 2005Accounts for a medium company made up to 31 March 2004 (12 pages)
29 November 2004Return made up to 08/11/04; full list of members (12 pages)
11 October 2004Ad 01/10/04--------- £ si [email protected]=10 £ ic 1170/1180 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
1 December 2003Return made up to 08/11/03; full list of members (12 pages)
14 May 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
9 December 2002Return made up to 08/11/02; full list of members (12 pages)
22 October 2002New director appointed (2 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 2002Full accounts made up to 31 March 2002 (13 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 January 2002Ad 17/12/01--------- £ si [email protected]=35 £ ic 1000/1035 (2 pages)
16 January 2002Nc inc already adjusted 06/11/01 (1 page)
7 January 2002New director appointed (3 pages)
11 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2001Company name changed beam crystal LIMITED\certificate issued on 07/11/01 (2 pages)
16 July 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
6 March 2000Ad 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2000Particulars of contract relating to shares (3 pages)
27 January 2000£ ic 110/95 04/01/00 £ sr [email protected]=15 (2 pages)
25 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 2000Director resigned (1 page)
2 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Ad 31/03/99-11/05/99 £ si [email protected]=10 £ ic 100/110 (2 pages)
21 April 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998Ad 03/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
7 December 1998New director appointed (3 pages)
7 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
20 November 1998Incorporation (18 pages)