London
W1F 7JS
Director Name | Robert John Garvin MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Barn Alvediston Salisbury SP5 5LE |
Director Name | Mr Dugald James Garvin MacDonald |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(15 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(21 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 | 24 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acol Farm House The Street Acol Kent CT7 0JA |
Director Name | Oliver Charles Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | First Floor 94 Langthorne Street London SW6 6JZ |
Secretary Name | Peter Hugh Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Whalebones Knossington Oakham LE15 8LT |
Secretary Name | Mr Benoy Thomas Rajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Noak Hill Road Basildon Essex SS15 4DE |
Secretary Name | Oliver Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Basement Flat,7a Redcliffe Gardens London SW10 9BG |
Secretary Name | Mr Robert John Garvin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (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(1 year, 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 |
Secretary Name | Mr Robert John Garvin MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donhead House Donhead St Andrew Shaftesbury Wilts SP7 9EB |
Director Name | Mr Christopher Incledon Heayberd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(6 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(6 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(15 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-Todorisnki |
---|---|
Status | Resigned |
Appointed | 27 October 2015(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Website | macdonald.co.uk |
---|
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 |
1 at £1 | Macdonald & Co Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,180,010 |
Gross Profit | £831,458 |
Net Worth | £233,034 |
Cash | £1 |
Current Liabilities | £731,463 |
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) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 January 2017 | Delivered on: 2 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 October 2007 | Delivered on: 30 October 2007 Persons entitled: Macdonald & Company Property Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. 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 |
31 October 2002 | Delivered 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 |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 16 November 2002 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 the subject of an agreement for the factoring or discounting of debts which fail to vest in the security holder. See the mortgage charge document for full details. Fully Satisfied |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
---|---|
13 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
12 April 2017 | Registration of charge 038821350006, created on 11 April 2017 (9 pages) |
2 February 2017 | Registration of charge 038821350005, created on 31 January 2017 (23 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (9 pages) |
3 October 2016 | Director's details changed for Mr Dugald James Garvin Macdonald on 3 October 2016 (2 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 (25 pages) |
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
|
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
|
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorisnki as a secretary on 27 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Christopher Incledon Heayberd as a director on 27 October 2015 (1 page) |
25 September 2015 | Full accounts made up to 31 March 2015 (9 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 (17 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 (17 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 (6 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 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 (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 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 (13 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
30 October 2007 | Particulars of mortgage/charge (11 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
23 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
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) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
1 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
8 May 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
18 November 2002 | Return made up to 08/11/02; full list of members
|
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2002 | Particulars of mortgage/charge (5 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 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 December 2001 | Return made up to 24/11/01; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 July 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2001 | Return made up to 24/11/00; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | New director appointed (3 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Incorporation (18 pages) |