Company NameMacDonald And Company Freelance Limited
Company StatusActive
Company Number03882135
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Hugh Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameRobert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Barn Alvediston
Salisbury
SP5 5LE
Director NameMr Dugald James Garvin MacDonald
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(15 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(21 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
Appointed24 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Director NameOliver Charles Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressFirst Floor
94 Langthorne Street
London
SW6 6JZ
Secretary NamePeter Hugh Moore
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Whalebones
Knossington
Oakham
LE15 8LT
Secretary NameMr Benoy Thomas Rajan
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Noak Hill Road
Basildon
Essex
SS15 4DE
Secretary NameOliver Charles Wright
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleConsultant
Correspondence AddressBasement Flat,7a Redcliffe Gardens
London
SW10 9BG
Secretary NameMr Robert John Garvin MacDonald
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year after company formation)
Appointment Duration6 months, 2 weeks (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(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2003)
RoleChartered Accountant
Correspondence Address36 The Highway
Orpington
Kent
BR6 9DJ
Secretary NameMr Robert John Garvin MacDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonhead House
Donhead St Andrew
Shaftesbury
Wilts
SP7 9EB
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 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(6 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(15 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-Todorisnki
StatusResigned
Appointed27 October 2015(15 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

Websitemacdonald.co.uk

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

1 at £1Macdonald & Co Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,180,010
Gross Profit£831,458
Net Worth£233,034
Cash£1
Current Liabilities£731,463

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

31 January 2018Delivered on: 31 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 12 April 2017
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
25 October 2007Delivered 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 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
18 May 2000Delivered 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

Filing History

23 November 2017Satisfaction of charge 3 in full (1 page)
13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 March 2017 (23 pages)
12 April 2017Registration of charge 038821350006, created on 11 April 2017 (9 pages)
2 February 2017Registration of charge 038821350005, created on 31 January 2017 (23 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (9 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)
28 July 2016Full accounts made up to 31 March 2016 (25 pages)
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
(6 pages)
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
(6 pages)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorisnki as a secretary on 27 October 2015 (2 pages)
6 November 2015Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page)
6 November 2015Termination of appointment of Christopher Incledon Heayberd as a director on 27 October 2015 (1 page)
25 September 2015Full accounts made up to 31 March 2015 (9 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
(6 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
(6 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 (17 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
(6 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
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 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 (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 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 (6 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 March 2011 (17 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 March 2010 (17 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 March 2009 (14 pages)
11 November 2008Return made up to 08/11/08; full list of members (4 pages)
29 July 2008Full accounts made up to 31 March 2008 (13 pages)
8 November 2007Return made up to 08/11/07; full list of members (2 pages)
30 October 2007Particulars of mortgage/charge (11 pages)
25 October 2007Full accounts made up to 31 March 2007 (13 pages)
23 November 2006Return made up to 08/11/06; full list of members (2 pages)
20 July 2006Full accounts made up to 31 March 2006 (13 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)
21 December 2005Director resigned (1 page)
15 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 08/11/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
1 December 2003Return made up to 08/11/03; full list 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
(7 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
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 (4 pages)
11 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 July 2001New secretary appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
23 May 2000Particulars of mortgage/charge (3 pages)
12 January 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999New director appointed (3 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Incorporation (18 pages)