Company NameSanctuary Counsel Ltd
Company StatusActive
Company Number04703864
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameMcDonough Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr David Fergus McDonough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameBen Ullmann
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Director NameMr Robert Morgan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-8 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Jonathan Carey McClory
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Secretary NameMrs Lily Patricia Tomlinson
NationalityBritish
StatusResigned
Appointed21 March 2003(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2004)
RoleAccountant
Correspondence Address1 Jordan Close
Henlow
Bedfordshire
SG16 6PH
Secretary NameNicolette Baring
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleSec Pa
Correspondence AddressHill House
Monkwood
Alresford
Hampshire
SO24 0HE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.nmcdllp.com
Telephone020 73400380
Telephone regionLondon

Location

Registered Address5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Fergus Mcdonough
100.00%
Ordinary

Financials

Year2014
Net Worth£14,730
Cash£85,690
Current Liabilities£88,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

21 December 2012Delivered on: 8 January 2013
Persons entitled: Joint London Holdings Limited

Classification: Rent deposit deed
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: By way of first fixed charge from time to time all interest in the deposit account all interest in the deposit balance and assigns by way of security all rights under the deed (including its right to the return of the deposit balance) see image for full details.
Outstanding
23 May 2008Delivered on: 4 June 2008
Persons entitled: Joint London Holdings Limited

Classification: Rent deposit deed
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: Deposit sum of £15,000 together with any interest standing from time to time to credit of the deposit account.
Outstanding
22 June 2006Delivered on: 1 July 2006
Persons entitled: Dorset International Overseas Limited

Classification: Rent deposit deed
Secured details: £9,500 due or to become due from the company to.
Particulars: The deposit sum of £9,500.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Dorset International Overseas Limited

Classification: Deed of security for rent
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: The deposit account and all sums from time to time standing to the credit of it.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Peter Mullen

Classification: Rent deposit deed
Secured details: £9,500 due or to become due from the company to the chargee.
Particulars: £9,500.
Outstanding

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Registered office address changed from 12 Park Place St Jamess London SW1A 1LP on 15 April 2014 (1 page)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 June 2009Appointment terminated secretary nicolette baring (1 page)
5 June 2009Director's change of particulars / david mcdonough / 01/04/2008 (1 page)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Return made up to 19/03/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 19/03/06; full list of members (6 pages)
6 June 2005Return made up to 19/03/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 September 2004New secretary appointed (1 page)
17 August 2004Secretary resigned (1 page)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: c hoare & co 37 fleet street london greater london EC4P 4DQ (1 page)
1 April 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 March 2003Incorporation (12 pages)