London
N4 3FU
Director Name | Mr Drostan Edward McDonald |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaces 17 City North Place London N4 3FU |
Director Name | Mr Simon Lee Martland |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Spaces 17 City North Place London N4 3FU |
Director Name | Mr Eamonn Paul Rooney |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Spaces 17 City North Place London N4 3FU |
Secretary Name | Miss Grace Jessica Blanchflower |
---|---|
Status | Current |
Appointed | 01 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Spaces 17 City North Place London N4 3FU |
Secretary Name | Jillian Dennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46b Osborne Road Potters Bar Hertfordshire EN6 1SF |
Secretary Name | Mrs Christine Michelle Fordham |
---|---|
Status | Resigned |
Appointed | 01 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Second Floor 7-9 Melody Lane London N5 2BQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | mcdonaldarchitects.co.uk |
---|
Registered Address | Spaces 17 City North Place London N4 3FU |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Drostan Edward McDonald 50.00% Ordinary B |
---|---|
50 at £1 | Christine Fordham 25.00% Ordinary A |
50 at £1 | David Fordham 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £460,238 |
Cash | £591,674 |
Current Liabilities | £582,072 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 May 2017 | Registered office address changed from 404 Screenworks 22 Highbury Grove London N5 2ER England to 2nd Floor 7-9 Melody Lane London N5 2BQ on 30 May 2017 (1 page) |
---|---|
30 May 2017 | Registered office address changed from 2nd Floor 7-9 Melody Lane London N5 2BQ England to Second Floor 7-9 Melody Lane London N5 2BQ on 30 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Registered office address changed from C/O Mrs J Dennell 404 Screenworks 22 Highbury Grove London N5 2ER to 404 Screenworks 22 Highbury Grove London N5 2ER on 12 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Simon Lee Martland as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Eamonn Paul Rooney as a director on 1 May 2016 (2 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Registered office address changed from C/O Mrs J Dennell 404 Screenworks 22 Highbury Grove London N5 2EF England to C/O Mrs J Dennell 404 Screenworks 22 Highbury Grove London N5 2ER on 21 October 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Mrs Jilly Dennell Spectrum Studios 2 Manor Gardens London N7 6ER on 17 June 2014 (1 page) |
8 April 2014 | Director's details changed for Mr David Fordham on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Drostan Edward Mcdonald on 1 December 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Drostan Edward Mcdonald on 1 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr David Fordham on 1 January 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Appointment of Mrs Christine Michelle Fordham as a secretary (1 page) |
8 October 2013 | Termination of appointment of Jillian Dennell as a secretary (1 page) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Registered office address changed from United House North Road London N7 9DP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from United House North Road London N7 9DP on 1 June 2011 (1 page) |
6 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 March 2010 | Director's details changed for Drostan Edward Mcdonald on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Fordham on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Ad 01/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
21 December 2007 | Resolutions
|
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
27 July 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
7 July 2006 | Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: beechlea, 46B osborne road little heath potters bar herts EN6 1SF (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (13 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 March 2006 | Director resigned (1 page) |