Company NameMcDonald Architects Limited
Company StatusActive
Company Number05759137
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Martin Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces 17 City North Place
London
N4 3FU
Director NameMr Drostan Edward McDonald
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces 17 City North Place
London
N4 3FU
Director NameMr Simon Lee Martland
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSpaces 17 City North Place
London
N4 3FU
Director NameMr Eamonn Paul Rooney
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSpaces 17 City North Place
London
N4 3FU
Secretary NameMiss Grace Jessica Blanchflower
StatusCurrent
Appointed01 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressSpaces 17 City North Place
London
N4 3FU
Secretary NameJillian Dennell
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address46b Osborne Road
Potters Bar
Hertfordshire
EN6 1SF
Secretary NameMrs Christine Michelle Fordham
StatusResigned
Appointed01 October 2013(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressSecond Floor 7-9 Melody Lane
London
N5 2BQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemcdonaldarchitects.co.uk

Location

Registered AddressSpaces
17 City North Place
London
N4 3FU
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Drostan Edward McDonald
50.00%
Ordinary B
50 at £1Christine Fordham
25.00%
Ordinary A
50 at £1David Fordham
25.00%
Ordinary A

Financials

Year2014
Net Worth£460,238
Cash£591,674
Current Liabilities£582,072

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

30 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 May 2016Registered 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 2016Appointment of Mr Simon Lee Martland as a director on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Eamonn Paul Rooney as a director on 1 May 2016 (2 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 October 2014Registered 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 2014Registered 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 2014Director's details changed for Mr David Fordham on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Mr Drostan Edward Mcdonald on 1 December 2013 (2 pages)
8 April 2014Director's details changed for Mr Drostan Edward Mcdonald on 1 December 2013 (2 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(5 pages)
8 April 2014Director's details changed for Mr David Fordham on 1 January 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Appointment of Mrs Christine Michelle Fordham as a secretary (1 page)
8 October 2013Termination of appointment of Jillian Dennell as a secretary (1 page)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2011Registered office address changed from United House North Road London N7 9DP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from United House North Road London N7 9DP on 1 June 2011 (1 page)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 March 2010Director's details changed for Drostan Edward Mcdonald on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David Fordham on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 January 2008New director appointed (1 page)
16 January 2008Ad 01/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 December 2007Nc inc already adjusted 17/12/07 (1 page)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
27 July 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
7 July 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2006Registered office changed on 27/04/06 from: beechlea, 46B osborne road little heath potters bar herts EN6 1SF (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Incorporation (13 pages)
28 March 2006Registered office changed on 28/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 March 2006Director resigned (1 page)