Company NameMaccharities Limited
Company StatusActive
Company Number06410747
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Auld Mactaggart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressCloquhat House
Bridge Of Cally
Perthshire
PH10 7JP
Scotland
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William John Cane
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed19 July 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMs Helen Mary Lillian Warren
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnmore Castle (East)
Enmore
Bridgwater
Somerset
TA5 2DU
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Tregunter Road
London
SW10 9LH
Director NameMr Robert Michael Gore
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSolicitor/International Busine
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Secretary NameMs Helen Mary Lillian Warren
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnmore Castle (East)
Enmore
Bridgwater
Somerset
TA5 2DU
Secretary NameMr Richard Paul Mellish
StatusResigned
Appointed23 November 2015(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address2 Babmaes Street Babmaes Street
London
SW1Y 6HD
Director NameMr Richard Paul Mellish
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Robert Michael Gore
50.00%
Ordinary
1 at £1Sir John Auld Mactaggart
50.00%
Ordinary

Financials

Year2014
Net Worth-£938,201
Current Liabilities£938,203

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
7 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
18 December 2015Secretary's details changed for {officer_name} (1 page)
18 December 2015Secretary's details changed (1 page)
17 December 2015Termination of appointment of Helen Mary Lillian Warren as a director on 17 December 2015 (1 page)
23 November 2015Termination of appointment of Helen Mary Lillian Warren as a secretary on 23 November 2015 (1 page)
23 November 2015Appointment of Mr Richard Paul Mellish as a secretary on 23 November 2015 (2 pages)
28 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a small company made up to 30 April 2010 (5 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
13 April 2010Registered office address changed from One Red Place London W1K 6PI on 13 April 2010 (1 page)
17 November 2009Accounts for a small company made up to 30 April 2009 (5 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Andrew Auld Mactaggart on 23 October 2009 (2 pages)
15 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
26 November 2008Return made up to 29/10/08; full list of members (4 pages)
16 January 2008Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page)
29 October 2007Incorporation (17 pages)