London
SW16 1JE
Director Name | Mrs Putri Dorothy Mackereth |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Mount Ephraim Lane London SW16 1JE |
Director Name | Mr Oren Woods |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32a Dinsmore Road Dinsmore Road London SW12 9PS |
Director Name | Mr Jack Lloyd Greenwood |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bermondsey Wall West Luna House Flat 34 London SE16 4RN |
Website | macbuildingsolutions.com |
---|---|
Telephone | 07 776337864 |
Telephone region | Mobile |
Registered Address | 18 The Power Station The Engine Room 18 The Power Station London SW11 8BZ |
---|
1 at £10 | Ben Mackereth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,707 |
Cash | £2,660 |
Current Liabilities | £54,293 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
19 October 2023 | Registered office address changed from 59 Mount Ephraim Lane London SW16 1JE England to 18 the Power Station the Engine Room 18 the Power Station London SW11 8BZ on 19 October 2023 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
23 February 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
17 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 5 March 2022 with updates (6 pages) |
23 March 2022 | Appointment of Mr Jack Lloyd Greenwood as a director on 23 March 2022 (2 pages) |
23 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 September 2021 | Director's details changed for Mrs Putri Dorothy Mackereth on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mrs Putri Dorothy Mcvicker on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Ben Mackereth on 31 August 2021 (2 pages) |
22 June 2021 | Second filing of Confirmation Statement dated 5 March 2021 (3 pages) |
23 April 2021 | Confirmation statement made on 5 March 2021 with updates
|
1 April 2021 | Second filing of a statement of capital following an allotment of shares on 1 February 2021
|
8 February 2021 | Appointment of Mr Oren Woods as a director on 1 February 2021 (2 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
21 October 2020 | Registered office address changed from 121 Byrne Road London SW12 9JA England to 59 Mount Ephraim Lane London SW16 1JE on 21 October 2020 (1 page) |
21 July 2020 | Sub-division of shares on 6 July 2020 (4 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Memorandum and Articles of Association (17 pages) |
22 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from 16 Nevis Road Nevis Road London SW17 7QX England to 121 Byrne Road London SW12 9JA on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 16 Nevis Road Nevis Road London SW17 7QX England to 121 Byrne Road London SW12 9JA on 14 November 2017 (1 page) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 July 2016 | Registered office address changed from 7 Taybridge Road London SW11 5PR to 16 Nevis Road Nevis Road London SW17 7QX on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 7 Taybridge Road London SW11 5PR to 16 Nevis Road Nevis Road London SW17 7QX on 14 July 2016 (1 page) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
11 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 October 2014 | Registered office address changed from 13a Beira Street London SW12 9LJ to 7 Taybridge Road London SW11 5PR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 13a Beira Street London SW12 9LJ to 7 Taybridge Road London SW11 5PR on 20 October 2014 (1 page) |
14 March 2014 | Director's details changed for Ben Mackereth on 1 January 2013 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Ben Mackereth on 1 January 2013 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Ben Mackereth on 1 January 2013 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Registered office address changed from C/O Ben Mackereth 3a Boutflower Road London SW11 1RE United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from C/O Ben Mackereth 3a Boutflower Road London SW11 1RE United Kingdom on 20 November 2012 (1 page) |
30 July 2012 | Company name changed ben mackereth building LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Company name changed ben mackereth building LIMITED\certificate issued on 30/07/12
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|