About

Registered Number: 01296246
Date of Incorporation: 28/01/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 64 Great Suffolk Street, London, SE1 0BL,

 

Founded in 1977, Grant Macdonald (Silversmiths) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Macdonald, George Grant, Macdonald, George Grant, Pemberton Nominees Limited, Macdonald, Carol Winifred for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, George Grant 26 June 2008 - 1
MACDONALD, George Grant N/A - 1
MACDONALD, Carol Winifred N/A 10 August 2000 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTON NOMINEES LIMITED 09 March 2001 27 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
PSC04 - N/A 19 February 2020
AA - Annual Accounts 12 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 15 April 2019
MR01 - N/A 28 March 2019
CH01 - Change of particulars for director 26 February 2019
PSC04 - N/A 25 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2018
CH04 - Change of particulars for corporate secretary 18 December 2017
AA - Annual Accounts 07 August 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 11 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 26 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 April 2014
CH04 - Change of particulars for corporate secretary 16 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 05 September 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
MG01 - Particulars of a mortgage or charge 23 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 April 2011
AA01 - Change of accounting reference date 22 February 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 August 2008
RESOLUTIONS - N/A 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 29 March 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 12 May 2006
225 - Change of Accounting Reference Date 18 April 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 09 July 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 13 May 2004
353 - Register of members 13 May 2004
AA - Annual Accounts 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
363a - Annual Return 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 April 2003
353 - Register of members 25 April 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 02 April 2002
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 03 April 2001
288b - Notice of resignation of directors or secretaries 17 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 28 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2000
AA - Annual Accounts 15 June 1999
363a - Annual Return 15 April 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 02 March 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 11 May 1992
363a - Annual Return 28 April 1991
395 - Particulars of a mortgage or charge 20 November 1990
AA - Annual Accounts 11 October 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 04 March 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 08 January 1987
AA - Annual Accounts 11 June 1983
MEM/ARTS - N/A 28 April 1979
MISC - Miscellaneous document 29 August 1978
MISC - Miscellaneous document 24 August 1978
NEWINC - New incorporation documents 28 January 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Charge of deposit 21 July 2011 Fully Satisfied

N/A

Charge over credit balance 08 November 1990 Fully Satisfied

N/A

Charge 15 April 1981 Fully Satisfied

N/A

Debenture 10 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.