UKBizDB.co.uk

GRANT MACDONALD (SILVERSMITHS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grant Macdonald (silversmiths) Limited. The company was founded 47 years ago and was given the registration number 01296246. The firm's registered office is in LONDON. You can find them at 64 Great Suffolk Street, , London, . This company's SIC code is 24410 - Precious metals production.

Company Information

Name:GRANT MACDONALD (SILVERSMITHS) LIMITED
Company Number:01296246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24410 - Precious metals production
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:64 Great Suffolk Street, London, United Kingdom, SE1 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary27 September 2007Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director-Active
64, Great Suffolk Street, London, United Kingdom, SE1 0BL

Director26 June 2008Active
The Oasts Fullers Hill, Seal Chart, Sevenoaks,

Secretary-Active
Fairfax House, 15 Fulwood Place, London, WC1V 6AY

Corporate Secretary09 March 2001Active
The Oasts Fullers Hill, Seal Chart, Sevenoaks,

Director-Active

People with Significant Control

George Grant Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:64, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
George Grant Macdonald Ba
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:64, Great Suffolk Street, London, United Kingdom, SE1 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Capital

Capital cancellation shares.

Download
2021-09-03Capital

Capital return purchase own shares.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.