Company NameMac Design And Build Limited
Company StatusActive
Company Number05221418
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Previous NameMsk042 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Angus Macfarlane
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(10 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMrs Elizabeth Ann Macfarlane
StatusCurrent
Appointed14 March 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressMill House Mill Green Road
Ingatestone
Essex
CM4 0HX
Director NameMr Fraser John Macfarlane
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(13 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Elizabeth Ann Macfarlane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(13 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameLaurence Bird
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 20 July 2005)
RoleSurveyor
Correspondence Address7 North Way
Pinner
Middlesex
HA5 3NY
Director NameMr James Harry Coventry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chevening Road
Greenwich
London
SE10 0LA
Director NameMr Paul McGowan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Whateley Road
London
SE22 9DE
Secretary NameJames Harry Coventry
NationalityBritish
StatusResigned
Appointed20 September 2004(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address6 Fore Street
Kingsand
Torpoint
Cornwall
PL10 1NA
Director NameMr Paul McGowan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Whateley Road
London
SE22 9DE
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence AddressEnterprise House
18 Eastern Road
Romford
Essex
RM1 3PJ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£33,789
Cash£619,579
Current Liabilities£689,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2023Delivered on: 30 May 2023
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: All that freehold property being land on the south side of the terlings, brentwood as registered at land registry with title number EX165942.
Outstanding
22 December 2021Delivered on: 22 December 2021
Persons entitled:
Timothy Robert Jackson
Andrew James Jackson

Classification: A registered charge
Particulars: All that freehold proeprty known as woodham hall, main road, bicknacre, chelmsford, CM3 4HW and registered with the land registry under title numbers EX24627, EX984359, EX472824 and EX215436.
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H property k/a the silk building hall street chelmsford essex t/no EX878761.
Outstanding
9 September 2010Delivered on: 10 September 2010
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining the lawns high street offley hitchen t/no HD498630 see image for full details.
Outstanding

Filing History

21 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
16 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 February 2019Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 146 New London Road Chelmsford Essex CM2 0AW on 6 February 2019 (1 page)
9 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 September 2017Appointment of Mrs Elizabeth Ann Macfarlane as a director on 12 September 2017 (2 pages)
27 September 2017Appointment of Mrs Elizabeth Ann Macfarlane as a director on 12 September 2017 (2 pages)
26 September 2017Appointment of Mr Fraser John Macfarlane as a director on 12 September 2017 (2 pages)
26 September 2017Appointment of Mr Fraser John Macfarlane as a director on 12 September 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
1 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(4 pages)
28 April 2015Company name changed MSK042 LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
28 April 2015Company name changed MSK042 LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(4 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(4 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(4 pages)
9 April 2014Registration of charge 052214180002 (17 pages)
9 April 2014Registration of charge 052214180002 (17 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(4 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford CM2 0HY on 1 September 2011 (1 page)
14 March 2011Appointment of Mrs Elizabeth Ann Macfarlane as a secretary (2 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 4
(3 pages)
14 March 2011Appointment of Mrs Elizabeth Ann Macfarlane as a secretary (2 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Director's details changed for Mr George Angus Macfarlane on 30 June 2010 (2 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Paul Mcgowan as a director (1 page)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mr George Angus Macfarlane on 30 June 2010 (2 pages)
5 October 2010Termination of appointment of Paul Mcgowan as a director (1 page)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Termination of appointment of James Coventry as a secretary (1 page)
2 September 2010Termination of appointment of James Coventry as a secretary (1 page)
8 June 2010Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 6 Fore Street Kingsand Torpoint Cornwall PL10 1NA United Kingdom on 8 June 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Appointment of Mr Paul Mcgowan as a director (3 pages)
12 January 2010Appointment of Mr Paul Mcgowan as a director (3 pages)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
1 October 2009Return made up to 03/09/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 October 2008Secretary's change of particulars / james coventry / 01/07/2008 (1 page)
1 October 2008Secretary's change of particulars / james coventry / 01/07/2008 (1 page)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2008Registered office changed on 23/07/2008 from 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page)
23 July 2008Registered office changed on 23/07/2008 from 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page)
6 November 2007Return made up to 03/09/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page)
6 November 2007Registered office changed on 06/11/07 from: 45 chevening road greenwich london SE10 0LA (1 page)
6 November 2007Registered office changed on 06/11/07 from: 63 fore street, kingsand torpoint cornwall PL10 1NA (1 page)
6 November 2007Return made up to 03/09/07; full list of members (2 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 45 chevening road greenwich london SE10 0LA (1 page)
6 November 2007Secretary's particulars changed (1 page)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Return made up to 03/09/06; full list of members (6 pages)
25 April 2007Return made up to 03/09/06; full list of members (6 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 April 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 April 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 April 2006Registered office changed on 11/04/06 from: c/o copplestone properties john humphries house 4 stockwell street greenwich london SE10 9BD (1 page)
11 April 2006Registered office changed on 11/04/06 from: c/o copplestone properties john humphries house 4 stockwell street greenwich london SE10 9BD (1 page)
24 November 2005Return made up to 03/09/05; full list of members (2 pages)
24 November 2005Return made up to 03/09/05; full list of members (2 pages)
4 August 2005New director appointed (8 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (8 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: c/o kenneth elliott and rowe 88 south street romford essex RM1 1SD (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: c/o kenneth elliott and rowe 88 south street romford essex RM1 1SD (1 page)
28 July 2005Director resigned (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)