Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACDONALD & COMPANY OVERSEAS LIMITED
Company Information for

MACDONALD & COMPANY OVERSEAS LIMITED

50 GREAT MARLBOROUGH STREET, LONDON, W1F 7JS,
Company Registration Number
01601347
Private Limited Company
Active

Company Overview

About Macdonald & Company Overseas Ltd
MACDONALD & COMPANY OVERSEAS LIMITED was founded on 1981-12-02 and has its registered office in London. The organisation's status is listed as "Active". Macdonald & Company Overseas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACDONALD & COMPANY OVERSEAS LIMITED
 
Legal Registered Office
50 GREAT MARLBOROUGH STREET
LONDON
W1F 7JS
Other companies in W1S
 
Previous Names
REVIVE LIMITED06/12/2005
Filing Information
Company Number 01601347
Company ID Number 01601347
Date formed 1981-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 18:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDONALD & COMPANY OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACDONALD & COMPANY OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
DONKA EMILOVA ZANEVA-TODORINSKI
Company Secretary 2015-10-27
DUGALD JAMES GARVIN MACDONALD
Director 2015-11-01
ROBERT JOHN GARVIN MACDONALD
Director 1991-05-08
PETER HUGH MOORE
Director 1999-07-19
DONKA EMILOVA ZANEVA-TODORINSKI
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER INCLEDON HEAYBERD
Company Secretary 2006-03-01 2015-10-27
ROBERT JOHN GARVIN MACDONALD
Company Secretary 1991-05-08 2006-03-01
PIERS HOWARD WILLIAMS
Director 1993-01-01 1999-09-25
CLAIRE FELICITY MACDONALD
Director 1991-05-08 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUGALD JAMES GARVIN MACDONALD MACDONALD & COMPANY PROPERTY LIMITED Director 2015-11-01 CURRENT 1996-11-21 Active
DUGALD JAMES GARVIN MACDONALD MACDONALD AND COMPANY FREELANCE LIMITED Director 2015-11-01 CURRENT 1999-11-24 Active
ROBERT JOHN GARVIN MACDONALD MACDONALD & COMPANY HOLDINGS LIMITED Director 2006-01-03 CURRENT 1983-06-07 Active
ROBERT JOHN GARVIN MACDONALD REVIVE LIMITED Director 2005-12-02 CURRENT 2005-11-14 Active
ROBERT JOHN GARVIN MACDONALD MACDONALD AND COMPANY FREELANCE LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active
ROBERT JOHN GARVIN MACDONALD MACDONALD & COMPANY GROUP LIMITED Director 1998-11-26 CURRENT 1998-11-20 Active
ROBERT JOHN GARVIN MACDONALD MACDONALD & COMPANY PROPERTY LIMITED Director 1997-03-12 CURRENT 1996-11-21 Active
PETER HUGH MOORE ELIFAR FOUNDATION LIMITED Director 2016-01-04 CURRENT 2013-05-16 Active
PETER HUGH MOORE MACDONALD & COMPANY HOLDINGS LIMITED Director 2006-01-03 CURRENT 1983-06-07 Active
PETER HUGH MOORE MACDONALD AND COMPANY FREELANCE LIMITED Director 1999-11-24 CURRENT 1999-11-24 Active
PETER HUGH MOORE MACDONALD & COMPANY GROUP LIMITED Director 1998-11-26 CURRENT 1998-11-20 Active
PETER HUGH MOORE MACDONALD & COMPANY PROPERTY LIMITED Director 1997-09-01 CURRENT 1996-11-21 Active
DONKA EMILOVA ZANEVA-TODORINSKI THE PRIME ORGANISATION LIMITED Director 2015-11-01 CURRENT 2011-10-06 Active
DONKA EMILOVA ZANEVA-TODORINSKI MACDONALD & COMPANY PROPERTY LIMITED Director 2015-10-27 CURRENT 1996-11-21 Active
DONKA EMILOVA ZANEVA-TODORINSKI MACDONALD AND COMPANY FREELANCE LIMITED Director 2015-10-27 CURRENT 1999-11-24 Active
DONKA EMILOVA ZANEVA-TODORINSKI MACDONALD & COMPANY HOLDINGS LIMITED Director 2015-10-27 CURRENT 1983-06-07 Active
DONKA EMILOVA ZANEVA-TODORINSKI MACDONALD & COMPANY GROUP LIMITED Director 2015-10-27 CURRENT 1998-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03Director's details changed for Mr Robert John Garvin Macdonald on 2022-12-20
2023-01-03CH01Director's details changed for Mr Robert John Garvin Macdonald on 2022-12-20
2022-12-28Change of details for Macdonald & Company Group Limited as a person with significant control on 2016-04-06
2022-12-28PSC05Change of details for Macdonald & Company Group Limited as a person with significant control on 2016-04-06
2022-12-23Change of details for Macdonald and Company Group Ltd as a person with significant control on 2016-04-06
2022-12-23Director's details changed for Mr Peter Hugh Moore on 2022-12-20
2022-12-23CH01Director's details changed for Mr Peter Hugh Moore on 2022-12-20
2022-12-23PSC05Change of details for Macdonald and Company Group Ltd as a person with significant control on 2016-04-06
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 2 Harewood Place London W1S 1BX
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 2 Harewood Place London W1S 1BX
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-06-02CH04SECRETARY'S DETAILS CHNAGED FOR CHADWICK CORPORATE SECRETARY LIMITED on 2021-05-28
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-12CH01Director's details changed for Mr Dugald James Garvin Macdonald on 2018-02-12
2021-04-08CH01Director's details changed for Mr Dugald James Garvin Macdonald on 2018-02-12
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DONKA EMILOVA ZANEVA-TODORINSKI
2021-04-06TM02Termination of appointment of Donka Emilova Zaneva-Todorinski on 2021-03-31
2021-04-06AP04Appointment of Chadwick Corporate Secretary Limited as company secretary on 2021-03-30
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONKA EMILOVA ZANEVA-TODORINSKI / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUGALD JAMES GARVIN MACDONALD / 03/10/2016
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR DUGALD JAMES GARVIN MACDONALD
2015-11-19AP01DIRECTOR APPOINTED MRS DONKA EMILOVA ZANEVA-TODORINSKI
2015-11-06AP03Appointment of Mrs Donka Emilova Zaneva-Todorinski as company secretary on 2015-10-27
2015-11-06TM02Termination of appointment of Christopher Incledon Heayberd on 2015-10-27
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Mr Robert John Garvin Macdonald on 2014-07-15
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 40 a Dover Street London W1S 4NW
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-12AR0130/04/11 ANNUAL RETURN FULL LIST
2010-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-04AR0130/04/10 FULL LIST
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288bSECRETARY RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: REEVES & NBYLAN COLECHURCH HOUSE LONDON BRIDGE WALK LONDON SE1 2SX
2005-12-06CERTNMCOMPANY NAME CHANGED REVIVE LIMITED CERTIFICATE ISSUED ON 06/12/05
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O ASHDENS CHARTERED ACCOUNTANT 106-114 BOROUGH HIGH STREET LONDON SE1 1LB
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-18363(288)DIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-17363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03288aNEW DIRECTOR APPOINTED
1999-05-17363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-12ORES04NC INC ALREADY ADJUSTED 03/11/98
1998-11-1288(2)RAD 03/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-06-29363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-05-30395PARTICULARS OF MORTGAGE/CHARGE
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-09363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-24363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-02-18288DIRECTOR RESIGNED
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-16363sRETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MACDONALD & COMPANY OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACDONALD & COMPANY OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-09-21 Satisfied WILLIAM HILL ORGANIZATION LIMITED
RENT DEPOSIT DEED 1997-05-21 Satisfied WILLIAM HILL ORGANIZATION LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACDONALD & COMPANY OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of MACDONALD & COMPANY OVERSEAS LIMITED registering or being granted any patents
Domain Names

MACDONALD & COMPANY OVERSEAS LIMITED owns 1 domain names.

revive.co.uk  

Trademarks
We have not found any records of MACDONALD & COMPANY OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDONALD & COMPANY OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MACDONALD & COMPANY OVERSEAS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MACDONALD & COMPANY OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACDONALD & COMPANY OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACDONALD & COMPANY OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.