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

MACEMERE LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
02300985
Private Limited Company
Active

Company Overview

About Macemere Ltd
MACEMERE LIMITED was founded on 1988-09-29 and has its registered office in London. The organisation's status is listed as "Active". Macemere Limited is a Private Limited Company registered in 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
MACEMERE LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in SE1
 
Filing Information
Company Number 02300985
Company ID Number 02300985
Date formed 1988-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACEMERE 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 MACEMERE LIMITED

Current Directors
Officer Role Date Appointed
IAN ANTHONY BURMAN
Director 2017-07-20
CAMERON BERESFORD SUNTER
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY COOK
Director 2000-10-09 2017-07-20
JAMES ALEXANDER STEWART
Director 2016-01-07 2017-07-20
DOUGLAS KNOWLES
Company Secretary 2009-12-09 2016-03-09
WILLIAM ARTHUR JOHN SLATER
Director 2009-12-09 2015-12-26
JOHN BOYD QUIBELL
Director 2005-03-09 2011-03-30
TIMOTHY JOHN RANDLES
Director 1995-02-22 2011-03-30
NICHOLAS ST JOHN GILMOUR HOTHERSALL
Company Secretary 2003-12-31 2008-09-23
NICHOLAS ST JOHN GILMOUR HOTHERSALL
Director 2005-03-09 2008-09-23
BRIAN NICHOLAS BANNISTER
Company Secretary 2002-03-06 2003-12-31
BRIAN BANNISTER
Director 2000-01-02 2003-12-31
CHRISTOPHER ROBERT BENJAMIN TAYLOR
Company Secretary 1991-11-17 2002-03-06
ANTHONY IAN SCHROEDER
Director 1993-09-01 1995-02-22
TIMOTHY HILL
Director 1991-11-17 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANTHONY BURMAN LIBRALEX SERVICES LTD Director 2017-02-03 CURRENT 2017-01-11 Active
IAN ANTHONY BURMAN CITY RUGBY FOUNDATION Director 2016-09-30 CURRENT 2016-09-30 Active
IAN ANTHONY BURMAN CANDO INTERNATIONAL Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
IAN ANTHONY BURMAN BAGGY NOMINEES LIMITED Director 2013-11-20 CURRENT 1996-11-07 Active
IAN ANTHONY BURMAN LAYTONS MANAGEMENT LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN LAYTONS SECRETARIES LIMITED Director 2013-11-20 CURRENT 1990-05-14 Active
IAN ANTHONY BURMAN SHARLWOOD LIMITED Director 2013-11-20 CURRENT 1973-03-21 Active
IAN ANTHONY BURMAN OLD BUILDINGS NOMINEES LIMITED Director 2013-11-20 CURRENT 1972-08-23 Active
IAN ANTHONY BURMAN LAYTONS SOLICITORS LIMITED Director 2013-11-20 CURRENT 1978-11-22 Active
IAN ANTHONY BURMAN LAYTONS COMPUTER SERVICES LIMITED Director 2013-05-07 CURRENT 1997-04-08 Active - Proposal to Strike off
IAN ANTHONY BURMAN RUINN LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-12-15
IAN ANTHONY BURMAN PAGTERSTRAAT ESTATES LIMITED Director 2011-09-14 CURRENT 2005-06-09 Active
IAN ANTHONY BURMAN LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
IAN ANTHONY BURMAN LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
IAN ANTHONY BURMAN RECYCLING OF USED PLASTICS LIMITED Director 1999-09-30 CURRENT 1989-10-24 Active
IAN ANTHONY BURMAN RUSH BROTHERS LIMITED Director 1997-04-01 CURRENT 1963-02-06 Dissolved 2017-07-11
CAMERON BERESFORD SUNTER LAYTONS SOLICITORS LIMITED Director 2006-02-07 CURRENT 1978-11-22 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
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-11-22CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-18CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-05PSC05Change of details for Laytons Llp as a person with significant control on 2021-03-24
2021-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Level 5 2 More London Riverside London SE1 2AP United Kingdom
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-08-03PSC05Change of details for Laytons Solicitors Llp as a person with significant control on 2017-07-26
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 2 More London Riverside London SE1 2AP
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOK
2017-07-20AP01DIRECTOR APPOINTED MR IAN ANTHONY BURMAN
2017-07-20AP01DIRECTOR APPOINTED MR CAMERON BERESFORD SUNTER
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-03-15TM02Termination of appointment of Douglas Knowles on 2016-03-09
2016-01-07AP01DIRECTOR APPOINTED MR JAMES ALEXANDER STEWART
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR JOHN SLATER
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-23AR0117/11/12 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CARMELITE VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM
2011-11-22AR0117/11/11 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM CARMELITE VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM TEMPUS COURT ONSLOW STREET GUILDFORD SURREY GU1 4SS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RANDLES
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUIBELL
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-18AR0117/11/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-11AP03SECRETARY APPOINTED DOUGLAS KNOWLES
2009-12-11AP01DIRECTOR APPOINTED WILLIAM ARTHUR JOHN SLATER
2009-11-30AR0117/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COOK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RANDLES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD QUIBELL / 30/11/2009
2009-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-01363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HOTHERSALL
2008-07-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-22363sRETURN MADE UP TO 17/11/06; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-22363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-04363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-15363aRETURN MADE UP TO 17/11/03; NO CHANGE OF MEMBERS
2004-01-15288aNEW SECRETARY APPOINTED
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-17363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-03-21288bSECRETARY RESIGNED
2002-03-21288aNEW SECRETARY APPOINTED
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 76 BRIDGE ROAD HAMPTON COURT EAST MOLESEY SURREY KT8 9HF
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-18363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-13288aNEW DIRECTOR APPOINTED
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-14363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-16363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-15363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-31363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1995-11-20363sRETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACEMERE 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 MACEMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACEMERE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MACEMERE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACEMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACEMERE LIMITED
Trademarks
We have not found any records of MACEMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACEMERE 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 (82990 - Other business support service activities n.e.c.) as MACEMERE LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where MACEMERE 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 MACEMERE 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 MACEMERE 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.