Mackenzie Scott Search & Selection Limited LONDON


Mackenzie Scott Search & Selection Limited was formally closed on 2021-11-09. Mackenzie Scott Search & Selection was a private limited company that was situated at 277-279 Chiswick High Road, London, W4 4PU, ENGLAND. Its net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2002-09-24) was run by 1 director.
Director Jane M. who was appointed on 24 September 2002.

The company was classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2020-09-30 and last time the annual accounts were sent was on 31 March 2020. 2015-09-30 is the date of the last annual return.

Mackenzie Scott Search & Selection Limited Address / Contact

Office Address 277-279 Chiswick High Road
Town London
Post code W4 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543837
Date of Incorporation Tue, 24th Sep 2002
Date of Dissolution Tue, 9th Nov 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 14th Oct 2021
Last confirmation statement dated Wed, 30th Sep 2020

Company staff

Jane M.

Position: Director

Appointed: 24 September 2002

Derek M.

Position: Secretary

Appointed: 06 April 2006

Resigned: 29 March 2012

Derek M.

Position: Director

Appointed: 06 April 2006

Resigned: 29 March 2012

Grant Secretaries Limited

Position: Corporate Secretary

Appointed: 09 November 2004

Resigned: 06 April 2006

Derek M.

Position: Secretary

Appointed: 24 September 2002

Resigned: 29 March 2012

Grant Directors Limited

Position: Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

Derek M.

Position: Director

Appointed: 24 September 2002

Resigned: 29 March 2012

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

Jane M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302019-03-312020-03-31
Balance Sheet
Cash Bank On Hand16 75213 05274 
Current Assets18 93741 6233 6781 852
Debtors2 18528 5713 6041 852
Net Assets Liabilities  723-6 077
Other Debtors  3 021 
Other
Accrued Liabilities   792
Average Number Employees During Period 221
Bank Overdrafts  2 901 
Creditors17 54935 0892 9557 929
Other Creditors  557 137
Prepayments  5841 852
Total Borrowings  2 901 
Net Current Assets Liabilities1 3886 534723 
Total Assets Less Current Liabilities1 3886 534723 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
Free Download (8 pages)

Company search

Advertisements