Macleod Street
London
SE17 3HA
Director Name | Mr Ricardo Reis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 27 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Abbey Court Macleod Street London SE17 3HA |
Director Name | Claire Chalmers |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Abbey Court Macleod Street London SE17 3HA |
Director Name | Ms Shelagh Rosemary Farren |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Abbey Court Macleod Street London SE17 3HA |
Director Name | Ms Alison Side |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 November 1996) |
Role | Operations Analyst |
Correspondence Address | 11 Abbey Court London SE17 3HA |
Director Name | Ms Julie Tsao |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | Production Assistant (Tv) |
Correspondence Address | 19 Abbey Court London SE17 3HA |
Director Name | Mr Kevin Richard Masters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 June 1992) |
Role | Accountant |
Correspondence Address | 13 Abbey Court London SE17 3HA |
Director Name | Mr Simon Howarth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1996) |
Role | Barrister |
Correspondence Address | 6 Abbey Court London SE17 3HA |
Secretary Name | Ms Shelagh Farren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 17 Abbey Court London SE17 3HA |
Director Name | Capt David Wixon |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Abbey Court Macleod Street London SE17 3HA |
Director Name | Pamela Michelle Shannon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2003) |
Role | Support Assistant In School |
Correspondence Address | 89 Hillingdon Street Southwark London SE17 3UX |
Director Name | Karen Bithell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 January 2007) |
Role | Company Director |
Correspondence Address | Flat 2 Abbey Court Macleod Street London SE17 3HA |
Director Name | Carol Anne Barron |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 2004) |
Role | Palimentary Assistant |
Correspondence Address | Craigerne 73 Blyth Road, Maltby Rotherham South Yorkshire S66 7LF |
Director Name | Julie Deborah Gaudion |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2006) |
Role | Registered Manager |
Correspondence Address | 13 Abbey Court Macleod Street Walworth London SE17 3HA |
Director Name | Elizabeth Ann Jane Adams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 January 2014) |
Role | Product Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbey Court Macleod Street London SE17 3HA |
Director Name | Dr Sapna Gupta |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 2020) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 6 Abbey Court Macleod Street London SE17 3HA |
Director Name | Jennie Elliott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Abbey Court 20 Macleod Street London SE17 3HA |
Director Name | Christopher Harding |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Twickenham Gardens Greenford Middlesex UB6 0LU |
Registered Address | Flat 19 Abbey Court Macleod Street London SE17 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | A. Sebire & M.j. Waters 4.76% Ordinary |
---|---|
1 at £1 | B. Khatai 4.76% Ordinary |
1 at £1 | C. Harding 4.76% Ordinary |
1 at £1 | D. Wixon 4.76% Ordinary |
1 at £1 | H. Best 4.76% Ordinary |
1 at £1 | H.j. Doyle 4.76% Ordinary |
1 at £1 | Jo Kwok 4.76% Ordinary |
1 at £1 | L. Richards 4.76% Ordinary |
1 at £1 | Mr Neil Watson 4.76% Ordinary |
1 at £1 | Mr Robert Gunn 4.76% Ordinary |
1 at £1 | Ms Elizabeth Adams 4.76% Ordinary |
1 at £1 | Ms Isobel Durrant 4.76% Ordinary |
1 at £1 | Ms Jennie Elliott 4.76% Ordinary |
1 at £1 | Ms Laura Gardener 4.76% Ordinary |
1 at £1 | Ms Veda Gowda 4.76% Ordinary |
1 at £1 | P. Bergin 4.76% Ordinary |
1 at £1 | S. Farren 4.76% Ordinary |
1 at £1 | S. Gupta 4.76% Ordinary |
1 at £1 | S. Mccabe 4.76% Ordinary |
1 at £1 | T. Crosland 4.76% Ordinary |
1 at £1 | W. Zahra 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,232 |
Cash | £14,934 |
Current Liabilities | £3,803 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
26 April 1990 | Delivered on: 14 May 1990 Satisfied on: 12 March 2004 Persons entitled: National Westminster Bank PLC 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 known as abbey court macloed street and buildings on the south east side of sutherland walk t/n sgl 111593 and f/h land on the north west side of macloed street t/n sgl 214462. Fully Satisfied |
---|
15 December 2023 | Confirmation statement made on 13 December 2023 with updates (5 pages) |
---|---|
8 November 2023 | Termination of appointment of Claire Chalmers as a director on 7 November 2023 (1 page) |
16 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
28 December 2022 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Flat 19 Abbey Court Macleod Street London SE17 3HA on 28 December 2022 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
27 June 2022 | Unaudited abridged accounts made up to 25 March 2022 (6 pages) |
29 April 2022 | Appointment of Ms Shelagh Rosemary Farren as a director on 29 April 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 October 2021 | Appointment of Claire Chalmers as a director on 14 January 2021 (2 pages) |
1 October 2021 | Unaudited abridged accounts made up to 25 March 2021 (6 pages) |
20 September 2021 | Termination of appointment of Sapna Gupta as a director on 27 November 2020 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
28 January 2021 | Total exemption full accounts made up to 25 March 2020 (5 pages) |
8 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
7 November 2020 | Appointment of Mr Ricardo Reis as a director on 27 July 2020 (2 pages) |
2 March 2020 | Termination of appointment of Christopher Harding as a director on 19 February 2020 (1 page) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
19 September 2019 | Termination of appointment of Jennie Elliott as a director on 9 September 2019 (1 page) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
20 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
5 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Appointment of Miss Elizabeth Ann Jane Adams as a secretary (2 pages) |
12 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Appointment of Miss Elizabeth Ann Jane Adams as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Elizabeth Adams as a director (1 page) |
11 February 2014 | Termination of appointment of Elizabeth Adams as a director (1 page) |
12 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
5 June 2013 | Appointment of Christopher Harding as a director (3 pages) |
5 June 2013 | Appointment of Christopher Harding as a director (3 pages) |
30 May 2013 | Appointment of Jennie Elliott as a director (3 pages) |
30 May 2013 | Appointment of Jennie Elliott as a director (3 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Appointment of Dr Sapna Gupta as a director (2 pages) |
19 December 2012 | Appointment of Dr Sapna Gupta as a director (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of David Wixon as a director (1 page) |
18 January 2011 | Termination of appointment of David Wixon as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
16 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 16 August 2010 (1 page) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Director's details changed for Elizabeth Ann Jane Adams on 13 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Captain David Wixon on 13 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Elizabeth Ann Jane Adams on 13 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Director's details changed for Captain David Wixon on 13 December 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
13 September 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (10 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (10 pages) |
14 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 13/12/06; full list of members (13 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members (13 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 13/12/05; full list of members
|
1 February 2006 | Return made up to 13/12/05; full list of members
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
1 April 2005 | Accounts for a small company made up to 25 March 2004 (4 pages) |
1 April 2005 | Accounts for a small company made up to 25 March 2004 (4 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 13/12/04; change of members
|
21 March 2005 | Return made up to 13/12/04; change of members
|
21 March 2005 | New director appointed (2 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
17 January 2004 | Return made up to 13/12/03; full list of members
|
17 January 2004 | Return made up to 13/12/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
31 December 2001 | Return made up to 13/12/01; change of members
|
31 December 2001 | Return made up to 13/12/01; change of members
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 25 March 2000 (7 pages) |
16 March 2001 | Full accounts made up to 25 March 2000 (7 pages) |
2 January 2001 | Return made up to 13/12/00; no change of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; no change of members (7 pages) |
9 February 2000 | Full accounts made up to 25 March 1999 (9 pages) |
9 February 2000 | Full accounts made up to 25 March 1999 (9 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
14 October 1999 | Return made up to 13/12/98; change of members (7 pages) |
14 October 1999 | Return made up to 13/12/98; change of members (7 pages) |
5 February 1999 | Full accounts made up to 25 March 1998 (6 pages) |
5 February 1999 | Full accounts made up to 25 March 1998 (6 pages) |
28 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
21 January 1998 | Return made up to 13/12/97; full list of members
|
21 January 1998 | Return made up to 13/12/97; full list of members
|
14 July 1997 | Return made up to 13/12/96; full list of members
|
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 13/12/96; full list of members
|
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
21 January 1997 | Full accounts made up to 25 March 1996 (7 pages) |
21 January 1997 | Full accounts made up to 25 March 1996 (7 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |
17 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 May 1990 | Particulars of mortgage/charge (4 pages) |
14 May 1990 | Particulars of mortgage/charge (4 pages) |
4 July 1986 | Incorporation (15 pages) |
4 July 1986 | Incorporation (15 pages) |