Company Name15 Malwood Road Limited
Company StatusActive
Company Number02039992
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLucy Illingworth
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(18 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Malwood Road
London
SW12 8EN
Director NameDeirdre Catherine O'Dwyer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2007(20 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Avenue
West Kirby
Merseyside
CH48 7HA
Wales
Director NameBibiana Vergara
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(21 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Malwood Road
London
SW12 8EN
Secretary NameMs Deirdre Catherine Mary O'Dwyer
StatusCurrent
Appointed17 March 2013(26 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address3 Grosvenor Avenue
West Kirby
Wirral
Merseyside
CH48 7HA
Wales
Director NameMiss Caroline Sophie Petit
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2013(26 years, 8 months after company formation)
Appointment Duration11 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Malwood Road
Malwood Road
London
SW12 8EN
Director NameRichard Prvulovich
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 2000)
RoleFund Manager
Correspondence Address15 Malwood Road
Balham
London
SW12 8EN
Director NameMr Phillip Ulick John O Farrell
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 January 1994)
RoleDentist
Correspondence Address15 Malwood Road
London
SW12 8EN
Secretary NameMr Phillip Ulick John O Farrell
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address15 Malwood Road
London
SW12 8EN
Secretary NameRichard Prvulovich
NationalityBritish
StatusResigned
Appointed26 January 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 December 2000)
RoleAccountant
Correspondence Address15 Malwood Road
Balham
London
SW12 8EN
Director NameMiss Tracey Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address15 Malwood Road
Balham
London
SW12 8EN
Director NameMs Jackie Mendoza
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2001)
RoleMarketing Executive
Correspondence Address115f Charlton Road
Blackheath
London
SE3 8TL
Director NameMr Quentin Scott Prideaux
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2000)
RoleConsultant
Correspondence AddressFlat 3 15 Malwood Road
London
SW12 8EN
Director NameChristophe Chanchorle
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2002)
RoleInvestment Banker
Correspondence Address15 Malwood Road
Flat 1
London
SW12 8EN
Secretary NameChristophe Chanchorle
NationalityFrench
StatusResigned
Appointed11 December 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 2002)
RoleImport Banker
Correspondence Address15 Malwood Road
Flat 1
London
SW12 8EN
Director NameGeorgina Macarthur
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2001(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 February 2007)
RoleTeacher
Correspondence AddressFlat 3
15 Malwood Road
Clapham South
London
SW12 8EN
Director NameNichola Dare
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2003)
RoleMarketing
Correspondence Address15 Malwood Road
Flat 2
London
SW12 8EN
Director NameRobert Stringer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2008)
RoleMarketing
Correspondence AddressFlat 4 15 Malwood Road
Balham
London
SW12 8EN
Secretary NameSean Dawson
NationalityBritish
StatusResigned
Appointed08 December 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2005)
RoleBanker
Correspondence AddressFlat 1
15 Malwood Road
London
SW12 8EN
Director NameHazel Dawson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2005)
RoleWriter
Correspondence AddressFlat 1
15 Malwood Road
London
SW12 8EN
Director NameSean Dawson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2005)
RoleBanker
Correspondence AddressFlat 1
15 Malwood Road
London
SW12 8EN
Director NamePaul Anthony Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2005)
RoleProgrammer Information Technol
Correspondence Address15 Malwood Road
Flat 2
London
SW12 8EN
Director NameMrs Clare Stewart
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2013)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1
15 Malwood Road
London
SW12 8EN
Secretary NameMrs Clare Stewart
NationalityBritish
StatusResigned
Appointed17 November 2005(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2013)
RolePR Consultant
Correspondence AddressFlat 1
15 Malwood Road
London
SW12 8EN

Location

Registered Address15 Malwood Road
London
SW12 8EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Bibiana Torres
25.00%
Ordinary
1 at £1Caroline Petit
25.00%
Ordinary
1 at £1Deirdre O'dwyer
25.00%
Ordinary
1 at £1Lucy Illingworth
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

11 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(7 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 4
(7 pages)
8 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 4
(7 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Appointment of Ms Caroline Petit as a director (2 pages)
19 March 2013Appointment of Ms Caroline Petit as a director (2 pages)
17 March 2013Appointment of Ms Deirdre Catherine Mary O'dwyer as a secretary (2 pages)
17 March 2013Appointment of Ms Deirdre Catherine Mary O'dwyer as a secretary (2 pages)
14 February 2013Termination of appointment of Clare Stewart as a secretary (1 page)
14 February 2013Termination of appointment of Clare Stewart as a director (1 page)
14 February 2013Termination of appointment of Clare Stewart as a director (1 page)
14 February 2013Termination of appointment of Clare Stewart as a secretary (1 page)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
25 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Bibiana Vergara on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mrs Clare Stewart on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Lucy Illingworth on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mrs Clare Stewart on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Deirdre Catherine O'dwyer on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Lucy Illingworth on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Bibiana Vergara on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Lucy Illingworth on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mrs Clare Stewart on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Deirdre Catherine O'dwyer on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Deirdre Catherine O'dwyer on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Bibiana Vergara on 1 October 2009 (2 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Director's details changed for Clare Fletcher on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Clare Fletcher on 1 December 2009 (1 page)
8 January 2010Secretary's details changed for Clare Fletcher on 1 December 2009 (1 page)
8 January 2010Director's details changed for Clare Fletcher on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Clare Fletcher on 1 December 2009 (1 page)
8 January 2010Director's details changed for Clare Fletcher on 1 December 2009 (2 pages)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 July 2008Appointment terminated director robert stringer (1 page)
24 July 2008Director appointed bibiana vergara (2 pages)
24 July 2008Director appointed bibiana vergara (2 pages)
24 July 2008Appointment terminated director robert stringer (1 page)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 31/01/07; full list of members (3 pages)
29 March 2007Return made up to 31/01/07; full list of members (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (9 pages)
24 February 2006Return made up to 31/01/06; full list of members (9 pages)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 February 2005Return made up to 31/01/05; full list of members (10 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Return made up to 31/01/05; full list of members (10 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 June 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
6 February 2003New director appointed (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003New director appointed (1 page)
6 February 2003New director appointed (1 page)
6 February 2003New director appointed (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
24 January 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 January 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/03/01
(8 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/03/01
(8 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Secretary resigned;director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 31/01/99; no change of members (4 pages)
24 February 1999Return made up to 31/01/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)