Company NameMacready House Management Limited
Company StatusActive
Company Number02156548
CategoryPrivate Limited Company
Incorporation Date12 August 1987(36 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 NameMrs Sally Margaret Jackman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(10 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMrs Sally Margaret Jackman
NationalityBritish
StatusCurrent
Appointed12 May 2004(16 years, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Abhiroop Krishna Lal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Raked Yaghi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Mandy Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Charlotte Bloom
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSimon James Graham Rae
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameWilliam Metcalf
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired Chartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Ralph Francis Meyler Bennett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RolePublisher
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSimon Anthony Hill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameAlan Bernard Nathanson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameRobert Perdeaux
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLittlecroft
43 Draycot Road Wanstead
London
E11 2NX
Director NameJonathan Holman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(5 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1993)
RoleProperty Manager
Correspondence Address403a Shenley Road
Borehamwood
Hertfordshire
WD6 1TW
Director NameAlan Beaves
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 October 1995)
RoleMet. Consultant
Correspondence Address36 Macready House
75 Crawford Street
London
Middlesex
W1h
Director NameRoy Bennett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2001)
RoleSystems Analyst
Correspondence Address23 Macready House
75 Crawford Street
London
W1H 5FH
Director NameBarrington Alan Burnett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 23 April 2013)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Terence Laurence Alfred Condon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed13 December 1993(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameThomas William Brian Leeper
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2005)
RoleRetired
Correspondence AddressBonners Vann Lane
Hambledon
Godalming
Surrey
GU8 4EB
Director NameMrs Isobel Joan Rothman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2009)
RoleManaging Director
Country of ResidenceGB
Correspondence Address56 Macready House
75 Crawford Street
London
W1H 5LP
Director NameIain Blair Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMark Anthony Kaushal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2006)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address12 Macready House
75 Crawford Street
London
W1H 5LR
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2006)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMichael Charles Hollingsworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(19 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Macready House
75 Crawford Street
London
Oxfordshire
W1H 5LP
Director NameGeorg Alexander Fraser
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed24 July 2008(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMark Anthony Kaushal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameAlasdair James Robertson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameGerald Parascandolo
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 March 2009(21 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Adnan Mohammed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMs Francesca Anne Fraser
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2012)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMs Suzanne Fletcher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2019)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameEdouard Dembiermont
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2013(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Alice Mu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(29 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mervyn Fletcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed30 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5EL

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
68.67%
-
3 at £1T.c. Racing Leisure LTD
3.61%
Ordinary B
2 at £1B. Bhar
2.41%
Ordinary B
2 at £1Janmejay R. Vyas
2.41%
Ordinary B
2 at £1M. Jourdren
2.41%
Ordinary B
2 at £1Rally Investments LTD
2.41%
Ordinary B
1 at £1A.k. Bin-ibrahim
1.20%
Ordinary B
1 at £1Barry Burnett Organisation LTD
1.20%
Ordinary B
1 at £1Charlotte Barnett
1.20%
Ordinary B
1 at £1Corderie Holdings LTD
1.20%
Ordinary B
1 at £1Dalcross Investment Corp
1.20%
Ordinary B
1 at £1Daystar Capital LTD
1.20%
Ordinary B
1 at £1Dr A.h.s. Al-otairi
1.20%
Ordinary B
1 at £1Gerald Parascandolo & Fredrik Andersson
1.20%
Ordinary B
1 at £1Glowhurst LTD
1.20%
Ordinary A
1 at £1Linda Valerie Britten
1.20%
Ordinary B
1 at £1Mr Naemah Alnusef
1.20%
Ordinary B
1 at £1Mrs J.m. Beaves
1.20%
Ordinary B
1 at £1Roy Bennett
1.20%
Ordinary B
1 at £1Sandeep Dhingra & Priya Rani Raju
1.20%
Ordinary B
1 at £1Terence Laurence Alfred Condon
1.20%
Ordinary B

Financials

Year2014
Turnover£493,858
Net Worth£83
Cash£621,392
Current Liabilities£118,035

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (13 pages)
17 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page)
20 October 2016Appointment of Ms Alice Mu as a director on 11 October 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 83
(12 pages)
8 September 2015Termination of appointment of Terence Laurence Alfred Condon as a director on 29 July 2015 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 83
(13 pages)
27 April 2015Full accounts made up to 30 September 2014 (12 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 83
(13 pages)
23 May 2014Appointment of Mr Abhiroop Krishna Lal as a director (2 pages)
8 May 2014Full accounts made up to 30 September 2013 (12 pages)
16 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (12 pages)
1 July 2013Appointment of Mrs Suzanne Fletcher as a director (2 pages)
17 June 2013Appointment of Edouard Dembiermont as a director (2 pages)
29 April 2013Termination of appointment of Barrington Burnett as a director (1 page)
9 April 2013Full accounts made up to 30 September 2012 (12 pages)
6 December 2012Termination of appointment of Georg Fraser as a director (1 page)
6 December 2012Termination of appointment of Francesca Fraser as a director (1 page)
19 September 2012Termination of appointment of Adnan Mohammed as a director (1 page)
17 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (13 pages)
25 April 2012Termination of appointment of Mark Kaushal as a director (1 page)
20 April 2012Full accounts made up to 30 September 2011 (12 pages)
7 July 2011Termination of appointment of Alasdair Robertson as a director (1 page)
2 June 2011Director's details changed for Gerald Parascandolo on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Mark Anthony Kaushal on 30 April 2011 (2 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
2 June 2011Director's details changed for Georg Alexander Fraser on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Adnan Mohammed on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Alasdair James Robertson on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Barrington Alan Burnett on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Mr Terence Laurence Alfred Condon on 30 April 2011 (2 pages)
2 June 2011Director's details changed for Mrs Sally Margaret Jackman on 30 April 2011 (2 pages)
2 June 2011Secretary's details changed for Mrs Sally Margaret Jackman on 30 April 2011 (1 page)
22 March 2011Appointment of Francesca Anne Fraser as a director (3 pages)
21 March 2011Full accounts made up to 30 September 2010 (12 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2010Full accounts made up to 30 September 2009 (12 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (25 pages)
19 January 2010Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 19 January 2010 (2 pages)
19 January 2010Appointment of Adnan Mohammed as a director (3 pages)
19 January 2010Termination of appointment of Isobel Rothman as a director (2 pages)
4 September 2009Return made up to 30/04/09; full list of members (16 pages)
2 August 2009Full accounts made up to 30 September 2008 (12 pages)
24 July 2009Director appointed alasdair james robertson (2 pages)
2 July 2009Director appointed gerald parascandolo (2 pages)
27 October 2008Director appointed georg alexander fraser (2 pages)
27 October 2008Director appointed mark kaushall (2 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
2 June 2008Appointment terminated director iain henderson (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Appointment terminated director michael hollingsworth (1 page)
2 June 2008Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP (1 page)
23 May 2008Return made up to 30/04/08; full list of members (28 pages)
3 October 2007New director appointed (2 pages)
26 July 2007Full accounts made up to 30 September 2006 (12 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Return made up to 30/04/07; full list of members (25 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
25 July 2006Return made up to 30/04/06; full list of members (25 pages)
10 February 2006Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (3 pages)
14 July 2005Return made up to 30/04/05; full list of members (20 pages)
2 July 2005Full accounts made up to 30 September 2004 (13 pages)
7 July 2004Registered office changed on 07/07/04 from: c/o 57 west end lane pinner middlesex HA5 1AH (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
14 May 2004Return made up to 30/04/04; full list of members (12 pages)
6 May 2004Full accounts made up to 30 September 2003 (13 pages)
3 December 2003Auditor's resignation (1 page)
11 July 2003New director appointed (2 pages)
7 June 2003Return made up to 30/04/03; full list of members (11 pages)
16 May 2003Full accounts made up to 30 September 2002 (10 pages)
10 June 2002Return made up to 30/04/02; change of members (9 pages)
17 April 2002Full accounts made up to 30 September 2001 (9 pages)
7 June 2001Return made up to 30/04/01; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2001Director resigned (2 pages)
13 April 2001Full accounts made up to 30 September 2000 (9 pages)
9 June 2000Return made up to 30/04/00; full list of members (11 pages)
17 February 2000Full accounts made up to 30 September 1999 (9 pages)
8 June 1999Return made up to 30/04/99; change of members (8 pages)
9 March 1999Full accounts made up to 30 September 1998 (9 pages)
29 September 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
10 March 1998Full accounts made up to 30 September 1997 (9 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
2 June 1997Return made up to 30/04/97; full list of members (11 pages)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
5 June 1996Return made up to 30/04/96; change of members (9 pages)
17 May 1996Full accounts made up to 30 September 1995 (9 pages)
21 November 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
24 May 1995Return made up to 30/04/95; change of members (10 pages)
21 March 1995Full accounts made up to 30 September 1994 (9 pages)
9 May 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
15 January 1991Accounts for a dormant company made up to 31 March 1989 (3 pages)
15 January 1991Accounts for a dormant company made up to 31 March 1988 (3 pages)
15 January 1991Return made up to 10/05/89; full list of members (8 pages)
15 January 1991Return made up to 16/05/88; full list of members (8 pages)
1 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1987Incorporation (34 pages)