Company Name49 Madeley Road Management Limited
Company StatusActive
Company Number02397587
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 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 NameMr Andrew John Stevens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed24 January 2000(10 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPippins
1 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameProf John Sean Curtin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(13 years after company formation)
Appointment Duration21 years, 10 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address49 Madeley Road
Ealing
London
W5 2LS
Director NameAnita Dhawan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(14 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address24 Denbigh Road
Ealing
Middlesex
W13 8NH
Director NameMr Ian Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Madeley Road
London
W5 2LS
Secretary NameProf John Sean Curtin
StatusCurrent
Appointed31 May 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address49 Madeley Road
London
W5 2LS
Director NameMr DuÅ An Djurdjevic
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Madeley Road
London
W5 2LS
Director NameRobin Michael Russell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressTye Farm
Copse Lane
Hayling Island
Hampshire
PO11 0RJ
Director NameMr Anton Michael Lotzer
Date of BirthMay 1952 (Born 72 years ago)
NationalityLiechtensteiner
StatusResigned
Appointed20 December 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressPostfach 838
Mitteldorf 1
Haus Gafadura, Fl-9490 Vaduz
Liechtenstein
Director NameMr Colin Blackmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 June 2002)
RoleTechnical Manager
Correspondence AddressFlat 2 49 Madeley Road
London
W5 2LS
Secretary NameRobin Michael Russell
NationalityBritish
StatusResigned
Appointed20 December 1990(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressTye Farm
Copse Lane
Hayling Island
Hampshire
PO11 0RJ
Director NameAiden Robert Barr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2003)
RoleSystems Engineer
Correspondence AddressFlat 4 49 Madeley Road
London
W5 2LS
Director NameAndrew Charles Holt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 2005)
RoleAnalyst Programmer
Correspondence Address51 Saint Peters Avenue
Caversham
Reading
Berkshire
RG4 7DL
Director NameMs Sarah Jane Ball
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2004)
RoleJournalist
Correspondence AddressFlat 3 49 Madeley Road
Ealing
London
W5 2LS
Secretary NameMr Andrew John Stevens
NationalityEnglish
StatusResigned
Appointed01 October 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressPippins
1 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameCarlos Simon Malaspina
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2013)
RoleFinancial Planning Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 49 Madeley Road
Ealing
London
W5 2LS
Director NameFrances Catherine Holt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2007)
RoleHousewife
Correspondence Address12 Clos Llysfaen
Cardiff
CF14 9UP
Wales
Secretary NameCarlos Simon Malaspina
NationalityBritish
StatusResigned
Appointed31 March 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2013)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFlat 4 49 Madeley Road
Ealing
London
W5 2LS
Director NameCatherine Natasha Akonas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(17 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 November 2016)
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 49 Madeley Road
London
W5 2LS

Contact

Telephone020 85663299
Telephone regionLondon

Location

Registered Address49 Madeley Road
Ealing
London
W5 2LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Stevens
20.00%
Ordinary
1 at £1Anita Dhawan
20.00%
Ordinary
1 at £1Catherine Natasha Akonas
20.00%
Ordinary
1 at £1Ian Taylor
20.00%
Ordinary
1 at £1John Sean Curtin
20.00%
Ordinary

Financials

Year2014
Net Worth£5,971
Cash£1,357
Current Liabilities£446

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 4 days from now)

Filing History

4 January 2024Termination of appointment of Ian Kuan Yew Taylor as a director on 31 December 2023 (1 page)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Appointment of Mr Dušan Djurdjevic as a director on 5 November 2016 (2 pages)
9 November 2016Termination of appointment of Catherine Natasha Akonas as a director on 4 November 2016 (1 page)
9 November 2016Termination of appointment of Catherine Natasha Akonas as a director on 4 November 2016 (1 page)
9 November 2016Appointment of Mr Dušan Djurdjevic as a director on 5 November 2016 (2 pages)
23 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(9 pages)
23 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(9 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Director's details changed for Catherine Natasha Akonas on 1 February 2015 (2 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 5
(9 pages)
30 May 2015Director's details changed for Catherine Natasha Akonas on 1 February 2015 (2 pages)
30 May 2015Director's details changed for Catherine Natasha Akonas on 1 February 2015 (2 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 5
(9 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 5
(9 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(9 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5
(9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
7 June 2013Termination of appointment of Carlos Malaspina as a secretary (1 page)
7 June 2013Termination of appointment of Carlos Malaspina as a secretary (1 page)
7 June 2013Appointment of Mr Ian Taylor as a director (2 pages)
7 June 2013Termination of appointment of Carlos Malaspina as a director (1 page)
7 June 2013Appointment of Professor John Sean Curtin as a secretary (2 pages)
7 June 2013Appointment of Professor John Sean Curtin as a secretary (2 pages)
7 June 2013Director's details changed for Mr Ian Taylor on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Ian Taylor on 7 June 2013 (2 pages)
7 June 2013Termination of appointment of Carlos Malaspina as a director (1 page)
7 June 2013Director's details changed for Mr Ian Taylor on 7 June 2013 (2 pages)
7 June 2013Appointment of Mr Ian Taylor as a director (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Carlos Simon Malaspina on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Anita Dhawan on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Professor John Sean Curtin on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Catherine Natasha Akonas on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Anita Dhawan on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Professor John Sean Curtin on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Catherine Natasha Akonas on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Carlos Simon Malaspina on 20 June 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 22/06/09; full list of members (5 pages)
15 July 2009Return made up to 22/06/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 July 2008Director's change of particulars / anita dhawan / 01/05/2008 (1 page)
7 July 2008Director's change of particulars / anita dhawan / 01/05/2008 (1 page)
7 July 2008Return made up to 22/06/08; full list of members (5 pages)
7 July 2008Return made up to 22/06/08; full list of members (5 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 July 2007Return made up to 22/06/07; full list of members (4 pages)
18 July 2007Return made up to 22/06/07; full list of members (4 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
21 July 2006Return made up to 22/06/06; full list of members (9 pages)
21 July 2006Return made up to 22/06/06; full list of members (9 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 22/06/05; full list of members (9 pages)
13 September 2005Return made up to 22/06/05; full list of members (9 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
13 July 2004Return made up to 22/06/04; full list of members (9 pages)
13 July 2004Return made up to 22/06/04; full list of members (9 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
9 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 September 2003Return made up to 22/06/03; full list of members (10 pages)
12 September 2003Return made up to 22/06/03; full list of members (10 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
9 August 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(10 pages)
9 August 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/08/02
(10 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
12 October 1999Return made up to 22/06/99; full list of members (8 pages)
12 October 1999Return made up to 22/06/99; full list of members (8 pages)
10 August 1999Registered office changed on 10/08/99 from: 199 piccadilly london W1V 9LE (1 page)
10 August 1999Registered office changed on 10/08/99 from: 199 piccadilly london W1V 9LE (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 July 1996Return made up to 22/06/96; full list of members (7 pages)
21 July 1996Return made up to 22/06/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 September 1989Memorandum and Articles of Association (14 pages)
1 September 1989Company name changed\certificate issued on 01/09/89 (2 pages)
1 September 1989Company name changed\certificate issued on 01/09/89 (2 pages)
22 June 1989Incorporation (10 pages)
22 June 1989Incorporation (10 pages)