Company NameMacaulay Partners Limited
Company StatusActive
Company Number02426857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 1989(34 years, 7 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 NamePauline Poupko Meehan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(6 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleArtist/Muralist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 19 Macaulay Road
London
SW4 0QP
Director NameMr Michael Oman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(15 years, 7 months after company formation)
Appointment Duration19 years
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19 Macaulay Road
London
SW4 0QP
Director NameMr Nick Turner-Samuels
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(16 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleHead Of Content
Country of ResidenceUnited Kingdom
Correspondence Address1 Ossington Street
London
Greater London
W2 4LZ
Director NameMr Ben Hendry-Prior
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2012(22 years, 6 months after company formation)
Appointment Duration12 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address19 Macaulay Road
London
SW4 0QP
Director NameMr Hugo Justin St Quintin Wall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1996)
RoleBusinessman
Correspondence Address19 Macaulay Road
London
SW4 0QP
Director NameGregory Skelton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 09 May 2005)
RoleRetail Sales Manager
Correspondence Address6 Netley Cliff
Victoria Road
Netley Abbey
Hampshire
SO31 5JZ
Director NameMargaret McLeod
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1996)
RoleRetired Civil Servant
Correspondence AddressFlat 3
19 Macaulay Road
London
SW4 0QP
Director NameMs Jacqueline Angela Edge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 1996)
RoleFreelance Interior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Way, Ecton
Northampton
Nn6 0qe
NN6 0QE
Director NameMrs Linda Cecilia Cover
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 1992)
RoleRetired
Correspondence AddressFlat One 19 Macaulay Road
London
SW4 0QP
Secretary NameMargaret McLeod
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFlat 3
19 Macaulay Road
London
SW4 0QP
Director NameMiss Noella Frances Bellingham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 1998)
RoleLecturer
Correspondence AddressFlat One 1 Macaulay Road
London
SW4 0QP
Secretary NameMs Jacqueline Angela Edge
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1996)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Way, Ecton
Northampton
Nn6 0qe
NN6 0QE
Director NameTrudi Mortimore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 1999)
RoleHr Assistant
Correspondence AddressFlat 2 19 Macaulay Road
Clapham Common
London
SW4 0QP
Director NameMichael John Bellingham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 September 1996)
RoleTrade Association Executive
Correspondence AddressFlat 1 19 Macaulay Road
London
SW4 0QP
Director NameMichael John Bellingham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 June 1998)
RoleTrade Association Executive
Correspondence AddressFlat 1 19 Macaulay Road
London
SW4 0QP
Secretary NameNoelle Graal
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1998)
RoleLecturer
Correspondence AddressFlat 2a 19 Macaulay Road
London
SW4 0QP
Director NameJacqueline Sonthiem Tarrant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2001)
RoleArchitect Assistant
Correspondence AddressFlat 1 19 Macaulay Road
London
SW4 0QP
Secretary NameJacqueline Sonthiem Tarrant
NationalityBritish
StatusResigned
Appointed22 March 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2001)
RoleArchitectural Assistant
Correspondence AddressFlat 1 19 Macaulay Road
London
SW4 0QP
Director NameAdam Charles Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2002)
RoleJournalist
Correspondence AddressFlat 2a 19 Macaulay Road
Clapham
London
SW4 0QP
Director NameMiss Kirsty Margaret Macmillan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 2001)
RoleFundraising
Correspondence AddressFlat2 19 Macaulay Road
London
SW4 0QP
Secretary NameAdam Charles Jones
NationalityBritish
StatusResigned
Appointed30 April 2001(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2002)
RoleJournalist
Correspondence AddressFlat 2a 19 Macaulay Road
Clapham
London
SW4 0QP
Director NameLucinda Alice Pringle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2004)
RolePicture Library Manager
Correspondence AddressFlat 2
19 Macaulay Road
London
SW4 0QP
Director NameNami Farkhondeh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(11 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Macaulay Road
Clapham
London
SW4 0QP
Director NameSimon David Hadfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2002(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2006)
RoleAccount Manager
Correspondence AddressFlat 2a 19 Macaulay Road
London
SW4 0QP
Secretary NameLucinda Alice Pringle
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2004)
RolePicture Library Manager
Correspondence AddressFlat 2
19 Macaulay Road
London
SW4 0QP
Director NameMiss Emma Hendry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2010)
RoleAccountant
Correspondence AddressFlat 2 19 Macaulay Road
Clapham
London
Greater London
SW4 0QP
Secretary NameNami Farkhondeh
NationalityBritish
StatusResigned
Appointed01 August 2005(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Macaulay Road
Clapham
London
SW4 0QP

Contact

Websitemacaulaywalk.co.uk
Telephone020 77954600
Telephone regionLondon

Location

Registered Address19 Macaulay Road
London
SW4 0QP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£15,001
Net Worth£18,860
Cash£11,968
Current Liabilities£4,576

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 Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 November 2015Annual return made up to 27 September 2015 no member list (5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 November 2013Annual return made up to 27 September 2013 no member list (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 November 2012Annual return made up to 27 September 2012 no member list (5 pages)
12 November 2012Appointment of Mr Ben Hendry-Prior as a director (2 pages)
6 November 2012Termination of appointment of Nami Farkhondeh as a secretary (1 page)
6 November 2012Termination of appointment of Nami Farkhondeh as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Annual return made up to 27 September 2011 no member list (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 November 2010Termination of appointment of Emma Hendry as a director (1 page)
14 November 2010Director's details changed for Pauline Poupko Meehan on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Pauline Poupko Meehan on 1 April 2010 (2 pages)
14 November 2010Annual return made up to 27 September 2010 no member list (6 pages)
14 November 2010Director's details changed for Nami Farkhondeh on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Mr Michael Oman on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Mr Michael Oman on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Mr Nick Turner-Samuels on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Nami Farkhondeh on 1 April 2010 (2 pages)
14 November 2010Director's details changed for Mr Nick Turner-Samuels on 1 April 2010 (2 pages)
30 March 2010Annual return made up to 27 September 2009 no member list (3 pages)
17 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Annual return made up to 27/09/08 (3 pages)
8 April 2009Director appointed mr nick turner-samuels (1 page)
7 April 2009Director's change of particulars / emma hendry / 18/06/2004 (1 page)
7 April 2009Director appointed mr michael oman (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Director appointed miss emma hendry (1 page)
6 August 2008Annual return made up to 27/09/07 (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 July 2007Director resigned (1 page)
2 July 2007Annual return made up to 27/09/06 (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2006Annual return made up to 27/09/05 (4 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
7 December 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 December 2004Annual return made up to 27/09/04
  • 363(288) ‐ Secretary resigned
(5 pages)
22 June 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Annual return made up to 27/09/03 (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 April 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Secretary resigned;director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Annual return made up to 27/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
10 May 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Annual return made up to 27/09/00 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
6 October 1999Annual return made up to 27/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1999Director's particulars changed (1 page)
21 May 1999New director appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
22 April 1999Director's particulars changed (1 page)
20 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Annual return made up to 27/09/98
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Annual return made up to 27/09/97 (4 pages)
14 October 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Annual return made up to 27/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
19 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Annual return made up to 27/09/95 (6 pages)