London
SW4 0QP
Director Name | Mr Michael Oman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(15 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Macaulay Road London SW4 0QP |
Director Name | Mr Nick Turner-Samuels |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(16 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Head Of Content |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ossington Street London Greater London W2 4LZ |
Director Name | Mr Ben Hendry-Prior |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2012(22 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 19 Macaulay Road London SW4 0QP |
Director Name | Mr Hugo Justin St Quintin Wall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 1996) |
Role | Businessman |
Correspondence Address | 19 Macaulay Road London SW4 0QP |
Director Name | Gregory Skelton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 May 2005) |
Role | Retail Sales Manager |
Correspondence Address | 6 Netley Cliff Victoria Road Netley Abbey Hampshire SO31 5JZ |
Director Name | Margaret McLeod |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 1996) |
Role | Retired Civil Servant |
Correspondence Address | Flat 3 19 Macaulay Road London SW4 0QP |
Director Name | Ms Jacqueline Angela Edge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 January 1996) |
Role | Freelance Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Way, Ecton Northampton Nn6 0qe NN6 0QE |
Director Name | Mrs Linda Cecilia Cover |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 1992) |
Role | Retired |
Correspondence Address | Flat One 19 Macaulay Road London SW4 0QP |
Secretary Name | Margaret McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Flat 3 19 Macaulay Road London SW4 0QP |
Director Name | Miss Noella Frances Bellingham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 1998) |
Role | Lecturer |
Correspondence Address | Flat One 1 Macaulay Road London SW4 0QP |
Secretary Name | Ms Jacqueline Angela Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1996) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Way, Ecton Northampton Nn6 0qe NN6 0QE |
Director Name | Trudi Mortimore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 1999) |
Role | Hr Assistant |
Correspondence Address | Flat 2 19 Macaulay Road Clapham Common London SW4 0QP |
Director Name | Michael John Bellingham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 1996) |
Role | Trade Association Executive |
Correspondence Address | Flat 1 19 Macaulay Road London SW4 0QP |
Director Name | Michael John Bellingham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 1998) |
Role | Trade Association Executive |
Correspondence Address | Flat 1 19 Macaulay Road London SW4 0QP |
Secretary Name | Noelle Graal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 1998) |
Role | Lecturer |
Correspondence Address | Flat 2a 19 Macaulay Road London SW4 0QP |
Director Name | Jacqueline Sonthiem Tarrant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2001) |
Role | Architect Assistant |
Correspondence Address | Flat 1 19 Macaulay Road London SW4 0QP |
Secretary Name | Jacqueline Sonthiem Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2001) |
Role | Architectural Assistant |
Correspondence Address | Flat 1 19 Macaulay Road London SW4 0QP |
Director Name | Adam Charles Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2002) |
Role | Journalist |
Correspondence Address | Flat 2a 19 Macaulay Road Clapham London SW4 0QP |
Director Name | Miss Kirsty Margaret Macmillan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2001) |
Role | Fundraising |
Correspondence Address | Flat2 19 Macaulay Road London SW4 0QP |
Secretary Name | Adam Charles Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2002) |
Role | Journalist |
Correspondence Address | Flat 2a 19 Macaulay Road Clapham London SW4 0QP |
Director Name | Lucinda Alice Pringle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2004) |
Role | Picture Library Manager |
Correspondence Address | Flat 2 19 Macaulay Road London SW4 0QP |
Director Name | Nami Farkhondeh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2012) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Macaulay Road Clapham London SW4 0QP |
Director Name | Simon David Hadfield |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2006) |
Role | Account Manager |
Correspondence Address | Flat 2a 19 Macaulay Road London SW4 0QP |
Secretary Name | Lucinda Alice Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2004) |
Role | Picture Library Manager |
Correspondence Address | Flat 2 19 Macaulay Road London SW4 0QP |
Director Name | Miss Emma Hendry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | Flat 2 19 Macaulay Road Clapham London Greater London SW4 0QP |
Secretary Name | Nami Farkhondeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Macaulay Road Clapham London SW4 0QP |
Website | macaulaywalk.co.uk |
---|---|
Telephone | 020 77954600 |
Telephone region | London |
Registered Address | 19 Macaulay Road London SW4 0QP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,001 |
Net Worth | £18,860 |
Cash | £11,968 |
Current Liabilities | £4,576 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 November 2013 | Annual return made up to 27 September 2013 no member list (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 November 2012 | Annual return made up to 27 September 2012 no member list (5 pages) |
12 November 2012 | Appointment of Mr Ben Hendry-Prior as a director (2 pages) |
6 November 2012 | Termination of appointment of Nami Farkhondeh as a secretary (1 page) |
6 November 2012 | Termination of appointment of Nami Farkhondeh as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Annual return made up to 27 September 2011 no member list (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 November 2010 | Termination of appointment of Emma Hendry as a director (1 page) |
14 November 2010 | Director's details changed for Pauline Poupko Meehan on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Pauline Poupko Meehan on 1 April 2010 (2 pages) |
14 November 2010 | Annual return made up to 27 September 2010 no member list (6 pages) |
14 November 2010 | Director's details changed for Nami Farkhondeh on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Mr Michael Oman on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Mr Michael Oman on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Mr Nick Turner-Samuels on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Nami Farkhondeh on 1 April 2010 (2 pages) |
14 November 2010 | Director's details changed for Mr Nick Turner-Samuels on 1 April 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 September 2009 no member list (3 pages) |
17 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Annual return made up to 27/09/08 (3 pages) |
8 April 2009 | Director appointed mr nick turner-samuels (1 page) |
7 April 2009 | Director's change of particulars / emma hendry / 18/06/2004 (1 page) |
7 April 2009 | Director appointed mr michael oman (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Director appointed miss emma hendry (1 page) |
6 August 2008 | Annual return made up to 27/09/07 (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Annual return made up to 27/09/06 (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 October 2006 | Annual return made up to 27/09/05 (4 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Annual return made up to 27/09/04
|
22 June 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Annual return made up to 27/09/03 (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 October 2002 | Annual return made up to 27/09/02
|
10 April 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Annual return made up to 27/09/01
|
2 October 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 October 2000 | Annual return made up to 27/09/00 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 October 1999 | Annual return made up to 27/09/99
|
7 June 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 November 1998 | Annual return made up to 27/09/98
|
13 November 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 October 1997 | Annual return made up to 27/09/97 (4 pages) |
14 October 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Annual return made up to 27/09/96
|
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
27 October 1995 | Annual return made up to 27/09/95 (6 pages) |