Company NameMacaan Properties Limited
Company StatusDissolved
Company Number02730449
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameSourceyear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Stephanie Helene Innocenti
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameMrs Stephanie Helene Innocenti
NationalityBritish
StatusClosed
Appointed21 August 1992(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Director NameAugustine Nominees Ltd (Corporation)
StatusClosed
Appointed22 November 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2019)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameJohn Innocenti
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 08 July 2006)
RoleCompany Director
Correspondence Address36 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlto Nominees Ltd (Corporation)
StatusResigned
Appointed04 October 2006(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 November 2016)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrea R. Innocenti
33.33%
Ordinary
1 at £1Carla M. Innocenti
33.33%
Ordinary
1 at £1Mark J. Innocenti
33.33%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
22 November 2016Appointment of Augustine Nominees Ltd as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Alto Nominees Ltd as a director on 22 November 2016 (1 page)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Director's details changed for Ms Stephanie Helene Innocenti on 12 November 2012 (2 pages)
18 July 2013Secretary's details changed for Ms Stephanie Helene Innocenti on 12 November 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Alto Nominees Ltd on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Alto Nominees Ltd on 1 October 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 August 2007Return made up to 13/07/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 October 2006New director appointed (2 pages)
9 October 2006Return made up to 13/07/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 13/07/05; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page)
4 August 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(7 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 October 2002Return made up to 13/07/02; full list of members (7 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 September 2001Return made up to 13/07/01; full list of members (6 pages)
9 August 2000Return made up to 13/07/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 August 1999Return made up to 13/07/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 August 1998Return made up to 13/07/98; no change of members (4 pages)
1 September 1997Return made up to 13/07/97; full list of members (6 pages)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 September 1996Return made up to 13/07/96; no change of members (4 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 September 1995Return made up to 13/07/95; full list of members (6 pages)
25 November 1992Company name changed sourceyear LIMITED\certificate issued on 26/11/92 (2 pages)
13 July 1992Incorporation (9 pages)