Company Name33, Maclise Road Management Company Limited
DirectorsCharlotte Ellis and Miles St Philip Endean Woodhouse
Company StatusActive
Company Number03019099
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Miles St Philip Endean Woodhouse
NationalityBritish
StatusCurrent
Appointed28 February 2005(10 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameCharlotte Ellis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(10 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
33 Maclise Road
London
W14 0PR
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameSiobhan Squire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RolePhotographers Agent
Correspondence AddressGround Floor Flat Maclise Road
London
W14 0PR
Secretary NameFiona Clare Wodehouse
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleSecretary
Correspondence Address33a Maclise Road
London
W14 0PR
Director NameBrendan Kenneth Adams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2002)
RoleInvestment Company Director
Correspondence Address96 Saint Stephens Avenue
London
W12 8JD
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleW8 5ls
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameBenedict John Browne Clayton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address71 Elsham Road
London
W14 8HD
Director NameLeo Paul William Rayman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2005)
RoleStrategist
Correspondence AddressFlat 3
33 Maclise Road
London
W1 0PR
Director NameThomas Matthew Clifford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 33 Maclise Road
London
W14 0PR

Location

Registered Address33 Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

45 at £1Charlotte Ellis
20.00%
Ordinary
45 at £1Greg Wilkinson
20.00%
Ordinary
45 at £1Hannah Fowles Pedro
20.00%
Ordinary
45 at £1Miles St. Philip Endean Woodhouse
20.00%
Ordinary
45 at £1Sarah Street
20.00%
Ordinary

Financials

Year2014
Net Worth£4,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

24 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
25 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 225
(6 pages)
31 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 225
(6 pages)
2 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
2 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 225
(6 pages)
9 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 225
(6 pages)
3 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 225
(6 pages)
19 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 225
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Appointment of Mr Miles St Philip Endean Woodhouse as a director (2 pages)
19 November 2012Appointment of Mr Miles St Philip Endean Woodhouse as a director (2 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Termination of appointment of Thomas Clifford as a director (1 page)
9 March 2011Termination of appointment of Thomas Clifford as a director (1 page)
9 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2010Director's details changed for Charlotte Ellis on 1 December 2009 (2 pages)
11 February 2010Director's details changed for Thomas Matthew Clifford on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Thomas Matthew Clifford on 1 December 2009 (2 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Charlotte Ellis on 1 December 2009 (2 pages)
11 February 2010Director's details changed for Charlotte Ellis on 1 December 2009 (2 pages)
11 February 2010Director's details changed for Thomas Matthew Clifford on 1 December 2009 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
30 December 2008Return made up to 20/12/08; full list of members (8 pages)
30 December 2008Return made up to 20/12/08; full list of members (8 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
24 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
24 March 2007Return made up to 12/03/07; full list of members (8 pages)
24 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
24 March 2007Return made up to 12/03/07; full list of members (8 pages)
24 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 27 palace gate london W8 5LS (1 page)
14 March 2005Registered office changed on 14/03/05 from: 27 palace gate london W8 5LS (1 page)
23 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
29 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
24 February 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
24 February 2004Return made up to 07/02/04; full list of members (8 pages)
24 February 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
24 February 2004Return made up to 07/02/04; full list of members (8 pages)
4 March 2003Return made up to 07/02/03; full list of members (8 pages)
4 March 2003Return made up to 07/02/03; full list of members (8 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
30 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 May 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
30 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
30 May 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
2 May 2002Return made up to 07/02/02; full list of members (8 pages)
2 May 2002Return made up to 07/02/02; full list of members (8 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 33 maclise road london W14 0PR (1 page)
9 October 2001Registered office changed on 09/10/01 from: 33 maclise road london W14 0PR (1 page)
20 March 2001Return made up to 07/02/01; full list of members (7 pages)
20 March 2001Return made up to 07/02/01; full list of members (7 pages)
17 January 2001Full accounts made up to 29 February 2000 (7 pages)
17 January 2001Full accounts made up to 29 February 2000 (7 pages)
14 March 2000Return made up to 07/02/00; full list of members (7 pages)
14 March 2000Return made up to 07/02/00; full list of members (7 pages)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
24 December 1999Full accounts made up to 28 February 1999 (7 pages)
12 March 1999Return made up to 07/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1999Return made up to 07/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 28 February 1998 (7 pages)
6 February 1999Full accounts made up to 28 February 1998 (7 pages)
24 March 1998Return made up to 07/02/98; no change of members (4 pages)
24 March 1998Return made up to 07/02/98; no change of members (4 pages)
20 August 1997Full accounts made up to 28 February 1997 (7 pages)
20 August 1997Full accounts made up to 28 February 1997 (7 pages)
27 March 1997Return made up to 07/02/97; full list of members (6 pages)
27 March 1997Return made up to 07/02/97; full list of members (6 pages)
12 December 1996£ nc 100/4500 14/08/95 (1 page)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Ad 15/08/95--------- £ si 220@20 (2 pages)
12 December 1996£ nc 100/4500 14/08/95 (1 page)
12 December 1996Full accounts made up to 29 February 1996 (7 pages)
12 December 1996Full accounts made up to 29 February 1996 (7 pages)
12 December 1996Ad 15/08/95--------- £ si 220@20 (2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1996Return made up to 07/02/96; full list of members (6 pages)
20 February 1996Return made up to 07/02/96; full list of members (6 pages)
7 February 1995Incorporation (13 pages)
7 February 1995Incorporation (13 pages)