Company Name19 Mexfield Road Limited
Company StatusActive
Company Number03374185
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 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 NamePeter Malcolm McCallum
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed08 April 2006(8 years, 10 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19c Mexfield Road
London
SW15 2RG
Director NameElizabeth Jane Meehan
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2007(10 years after company formation)
Appointment Duration16 years, 11 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hotham Road
London
SW15 1QB
Director NameMs Emily Claire Pamela Field
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Mexfield Road
Putney
London
SW15 2RG
Director NameJeffret Michael Rebello
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleAirline Manager
Correspondence Address19a Mexfield Road
London
SW15 2RG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePaul Adrian Connelly
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleSales Manager
Correspondence AddressFlat C
19 Mexfield Road, Putney
London
SW15 2RG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCrispin John Mair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1997(1 month after company formation)
Appointment Duration4 years, 12 months (resigned 17 June 2002)
RoleManagement Consultant
Correspondence AddressFullers Cottage
The Street, Waltham St. Lawrence
Reading
Berkshire
RG10 0JL
Director NameDavid Bell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 2002(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address19c Mexfield Road
Putney
SW15 2RG
Director NameSarah Stafford
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address19b Mexfield Road
Putney
SW15 2RG
Secretary NameDavid Bell
NationalityNew Zealander
StatusResigned
Appointed17 June 2002(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address19c Mexfield Road
Putney
SW15 2RG
Director NameAlan Xavier Greensill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2007)
RoleIT Consultant
Correspondence Address19a Mexfield Road
London
SW15 2RG
Secretary NameAlan Xavier Greensill
NationalityBritish
StatusResigned
Appointed24 April 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleIT Consultant
Correspondence Address19a Mexfield Road
London
SW15 2RG
Director NameMr Jeremy John Simon Neale
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence Address19b Mexfield Road
London
Greater London
SW15 2RG
Director NameMs Melissa Belak
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2018)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 B Mexfield Road
London
SW15 2RG

Location

Registered Address19 Mexfield Road
Putney
London
SW15 2RG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Meehan
33.33%
Ordinary
1 at £1Melissa Belak
33.33%
Ordinary
1 at £1Peter Malcolm Mccallum
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£667
Current Liabilities£1,550

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

3 July 2023Notification of Emily Claire Pamela Field as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Withdrawal of a person with significant control statement on 3 July 2023 (2 pages)
3 July 2023Notification of Peter Malcolm Mccallum as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Notification of Elizabeth Jane Meehan as a person with significant control on 3 July 2023 (2 pages)
16 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
17 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
21 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
10 February 2018Appointment of Ms Emily Claire Pamela Field as a director on 1 February 2018 (2 pages)
10 February 2018Termination of appointment of Melissa Belak as a director on 31 January 2018 (1 page)
12 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
4 October 2016Total exemption full accounts made up to 31 May 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(5 pages)
22 September 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
22 September 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(5 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(5 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 3
(5 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 3
(5 pages)
13 April 2014Appointment of Ms. Melissa Belak as a director (2 pages)
13 April 2014Appointment of Ms. Melissa Belak as a director (2 pages)
12 April 2014Termination of appointment of Jeremy Neale as a director (1 page)
12 April 2014Termination of appointment of Jeremy Neale as a director (1 page)
18 September 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
18 September 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
19 May 2013Director's details changed for Elizabeth Jane Meehan on 19 May 2013 (2 pages)
19 May 2013Director's details changed for Elizabeth Jane Meehan on 19 May 2013 (2 pages)
16 August 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
16 August 2012Total exemption full accounts made up to 31 May 2012 (6 pages)
9 May 2012Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Elizabeth Jane Meehan on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
13 May 2011Director's details changed for Elizabeth Jane Meehan on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Elizabeth Jane Meehan on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
8 May 2011Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages)
8 May 2011Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages)
8 May 2011Director's details changed for Elizabeth Jane Meehan on 8 May 2011 (2 pages)
3 November 2010Appointment of Mr Jeremy John Simon Neale as a director (2 pages)
3 November 2010Appointment of Mr Jeremy John Simon Neale as a director (2 pages)
31 July 2010Termination of appointment of Sarah Stafford as a director (1 page)
31 July 2010Termination of appointment of Sarah Stafford as a director (1 page)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Elizabeth Jane Meehan on 3 January 2010 (2 pages)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Sarah Stafford on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Sarah Stafford on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Elizabeth Jane Griffin on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Peter Malcolm Mccallum on 3 January 2010 (2 pages)
19 July 2010Director's details changed for Sarah Stafford on 3 January 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
13 July 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
25 July 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
25 July 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
24 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 December 2008Return made up to 08/05/08; full list of members (4 pages)
29 December 2008Return made up to 08/05/08; full list of members (4 pages)
26 December 2008Return made up to 08/05/07; full list of members (4 pages)
26 December 2008Return made up to 08/05/07; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
18 May 2005Return made up to 08/05/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 July 2004Return made up to 18/05/04; full list of members (7 pages)
19 July 2004Return made up to 18/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
26 July 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
17 August 2001Return made up to 21/05/01; full list of members (6 pages)
17 August 2001Return made up to 21/05/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
2 August 2000Return made up to 21/05/00; full list of members (6 pages)
2 August 2000Return made up to 21/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 December 1999Return made up to 21/05/99; full list of members (6 pages)
22 December 1999Return made up to 21/05/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 August 1998Return made up to 21/05/98; full list of members (6 pages)
18 August 1998Return made up to 21/05/98; full list of members (6 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 16 st john street london EC1M 4AY (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 16 st john street london EC1M 4AY (1 page)
24 July 1997Secretary resigned (1 page)
21 May 1997Incorporation (15 pages)
21 May 1997Incorporation (15 pages)