Company Name39 Maclise Road Limited
DirectorsClaire Welsh and Michael Joseph Welsh
Company StatusActive
Company Number03548035
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years 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 NameClaire Welsh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4 39 Maclise Road
London
W14 0PR
Secretary NameMr Ian Weir Robertson
NationalityBritish
StatusCurrent
Appointed16 September 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address3 Branders
Cricklade
Swindon
SN6 6NQ
Director NameMr Michael Joseph Welsh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2009(11 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39 Maclise Road
West Kensington
London
W14 0PR
Director NameJane Victoria Herbert
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleRestaurant Manager
Correspondence AddressFlat 2 39 Maclise Road
London
W14 0PR
Director NameDr Harpal Singh Lamba
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleHospital Doctor
Correspondence AddressFlat 5 39 Maclise Road
London
W14 0PR
Director NameVesna Milatovic
Date of BirthMarch 1951 (Born 73 years ago)
NationalityYugoslav
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleDesigner
Correspondence AddressFlat 3 39 Maclise Road
London
W14 0PR
Director NameElfreda Ann Powell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleFreelance Editor And Translato
Correspondence Address39a Maclise Road
London
W14 0PR
Secretary NameMr Michael Joseph Welsh
NationalityEnglish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleExhibition Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39 Maclise Road
West Kensington
London
W14 0PR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address39 Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Claire Welsh
20.00%
Ordinary
1 at £1Katharine Field
20.00%
Ordinary
1 at £1Mamakos Angelos
20.00%
Ordinary
1 at £1Nicolas Delimbeuf
20.00%
Ordinary
1 at £1Rebecca Ryalls & Jason De Andrade
20.00%
Ordinary

Financials

Year2014
Net Worth£5,383
Cash£1,159
Current Liabilities£776

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

8 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
26 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
23 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
19 July 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(6 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5
(6 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(6 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(6 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(6 pages)
17 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Director's details changed for Claire Welsh on 17 April 2010 (2 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Claire Welsh on 17 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael Joseph Welsh on 17 April 2010 (2 pages)
11 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Michael Joseph Welsh on 17 April 2010 (2 pages)
3 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 17 April 2008 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 17 April 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 17 April 2008 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Appointment terminated director harpal lamba (1 page)
14 May 2009Director appointed mr michael joseph welsh (1 page)
14 May 2009Appointment terminated director vesna milatovic (1 page)
14 May 2009Appointment terminated director harpal lamba (1 page)
14 May 2009Return made up to 17/04/07; full list of members (5 pages)
14 May 2009Return made up to 17/04/07; full list of members (5 pages)
14 May 2009Director appointed mr michael joseph welsh (1 page)
14 May 2009Appointment terminated director elfreda powell (1 page)
14 May 2009Appointment terminated director elfreda powell (1 page)
14 May 2009Appointment terminated director vesna milatovic (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 17/04/06; full list of members (9 pages)
25 May 2006Return made up to 17/04/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 17/04/05; full list of members (9 pages)
6 May 2005Return made up to 17/04/05; full list of members (9 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 August 2003Return made up to 17/04/03; full list of members (9 pages)
27 August 2003Return made up to 17/04/03; full list of members (9 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
25 July 2002Return made up to 17/04/02; full list of members (8 pages)
25 July 2002Return made up to 17/04/02; full list of members (8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 17/04/01; full list of members (8 pages)
4 May 2001Return made up to 17/04/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
26 April 2000Return made up to 17/04/00; full list of members (8 pages)
26 April 2000Return made up to 17/04/00; full list of members (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
15 July 1999Return made up to 17/04/99; full list of members (8 pages)
15 July 1999Return made up to 17/04/99; full list of members (8 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Ad 03/10/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 November 1998Ad 03/10/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 vernon street london W14 0RJ (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 14 vernon street london W14 0RJ (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
23 April 1998Registered office changed on 23/04/98 from: 17 city business centre lower road london SE16 1AA (1 page)
23 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (19 pages)
17 April 1998Incorporation (19 pages)