Company Name20 Maclise Road Management Company Limited
DirectorAmy McCullagh
Company StatusActive
Company Number03741609
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month 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 NameMrs Amy McCullagh
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Maclise Road
London
W14 0PR
Secretary NameThe Residents Management Co Ltd (Corporation)
StatusCurrent
Appointed03 April 2008(9 years after company formation)
Appointment Duration16 years
Correspondence Address296 King Street
London
W6 0RR
Director NameMr Thomas Brook Holliday
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Main Street
Appleton Roebuck
York
YO23 7DG
Director NameAgnes Jaqueline Houghton
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleMarketing Executive
Correspondence AddressTop Flat
20 Maclise Road
London
W14 0PR
Director NameBen Murray-Bruce
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNigerian/American
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleTV Syndicator
Correspondence Address17a Commercial Avenue
Yaba
Lagos
Foreign
Director NameMr Thomas Felix Marlborough Pryor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Maclise Road
London
W14 0PR
Director NameMr Roderick James Hugh McLeod Corrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Littlecott Farm
Goatacre
Calne
Wiltshire
SN11 9HZ
Secretary NameMr Roderick James Hugh McLeod Corrie
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Littlecott Farm
Goatacre
Calne
Wiltshire
SN11 9HZ
Director NameMorgan Poquet
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2000(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleBanking
Correspondence Address20 Maclise Road
London
W14 0PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1R.t. Property Investments LTD
40.00%
Ordinary
1 at £1Amy Simone Roberton & Simone Ann Roberton
20.00%
Ordinary
1 at £1Annabel Jane Bell & Jonathan Peter Bell
20.00%
Ordinary
1 at £1Flicker Red LTD
20.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

18 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
7 April 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
8 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
24 July 2019Director's details changed for Amy Roberton on 18 July 2019 (2 pages)
10 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 May 2016Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page)
5 May 2016Secretary's details changed for The Residents Management Co Ltd on 1 August 2015 (1 page)
5 May 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
5 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
5 May 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(6 pages)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a director on 9 February 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(6 pages)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page)
1 April 2015Termination of appointment of Roderick James Hugh Mcleod Corrie as a secretary on 9 February 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(6 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5
(6 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Thomas Holliday as a director (1 page)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Thomas Pryor as a director (1 page)
5 April 2013Termination of appointment of Thomas Pryor as a director (1 page)
5 April 2013Termination of appointment of Thomas Holliday as a director (1 page)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
23 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
8 April 2010Termination of appointment of Ben Murray-Bruce as a director (1 page)
8 April 2010Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Thomas Felix Marlborough Pryor on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Amy Roberton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Thomas Brook Holliday on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Amy Roberton on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
8 April 2010Termination of appointment of Ben Murray-Bruce as a director (1 page)
8 April 2010Director's details changed for Amy Roberton on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages)
8 April 2010Secretary's details changed for The Residents Management Co Ltd on 7 April 2010 (2 pages)
3 July 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
3 July 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
21 April 2009Secretary appointed the residents management co LTD (2 pages)
21 April 2009Secretary appointed the residents management co LTD (2 pages)
9 April 2009Registered office changed on 09/04/2009 from lower littlecott farm, goatacre by calne wiltshire SN11 9HZ (1 page)
9 April 2009Registered office changed on 09/04/2009 from lower littlecott farm, goatacre by calne wiltshire SN11 9HZ (1 page)
26 March 2009Return made up to 26/03/09; full list of members (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (5 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
4 April 2008Return made up to 26/03/08; full list of members (5 pages)
4 April 2008Return made up to 26/03/08; full list of members (5 pages)
22 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
12 April 2007Registered office changed on 12/04/07 from: 20 maclise road london W14 0PR (1 page)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
12 April 2007Return made up to 26/03/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 20 maclise road london W14 0PR (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Location of register of members (1 page)
3 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 26/03/06; full list of members (4 pages)
28 March 2006Return made up to 26/03/06; full list of members (4 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Location of register of members (1 page)
28 March 2006Location of register of members (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
10 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
10 August 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
30 March 2005Return made up to 26/03/05; full list of members (3 pages)
30 March 2005Return made up to 26/03/05; full list of members (3 pages)
5 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 April 2004Return made up to 26/03/04; full list of members (9 pages)
1 April 2004Return made up to 26/03/04; full list of members (9 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
3 April 2003Return made up to 26/03/03; full list of members (9 pages)
3 April 2003Return made up to 26/03/03; full list of members (9 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
26 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
3 April 2002Return made up to 26/03/02; full list of members (8 pages)
3 April 2002Return made up to 26/03/02; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
2 April 2001Return made up to 26/03/01; full list of members (8 pages)
2 April 2001Return made up to 26/03/01; full list of members (8 pages)
20 September 2000Full accounts made up to 30 June 2000 (7 pages)
20 September 2000Full accounts made up to 30 June 2000 (7 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 April 1999New director appointed (1 page)
22 April 1999New secretary appointed;new director appointed (3 pages)
22 April 1999New secretary appointed;new director appointed (3 pages)
22 April 1999New director appointed (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
26 March 1999Incorporation (18 pages)
26 March 1999Incorporation (18 pages)