Company Name35 Maclise Road Limited
Company StatusActive
Company Number04048214
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 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 NameMr Alexander Lawrence Grinling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleTelecoms
Country of ResidenceEngland
Correspondence Address35 Maclise Road
London
W14 0PR
Secretary NameMr Craig Newell
NationalityBritish
StatusCurrent
Appointed12 December 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Simon Patrick Deverell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleHM Forces
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Arnaud Thielly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameJohn Lilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleDesigner
Correspondence Address35 Maclise Road
West Kensington
London
W14 0PR
Director NameAlexandra Elizabeth Tilley Loughrey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCopywriter
Correspondence Address35a Maclise Road
West Kensington
London
W14 0PR
Director NameColin Tilley Loughrey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleGraphical Designer
Correspondence Address35a Maclise Road
London
W14 0PR
Secretary NameJohn Lilley
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleDesigner
Correspondence Address35 Maclise Road
West Kensington
London
W14 0PR
Director NameYuka Tachibana
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 26 October 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35 Maclise Road
London
W14 0PR
Secretary NameAlexandra Elizabeth Tilley Loughrey
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2004)
RoleCopywriter
Correspondence Address35a Maclise Road
West Kensington
London
W14 0PR
Director NameMargarida Isabel King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2007)
RoleWriter Curator
Correspondence Address35 Maclise Road
London
W14 0PR
Director NamePiers John Vaughan Rake
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2009)
RoleLawyer
Correspondence Address35a Maclise Road
West Kensington
London
W14 0PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 January 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2007)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Grinling
33.33%
Ordinary
1 at £1Arnaud August Leopold Thielly
33.33%
Ordinary
1 at £1Simon Patrick Deverell
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 March 2019Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
9 August 2018Notification of a person with significant control statement (2 pages)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (2 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
9 August 2018Notification of a person with significant control statement (2 pages)
9 August 2018Cessation of Alexander Lawrence Grinling as a person with significant control on 7 September 2017 (1 page)
9 August 2018Cessation of Arnaud Thielly as a person with significant control on 7 September 2017 (1 page)
9 August 2018Cessation of Simon Patrick Deverell as a person with significant control on 7 September 2017 (1 page)
5 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 October 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4
(3 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Notification of Arnaud Thielly as a person with significant control on 12 December 2016 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Notification of Arnaud Thielly as a person with significant control on 12 December 2016 (2 pages)
7 August 2017Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016 (2 pages)
7 August 2017Notification of Alexander Lawrence Grinling as a person with significant control on 12 December 2016 (2 pages)
7 August 2017Notification of Simon Patrick Deverell as a person with significant control on 16 December 2016 (2 pages)
12 December 2016Appointment of Mr Arnaud Thielly as a director on 12 December 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
12 December 2016Appointment of Mr Arnaud Thielly as a director on 12 December 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
30 November 2016Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016 (2 pages)
30 November 2016Appointment of Mr Simon Patrick Deverell as a director on 28 November 2016 (2 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
30 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
12 August 2013Secretary's details changed for Mr Craig Newell on 12 August 2013 (1 page)
12 August 2013Secretary's details changed for Mr Craig Newell on 12 August 2013 (1 page)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
13 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP on 13 May 2013 (1 page)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
4 April 2011Termination of appointment of Yuka Tachibana as a director (1 page)
4 April 2011Termination of appointment of Yuka Tachibana as a director (1 page)
12 August 2010Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Yuka Tachibana on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 June 2010Termination of appointment of Piers Rake as a director (1 page)
14 June 2010Termination of appointment of Piers Rake as a director (1 page)
28 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2008Return made up to 07/08/08; full list of members (5 pages)
8 August 2008Return made up to 07/08/08; full list of members (5 pages)
28 April 2008Return made up to 07/08/07; full list of members (5 pages)
28 April 2008Return made up to 07/08/07; full list of members (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
18 December 2007Registered office changed on 18/12/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
26 October 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 October 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
11 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 August 2006Return made up to 07/08/06; full list of members (8 pages)
22 August 2006Return made up to 07/08/06; full list of members (8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(8 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(8 pages)
12 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
11 October 2004Director resigned (2 pages)
11 October 2004Secretary resigned (2 pages)
11 October 2004Secretary resigned (2 pages)
11 October 2004Director resigned (2 pages)
1 September 2004Return made up to 07/08/04; full list of members (8 pages)
1 September 2004Return made up to 07/08/04; full list of members (8 pages)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 August 2003Return made up to 07/08/03; full list of members (8 pages)
7 August 2003Return made up to 07/08/03; full list of members (8 pages)
9 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
11 October 2001New secretary appointed (2 pages)
20 October 2000New director appointed (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (1 page)
20 October 2000New director appointed (1 page)
20 October 2000New secretary appointed;new director appointed (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed;new director appointed (1 page)
7 August 2000Incorporation (19 pages)
7 August 2000Incorporation (19 pages)