Company Name32 Mycenae Road Limited
Company StatusActive
Company Number04285935
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 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 NameMfr Rajib Kumar Agarwal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameCharissa Alana Dominique Demetrius
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(7 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleLegal Negotiator
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameRosanna Brass
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMs Jane Sarah Lydbury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RolePrintmaker
Country of ResidenceEngland
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameMs Jane Sarah Lydbury
StatusCurrent
Appointed12 May 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameLeo Teixeira
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleSenior Technical Consultant Co
Correspondence AddressFlat D 32 Mycenae Road
Blackheath
London
SE3 7SG
Director NameNeal Fletcher David Ledger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleFinancial Consultant
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Secretary NameBelinda Jane Ledger
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameWilliam Michael Girvan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2009)
RoleBanking
Correspondence AddressFlat D 32 Mycenae Road
Blackheath
London
SE3 7SG
Director NameMorwenna Louise Barnes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 08 November 2018)
RoleTeacher
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Belinda Jane Ledger
25.00%
Ordinary
1 at £1Charissa Alana Dominique Demetrius
25.00%
Ordinary
1 at £1Morwenna Louie Barnes
25.00%
Ordinary
1 at £1Rajib Kumar Agarwal
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£20,545

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 Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

14 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
12 May 2020Termination of appointment of Belinda Jane Ledger as a secretary on 12 May 2020 (1 page)
12 May 2020Appointment of Ms Jane Sarah Lydbury as a secretary on 12 May 2020 (2 pages)
24 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
21 May 2019Termination of appointment of Neal Fletcher David Ledger as a director on 21 May 2019 (1 page)
21 May 2019Appointment of Ms Jane Sarah Lydbury as a director on 21 May 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
4 December 2018Appointment of Rosanna Brass as a director on 14 November 2018 (2 pages)
8 November 2018Termination of appointment of Morwenna Louise Barnes as a director on 8 November 2018 (1 page)
10 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
(5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
25 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 October 2009Secretary's details changed for Belinda Jane Ledger on 22 October 2009 (1 page)
23 October 2009Director's details changed for Neal Fletcher David Ledger on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Morwenna Louise Barnes on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Rajib Kumar Agarwal on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Morwenna Louise Barnes on 22 October 2009 (2 pages)
23 October 2009Secretary's details changed for Belinda Jane Ledger on 22 October 2009 (1 page)
23 October 2009Director's details changed for Rajib Kumar Agarwal on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Neal Fletcher David Ledger on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Charissa Alana Dominique Demetrius on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Charissa Alana Dominique Demetrius on 22 October 2009 (2 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 February 2009Appointment terminated director william girvan (1 page)
19 February 2009Director appointed charissa alana dominique demetrius (1 page)
19 February 2009Appointment terminated director william girvan (1 page)
19 February 2009Director appointed charissa alana dominique demetrius (1 page)
22 December 2008Return made up to 12/09/08; full list of members (5 pages)
22 December 2008Return made up to 12/09/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 November 2007Return made up to 12/09/07; full list of members (3 pages)
19 November 2007Return made up to 12/09/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 January 2007Return made up to 12/09/06; full list of members (7 pages)
5 January 2007Return made up to 12/09/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 November 2005Return made up to 12/09/05; full list of members (7 pages)
29 November 2005Return made up to 12/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
14 December 2004Return made up to 12/09/04; full list of members (7 pages)
14 December 2004Return made up to 12/09/04; full list of members (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
29 June 2004Registered office changed on 29/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
29 June 2004Registered office changed on 29/06/04 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
28 November 2003Return made up to 12/09/03; full list of members (6 pages)
28 November 2003Return made up to 12/09/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 August 2003Director's particulars changed (1 page)
28 October 2002Return made up to 12/09/02; full list of members (6 pages)
28 October 2002Return made up to 12/09/02; full list of members (6 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
12 September 2001Incorporation (22 pages)
12 September 2001Incorporation (22 pages)