Company Name45 Maclise Road Management Limited
Company StatusActive
Company Number04400713
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 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 NameKevin Cheng Lim Tan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
45 Maclise Road
West Kensington
London
W14 0PR
Director NameMs Meeta Luthra
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed30 November 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
45 Maclise Road
Kensington
W4 0PR
Director NameMandy Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address45 Maclise Road
London
W14 0PR
Director NameHarriet Jane Roff Henry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RolePR Consultant And Journalist
Country of ResidenceUnited Kingdom
Correspondence Address45 Maclise Road
London
W14 0PR
Director NameTimothy Andrew Barrell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleEngineer
Correspondence AddressFlat 5 45 Maclise Road
Kensington Olympia
London
W14 0PR
Director NameImmacolata Somma
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Correspondence Address53 Churchfield Road
London
W3 6AY
Director NameMatthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address49 Moira Road
Ashby De La Zouch
Leicestershire
LE65 2GB
Director NameDaniel Oguntade
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleBusiness Analyst
Correspondence Address45 Maclise Road
London
W14 0PR
Director NameDavid Llewellyn Isaac
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2007)
RoleDoctor
Correspondence AddressThe Old Cottage
Bough Beech Road Four Elms
Edenbridge
Kent
TN8 6ND
Secretary NameElaine Ann Proctor
NationalityBritish
StatusResigned
Appointed20 May 2002(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2005)
RoleCompany Director
Correspondence Address49 Moira Road
Ashby De La Zouch
Leicestershire
LE65 2GB
Director NameAnna Carnovale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2006)
RoleDesigner
Correspondence AddressFlat 5
45 Macrise Road Olympia
London
W14 0PR
Director NameMaria Fatima Mahmoudi Faizabadi
Date of BirthMay 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed21 May 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 09 October 2023)
RoleSenior Stylist
Country of ResidenceUnited Kingdom
Correspondence Address45a Maclise Road
London
W14 0PR
Secretary NameDaniel Oguntade
NationalityBritish
StatusResigned
Appointed05 February 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address45 Maclise Road
London
W14 0PR
Director NameVarvara Babei
Date of BirthJune 1980 (Born 43 years ago)
NationalityBelarusian
StatusResigned
Appointed14 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 April 2024)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
45 Maclise Road Hammersmith
London
W14 0PR
Secretary NameVarvara Babei
NationalityBelarusian
StatusResigned
Appointed01 February 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2008)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
45 Maclise Road Hammersmith
London
W14 0PR
Secretary NameMrs Harriet Jane Roff Marsh
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2009)
RolePR Consultant And Journalist
Correspondence AddressFlat 2 45 Maclise Road
London
W14 0PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address45 Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Harriet Henry
16.67%
Ordinary
1 at £1Kevin Cheng Lim Tan
16.67%
Ordinary
1 at £1Mandy Smith
16.67%
Ordinary
1 at £1Maria Mahmoudi
16.67%
Ordinary
1 at £1Meeta Luthra
16.67%
Ordinary
1 at £1Varvara Babei
16.67%
Ordinary

Financials

Year2014
Net Worth£1,340
Cash£1,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

25 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
17 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 October 2023Termination of appointment of Maria Fatima Mahmoudi Faizabadi as a director on 9 October 2023 (1 page)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(9 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(9 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(9 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(9 pages)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 6
(9 pages)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
20 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mandy Smith on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Varvara Babei on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Maria Fatima Mahmoudi Faizabadi on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Kevin Cheng Lim Tan on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Varvara Babei on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Harriet Jane Roff Henry on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ms Meeta Luthra on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mandy Smith on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Harriet Jane Roff Henry on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Ms Meeta Luthra on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Maria Fatima Mahmoudi Faizabadi on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Kevin Cheng Lim Tan on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
21 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Termination of appointment of Harriet Marsh as a secretary (1 page)
14 October 2009Termination of appointment of Harriet Marsh as a secretary (1 page)
6 May 2009Return made up to 21/03/09; full list of members (6 pages)
6 May 2009Return made up to 21/03/09; full list of members (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Return made up to 21/03/08; full list of members (6 pages)
25 November 2008Return made up to 21/03/08; full list of members (6 pages)
16 May 2008Secretary appointed mrs harriet jane roff marsh (1 page)
16 May 2008Secretary appointed mrs harriet jane roff marsh (1 page)
15 May 2008Appointment terminated secretary varvara babei (1 page)
15 May 2008Appointment terminated secretary varvara babei (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 21/03/07; full list of members (4 pages)
2 April 2007Return made up to 21/03/07; full list of members (4 pages)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 45B maclise road london W14 0PR (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 45B maclise road london W14 0PR (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 November 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
26 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB (1 page)
18 April 2005Resolutions
  • RES13 ‐ Deed of variation appvd 15/08/03
(1 page)
18 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 April 2005Resolutions
  • RES13 ‐ Mgmt transferred 15/04/04
(1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Resolutions
  • RES13 ‐ Mgmt transferred 15/04/04
(1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB (1 page)
18 April 2005Resolutions
  • RES13 ‐ Deed of variation appvd 15/08/03
(1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
29 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(11 pages)
9 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(11 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
2 August 2002Ad 21/03/02-21/03/02 £ si 5@1=5 £ ic 1/6 (2 pages)
2 August 2002Ad 21/03/02-21/03/02 £ si 5@1=5 £ ic 1/6 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 July 2002New director appointed (1 page)
21 March 2002Incorporation (37 pages)
21 March 2002Incorporation (37 pages)