45 Maclise Road
West Kensington
London
W14 0PR
Director Name | Ms Meeta Luthra |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 Maclise Road Kensington W4 0PR |
Director Name | Mandy Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Maclise Road London W14 0PR |
Director Name | Harriet Jane Roff Henry |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | PR Consultant And Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Maclise Road London W14 0PR |
Director Name | Timothy Andrew Barrell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 5 45 Maclise Road Kensington Olympia London W14 0PR |
Director Name | Immacolata Somma |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 53 Churchfield Road London W3 6AY |
Director Name | Matthew Frederick Proctor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Moira Road Ashby De La Zouch Leicestershire LE65 2GB |
Director Name | Daniel Oguntade |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 45 Maclise Road London W14 0PR |
Director Name | David Llewellyn Isaac |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2007) |
Role | Doctor |
Correspondence Address | The Old Cottage Bough Beech Road Four Elms Edenbridge Kent TN8 6ND |
Secretary Name | Elaine Ann Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2005) |
Role | Company Director |
Correspondence Address | 49 Moira Road Ashby De La Zouch Leicestershire LE65 2GB |
Director Name | Anna Carnovale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2006) |
Role | Designer |
Correspondence Address | Flat 5 45 Macrise Road Olympia London W14 0PR |
Director Name | Maria Fatima Mahmoudi Faizabadi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 09 October 2023) |
Role | Senior Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 45a Maclise Road London W14 0PR |
Secretary Name | Daniel Oguntade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 45 Maclise Road London W14 0PR |
Director Name | Varvara Babei |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 14 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 April 2024) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Maclise Road Hammersmith London W14 0PR |
Secretary Name | Varvara Babei |
---|---|
Nationality | Belarusian |
Status | Resigned |
Appointed | 01 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2008) |
Role | Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Maclise Road Hammersmith London W14 0PR |
Secretary Name | Mrs Harriet Jane Roff Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2009) |
Role | PR Consultant And Journalist |
Correspondence Address | Flat 2 45 Maclise Road London W14 0PR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 45 Maclise Road London W14 0PR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Harriet Henry 16.67% Ordinary |
---|---|
1 at £1 | Kevin Cheng Lim Tan 16.67% Ordinary |
1 at £1 | Mandy Smith 16.67% Ordinary |
1 at £1 | Maria Mahmoudi 16.67% Ordinary |
1 at £1 | Meeta Luthra 16.67% Ordinary |
1 at £1 | Varvara Babei 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,340 |
Cash | £1,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
25 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
---|---|
17 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 October 2023 | Termination of appointment of Maria Fatima Mahmoudi Faizabadi as a director on 9 October 2023 (1 page) |
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
21 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Mandy Smith on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Varvara Babei on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Maria Fatima Mahmoudi Faizabadi on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kevin Cheng Lim Tan on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Varvara Babei on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Harriet Jane Roff Henry on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Meeta Luthra on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mandy Smith on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Harriet Jane Roff Henry on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Meeta Luthra on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Maria Fatima Mahmoudi Faizabadi on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Kevin Cheng Lim Tan on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
21 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 October 2009 | Termination of appointment of Harriet Marsh as a secretary (1 page) |
14 October 2009 | Termination of appointment of Harriet Marsh as a secretary (1 page) |
6 May 2009 | Return made up to 21/03/09; full list of members (6 pages) |
6 May 2009 | Return made up to 21/03/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Return made up to 21/03/08; full list of members (6 pages) |
25 November 2008 | Return made up to 21/03/08; full list of members (6 pages) |
16 May 2008 | Secretary appointed mrs harriet jane roff marsh (1 page) |
16 May 2008 | Secretary appointed mrs harriet jane roff marsh (1 page) |
15 May 2008 | Appointment terminated secretary varvara babei (1 page) |
15 May 2008 | Appointment terminated secretary varvara babei (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (4 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 45B maclise road london W14 0PR (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 45B maclise road london W14 0PR (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 21/03/06; full list of members
|
15 November 2006 | Return made up to 21/03/06; full list of members
|
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: forton 49 moira road ashby de la zouch leicestershire LE65 2GB (1 page) |
18 April 2005 | Resolutions
|
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 21/03/04; full list of members
|
29 March 2004 | Return made up to 21/03/04; full list of members
|
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
9 April 2003 | Return made up to 21/03/03; full list of members
|
9 April 2003 | Return made up to 21/03/03; full list of members
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
2 August 2002 | Ad 21/03/02-21/03/02 £ si 5@1=5 £ ic 1/6 (2 pages) |
2 August 2002 | Ad 21/03/02-21/03/02 £ si 5@1=5 £ ic 1/6 (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 July 2002 | New director appointed (1 page) |
21 March 2002 | Incorporation (37 pages) |
21 March 2002 | Incorporation (37 pages) |