Company Name18 Macroom Road Management Limited
Company StatusActive
Company Number04465864
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 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 NameAnila Murati
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(11 years after company formation)
Appointment Duration10 years, 9 months
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressRingley House 349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMs Deborah Jenna Ward
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleHead Of Brand Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMs Fabiana Cantini
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed01 June 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed01 June 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameGuido Bertoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVia Vesio 13
Milan 20148
Italy
Director NameBenjamin Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2007)
RoleA+R Manager
Correspondence Address21 Fifth Avenue
London
W10 4DL
Director NameChris Ledger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleIT Manager
Correspondence AddressGround Floor Flat
18 Macroom Road
London
W9 3HY
Secretary NameChris Ledger
NationalityBritish
StatusResigned
Appointed10 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2003)
RoleIT Manager
Correspondence AddressGround Floor Flat
18 Macroom Road
London
W9 3HY
Secretary NameBenjamin Cook
NationalityBritish
StatusResigned
Appointed20 December 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2007)
RoleA+R Manager
Correspondence Address21 Fifth Avenue
London
W10 4DL
Director NameKelly Landau
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Macroom Road
Flat 3
London
W9 3HY
Secretary NameKelly Landau
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Macroom Road
Flat 3
London
W9 3HY
Director NameArtur Ragipi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2013)
RoleHospitality
Country of ResidenceEngland
Correspondence Address18 Macroom Road
London
W9 3HY
Director NameMr Cambell Joel Brown
Date of BirthJuly 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2013(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2016)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Macroom Road
Maida Vale
London
W9 3HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Artur Ragipi
33.33%
Ordinary
1 at £1Deborah Ward
33.33%
Ordinary
1 at £1Mr Cambell Joel Brown & Mrs Kerry Louise Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 January 2020Secretary's details changed for Ringley Limited on 29 January 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Appointment of Ms Fabiana Cantini as a director on 29 July 2016 (2 pages)
8 September 2016Appointment of Ms Fabiana Cantini as a director on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Cambell Joel Brown as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Cambell Joel Brown as a director on 29 July 2016 (1 page)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(7 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(8 pages)
12 April 2015Appointment of Deborah Jenna Ward as a director on 28 January 2015 (3 pages)
12 April 2015Appointment of Deborah Jenna Ward as a director on 28 January 2015 (3 pages)
18 February 2015Termination of appointment of Kelly Landau as a secretary on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Kelly Landau as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Kelly Landau as a secretary on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Kelly Landau as a director on 30 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(7 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(7 pages)
13 August 2013Appointment of Anila Murati as a director (3 pages)
13 August 2013Appointment of Anila Murati as a director (3 pages)
11 July 2013Termination of appointment of Artur Ragipi as a director (2 pages)
11 July 2013Termination of appointment of Artur Ragipi as a director (2 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
9 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
22 March 2013Appointment of Campbell Joel Brown as a director (3 pages)
22 March 2013Appointment of Campbell Joel Brown as a director (3 pages)
12 March 2013Termination of appointment of Guido Bertoli as a director (2 pages)
12 March 2013Termination of appointment of Guido Bertoli as a director (2 pages)
3 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Artur Ragipi on 13 August 2012 (2 pages)
13 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
13 August 2012Director's details changed for Kelly Landau on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Kelly Landau on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from 15 Whitehall London SW1A 2DD on 13 August 2012 (1 page)
13 August 2012Director's details changed for Guido Bertoli on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Artur Ragipi on 13 August 2012 (2 pages)
13 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
13 August 2012Registered office address changed from 15 Whitehall London SW1A 2DD on 13 August 2012 (1 page)
13 August 2012Director's details changed for Guido Bertoli on 13 August 2012 (2 pages)
30 July 2012Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 30 July 2012 (2 pages)
20 July 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
20 July 2012Appointment of Ringley Limited as a secretary (3 pages)
20 July 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
20 July 2012Appointment of Ringley Limited as a secretary (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 September 2011Annual return made up to 20 June 2011 (9 pages)
26 September 2011Annual return made up to 20 June 2011 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 November 2009Annual return made up to 20 June 2009 (6 pages)
6 November 2009Annual return made up to 20 June 2009 (6 pages)
28 October 2009Appointment of Artur Ragipi as a director (1 page)
28 October 2009Appointment of Artur Ragipi as a director (1 page)
11 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 September 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
11 September 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
17 December 2008Return made up to 20/06/07; full list of members (6 pages)
17 December 2008Director's change of particulars / guido bertoli / 20/07/2006 (1 page)
17 December 2008Return made up to 20/06/08; no change of members (4 pages)
17 December 2008Return made up to 20/06/07; full list of members (6 pages)
17 December 2008Director's change of particulars / guido bertoli / 20/07/2006 (1 page)
17 December 2008Return made up to 20/06/08; no change of members (4 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Registered office changed on 14/02/06 from: 18 macroom road london W9 3HY (1 page)
14 February 2006Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Registered office changed on 14/02/06 from: 18 macroom road london W9 3HY (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
5 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
5 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
20 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 July 2003Return made up to 20/06/03; full list of members (7 pages)
23 July 2003Return made up to 20/06/03; full list of members (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (14 pages)
20 June 2002Incorporation (14 pages)