Company Name426 Malden Road Management Company Limited
DirectorsRaphael Charles Maguire and Nameer Riyadh Raouf
Company StatusActive
Company Number04705208
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raphael Charles Maguire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2004(1 year after company formation)
Appointment Duration20 years, 1 month
RoleProperty Developer
Country of ResidenceAustralia
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Nameer Riyadh Raouf
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years after company formation)
Appointment Duration3 years
RoleTechnical Implementation Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameElizabeth Maguire
NationalityBritish
StatusResigned
Appointed21 March 2004(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address18 Abingdon Road
Finchley Central
London
N3 2RG
Secretary NameMr Roger Neil Harris
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2015)
RoleManaging Agent
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMr Kingsley Young
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleFlight Load Controller
Country of ResidenceEngland
Correspondence Address16 Fairlawnes
Maldon Road
Wallington
Surrey
SM6 8BG
Director NameMr Zeeshan Zafar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ
Director NameMrs Lisa McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 December 2016)
RoleDemurrage
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Christopher Stephen James Gladman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2021)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address426f Malden Road
Worcester Park
Surrey
KT4 7NG
Secretary NameMr Darren Philip Ayres
StatusResigned
Appointed09 December 2016(13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Kelly Still
25.00%
Ordinary
1 at £10L. Edan
25.00%
Ordinary
1 at £10Mr R.c. Maguire
25.00%
Ordinary
1 at £10Nameer Raouf
25.00%
Ordinary

Financials

Year2014
Net Worth£1,863
Cash£143
Current Liabilities£1,935

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

25 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 March 2022Amended total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 April 2021Appointment of Mr Nameer Riyadh Raouf as a director on 1 April 2021 (2 pages)
27 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Christopher Stephen James Gladman as a director on 20 February 2021 (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Darren Philip Ayres as a secretary on 31 March 2017 (1 page)
28 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
18 February 2017Termination of appointment of Lisa Mcmahon as a director on 29 December 2016 (1 page)
18 February 2017Termination of appointment of Lisa Mcmahon as a director on 29 December 2016 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Darren Philip Ayres as a secretary on 9 December 2016 (2 pages)
4 September 2016Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016 (2 pages)
4 September 2016Appointment of Mr Christopher Stephen James Gladman as a director on 11 July 2016 (2 pages)
2 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 40
(3 pages)
2 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 40
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Termination of appointment of Zeeshan Zafar as a director on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 12 Clyde Road Wallington Surrey SM6 8PZ to 338 Hook Road Chessington Surrey KT9 1NU on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Roger Neil Harris as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Zeeshan Zafar as a director on 10 September 2015 (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
(4 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 40
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
(4 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Miss Lisa Dunsmuir on 5 March 2012 (2 pages)
10 April 2012Director's details changed for Miss Lisa Dunsmuir on 5 March 2012 (2 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 16 Fairlawnes Maldon Road Wallington Surrey SM6 8BG United Kingdom on 8 September 2011 (1 page)
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages)
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages)
5 August 2011Secretary's details changed for Mr Roger Neil Harris on 5 July 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Kingsley Young as a director (1 page)
3 November 2010Termination of appointment of Kingsley Young as a director (1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kingsley Young on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Lisa Dunsmuir on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kingsley Young on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Kingsley Young on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Raphael Charles Maguire on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Zeeshan Zafar on 2 April 2010 (2 pages)
28 March 2010Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010 (1 page)
28 March 2010Registered office address changed from 43 Hillside Gardens Wallington Surrey SM6 9NX on 28 March 2010 (1 page)
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page)
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page)
25 November 2009Secretary's details changed for Roger Neil Harris on 8 October 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Director appointed kingsley young (2 pages)
16 May 2009Director appointed zeeshan zafar (2 pages)
16 May 2009Director appointed lisa dunsmuir (2 pages)
16 May 2009Director appointed lisa dunsmuir (2 pages)
16 May 2009Director appointed zeeshan zafar (2 pages)
16 May 2009Director appointed kingsley young (2 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Secretary appointed roger harris (1 page)
3 July 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2008Return made up to 20/03/08; no change of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2008Secretary appointed roger harris (1 page)
23 November 2007£ nc 40/70 15/04/07 (2 pages)
23 November 2007£ nc 40/70 15/04/07 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Return made up to 20/03/07; full list of members (3 pages)
27 July 2007Return made up to 20/03/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Return made up to 20/03/06; full list of members (3 pages)
28 December 2006Return made up to 20/03/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 September 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG (1 page)
6 September 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Registered office changed on 06/09/05 from: 426A malden road worcester park surrey KT4 7NG (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 October 2004Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
25 May 2004Return made up to 20/03/04; full list of members (6 pages)
20 March 2003Incorporation (17 pages)
20 March 2003Incorporation (17 pages)