Company Name5 Macaulay Road Limited
Company StatusActive
Company Number05258504
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Neil John Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5a Macaulay Road
London
SW4 0QP
Secretary NameMr Neil John Pearson
NationalityBritish
StatusCurrent
Appointed13 October 2004(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address5a Macaulay Road
London
SW4 0QP
Director NameMr Zia Mahmood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Macaulay Road
London
SW4 0QP
Director NameMr Tridib Ranjan Das
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed27 March 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Macaulay Road
Clapham
London
SW4 0QP
Director NameMs Bithika Basu
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed27 March 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Macaulay Road
Clapham
London
SW4 0QP
Director NameFrancesca Jane Saraceno
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address5c Macaulay Road
London
SW4 0QP
Director NameGuy George Seeger
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5b Macaulay Road
Clapham
London
SW4 0QP
Director NameMatthew James Oakley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5c Macaulay Road
Clapham
London
SW4 0QP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.neilpearsonrarebooks.com
Telephone07 508349122
Telephone regionMobile

Location

Registered Address5 Macaulay Road
Clapham
London
SW4 0QP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

3 at £1Matthew Oakley & Neil Pearson & Zia Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
23 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
5 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
11 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 September 2020Change of details for Mr Zia Mahmood as a person with significant control on 16 September 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 April 2018Notification of Tridib Ranjan Das as a person with significant control on 27 March 2017 (2 pages)
10 April 2018Notification of Zia Mahmood as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Notification of Bithika Basu as a person with significant control on 27 March 2017 (2 pages)
10 April 2018Notification of Neil John Pearson as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
5 November 2017Director's details changed for Ms Bithka Basu on 27 March 2017 (2 pages)
5 November 2017Director's details changed for Ms Bithka Basu on 27 March 2017 (2 pages)
12 September 2017Director's details changed for Miss Bithka Basu on 27 March 2017 (2 pages)
12 September 2017Director's details changed for Mr Tridib Ranjan Das on 27 March 2017 (2 pages)
12 September 2017Director's details changed for Miss Bithka Basu on 27 March 2017 (2 pages)
12 September 2017Director's details changed for Mr Tridib Ranjan Das on 27 March 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 March 2017Appointment of Mr Tridib Ranjan Das as a director on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Appointment of Mr Tridib Ranjan Das as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Miss Bithka Basu as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Matthew James Oakley as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Miss Bithka Basu as a director on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Matthew James Oakley as a director on 27 March 2017 (1 page)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(6 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(6 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3
(6 pages)
16 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3
(6 pages)
10 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(6 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Appointment of Mr Zia Mahmood as a director (2 pages)
19 November 2012Appointment of Mr Zia Mahmood as a director (2 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
18 November 2012Termination of appointment of Guy Seeger as a director (1 page)
18 November 2012Termination of appointment of Guy Seeger as a director (1 page)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 November 2010Director's details changed for Mr Neil Pearson on 28 November 2010 (2 pages)
28 November 2010Director's details changed for Guy George Seeger on 28 November 2010 (2 pages)
28 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 November 2010Director's details changed for Matthew James Oakley on 28 November 2010 (2 pages)
28 November 2010Secretary's details changed for Neil Pearson on 28 November 2010 (1 page)
28 November 2010Director's details changed for Matthew James Oakley on 28 November 2010 (2 pages)
28 November 2010Secretary's details changed for Neil Pearson on 28 November 2010 (1 page)
28 November 2010Director's details changed for Mr Neil Pearson on 28 November 2010 (2 pages)
28 November 2010Director's details changed for Guy George Seeger on 28 November 2010 (2 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (15 pages)
23 December 2009Appointment of Matthew James Oakley as a director (2 pages)
23 December 2009Appointment of Matthew James Oakley as a director (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 April 2009Appointment terminated director francesca saraceno (1 page)
30 April 2009Appointment terminated director francesca saraceno (1 page)
12 November 2008Return made up to 24/10/08; full list of members (6 pages)
12 November 2008Return made up to 24/10/08; full list of members (6 pages)
2 November 2008Return made up to 13/10/08; no change of members (5 pages)
2 November 2008Return made up to 13/10/08; no change of members (5 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 November 2007Return made up to 13/10/07; no change of members (7 pages)
1 November 2007Return made up to 13/10/07; no change of members (7 pages)
18 August 2007Accounts made up to 31 October 2006 (1 page)
18 August 2007Accounts made up to 31 October 2006 (1 page)
16 November 2006Return made up to 13/10/06; full list of members (7 pages)
16 November 2006Return made up to 13/10/06; full list of members (7 pages)
8 September 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006Ad 03/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 September 2006New director appointed (1 page)
9 August 2006Accounts made up to 31 October 2005 (2 pages)
9 August 2006Accounts made up to 31 October 2005 (2 pages)
18 November 2005Return made up to 13/10/05; full list of members (8 pages)
18 November 2005Return made up to 13/10/05; full list of members (8 pages)
5 January 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New director appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
13 October 2004Incorporation (9 pages)
13 October 2004Incorporation (9 pages)