Company Name37 Maclise Road (Freehold) Limited
DirectorJonathan Richard Holmes
Company StatusActive
Company Number05283858
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 6 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 NameMr Jonathan Richard Holmes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2014(10 years after company formation)
Appointment Duration9 years, 6 months
RoleHr Consulting
Country of ResidenceUnited Arab Emirates
Correspondence AddressKorn Ferry, Dafza Phase 6, Block B, 8th Floor
Dubai
United Arab Emirates
Director NameGraeme Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Maclise Road
London
W14 0PR
Director NameMr John David Huddy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 5
37 Maclise Road
London
W14 0PR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameLilamani Desilva
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
37 Maclise Road
London
W14 0PR
Secretary NameGraeme Grant
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Maclise Road
London
W14 0PR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8 Langley Grove
New Malden
KT3 3AL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Huddy
20.00%
Ordinary
1 at £1Jonathan Holmes
20.00%
Ordinary
1 at £1Lilamani De Silva
20.00%
Ordinary
1 at £1Shahid Rahman
20.00%
Ordinary
1 at £1Zaky Rana
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,722
Current Liabilities£8,959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
30 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 December 2021Registered office address changed from 37 Maclise Road London W14 0PR to 8 Langley Grove New Malden KT3 3AL on 19 December 2021 (1 page)
1 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Termination of appointment of Lilamani Desilva as a director on 4 November 2015 (1 page)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5
(6 pages)
4 November 2015Termination of appointment of Lilamani Desilva as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Lilamani Desilva as a director on 4 November 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5
(5 pages)
11 November 2014Appointment of Mr Jonathan Richard Holmes as a director on 9 November 2014 (2 pages)
11 November 2014Appointment of Mr Jonathan Richard Holmes as a director on 9 November 2014 (2 pages)
11 November 2014Appointment of Mr Jonathan Richard Holmes as a director on 9 November 2014 (2 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5
(5 pages)
7 November 2013Termination of appointment of John Huddy as a director (1 page)
7 November 2013Termination of appointment of John Huddy as a director (1 page)
27 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 5
(6 pages)
27 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 5
(6 pages)
26 August 2013Termination of appointment of Graeme Grant as a director (1 page)
26 August 2013Termination of appointment of Graeme Grant as a director (1 page)
26 August 2013Termination of appointment of Graeme Grant as a director (1 page)
26 August 2013Termination of appointment of Graeme Grant as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
18 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
26 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for John Huddy on 11 November 2009 (2 pages)
30 November 2009Director's details changed for Graeme Grant on 11 November 2009 (2 pages)
30 November 2009Director's details changed for John Huddy on 11 November 2009 (2 pages)
30 November 2009Director's details changed for Lilamani Desilva on 11 November 2009 (2 pages)
30 November 2009Director's details changed for Graeme Grant on 11 November 2009 (2 pages)
30 November 2009Director's details changed for Lilamani Desilva on 11 November 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Appointment terminated secretary graeme grant (1 page)
13 November 2008Return made up to 11/11/08; full list of members (4 pages)
13 November 2008Appointment terminated secretary graeme grant (1 page)
13 November 2008Return made up to 11/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
15 January 2007Return made up to 11/11/06; full list of members (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 37 maclise road flat 4 london W14 0PR (1 page)
15 January 2007Return made up to 11/11/06; full list of members (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 37 maclise road flat 4 london W14 0PR (1 page)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Accounting reference date shortened from 10/05/06 to 31/03/06 (1 page)
11 September 2006Accounting reference date shortened from 10/05/06 to 31/03/06 (1 page)
5 September 2006Ad 11/04/05-31/01/06 £ si 5@1 (2 pages)
5 September 2006Ad 11/04/05-31/01/06 £ si 5@1 (2 pages)
30 November 2005Return made up to 11/11/05; full list of members (3 pages)
30 November 2005Return made up to 11/11/05; full list of members (3 pages)
14 September 2005Accounting reference date extended from 30/11/05 to 10/05/06 (1 page)
14 September 2005Accounting reference date extended from 30/11/05 to 10/05/06 (1 page)
20 April 2005Ad 11/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 April 2005Ad 11/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: 16 st john street london EC1M 4NT (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: 16 st john street london EC1M 4NT (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
11 November 2004Incorporation (14 pages)
11 November 2004Incorporation (14 pages)