Company Name25 Marlborough Road Management Company Limited
Company StatusActive
Company Number06302155
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 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 NameAndrew Philip Maisel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(5 days after company formation)
Appointment Duration16 years, 8 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
25 Marlborough Road, Chiswick
London
W4 4EU
Director NameDr Ragini Motwani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25 Marlborough Road
London
W4 4EU
Secretary NameMr Ketan Motwani
StatusCurrent
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address25 Marlborough Road
London
W4 4EU
Director NameMr Christopher Magennis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Marlborough Road
(Ground Floor Flat)
London
W4 4EU
Director NameAlec Michael Dennis Poole
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2010)
RoleProject Manager
Correspondence AddressGround Floor
25 Marlborough Road, Chiswick
London
W4 4EU
Secretary NameNicole Sara Hayley Prince
NationalityBritish
StatusResigned
Appointed09 July 2007(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2010)
RoleHousewife
Correspondence AddressGround Floor
25 Marlborough Road
Chiswick
W4 4EU
Director NameMr Daniel Bartosik
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2014)
RoleIT Consultant & Digital Media Specialist
Country of ResidenceEngland
Correspondence Address25 Marlborough Road
London
W4 4EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address25 Marlborough Road
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Andrew Philip Maisel
33.33%
Ordinary
1 at £1Christopher Magennis
33.33%
Ordinary
1 at £1Ketan Motwani & Ragini Motwani
33.33%
Ordinary

Financials

Year2014
Net Worth£2,677
Cash£2,874
Current Liabilities£200

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(5 pages)
27 July 2015Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages)
27 July 2015Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages)
27 July 2015Appointment of Mr Christopher Magennis as a director on 1 September 2014 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Daniel Bartosik as a director on 6 November 2014 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 July 2010Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Andrew Philip Maisel on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
4 May 2010Appointment of Dr Ragini Motwani as a director (2 pages)
4 May 2010Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page)
4 May 2010Appointment of Dr Ragini Motwani as a director (2 pages)
4 May 2010Appointment of Mr Ketan Motwani as a secretary (1 page)
4 May 2010Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 753 High Road North Finchley London N12 8LG on 4 May 2010 (1 page)
4 May 2010Appointment of Mr Ketan Motwani as a secretary (1 page)
30 April 2010Appointment of Mr Daniel Bartosik as a director (2 pages)
30 April 2010Appointment of Mr Daniel Bartosik as a director (2 pages)
25 March 2010Termination of appointment of Nicole Prince as a secretary (1 page)
25 March 2010Termination of appointment of Nicole Prince as a secretary (1 page)
25 March 2010Termination of appointment of Alec Poole as a director (1 page)
25 March 2010Termination of appointment of Alec Poole as a director (1 page)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Appointment terminated director york place company secretaries LIMITED (1 page)
15 July 2008Appointment terminated director york place company secretaries LIMITED (1 page)
22 October 2007Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2007Ad 09/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)