Company Name42 Mallinson Road Limited
Company StatusDissolved
Company Number06390801
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Lewis Allen
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Asquith Villas 17 Spencer Park
London
SW18 2SZ
Director NameMiss Eliza Beatrice Alton
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2020(13 years after company formation)
Appointment Duration2 years, 1 month (closed 13 December 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Grange Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameMr Robin Howard Fry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Mallinson Road
London
SW11 1BP
Director NameMiss Ruth Anna Block
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleHealth Practitioner
Country of ResidenceEngland
Correspondence Address42 Mallinson Road
London
SW11 1BP
Secretary NameMr Robin Howard Fry
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Mallinson Road
London
SW11 1BP
Secretary NameMs Ruth Anna Block
StatusResigned
Appointed19 January 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address42 Mallinson Road
London
SW11 1BP
Director NameMr Jack Harrison
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2018)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address4th Floor 63/66 Hatton Garden
London
EC1N 8LE

Location

Registered Address4th Floor 63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£81
Cash£442
Current Liabilities£21,861

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 January 2021Termination of appointment of Ruth Anna Block as a director on 20 October 2020 (1 page)
26 January 2021Appointment of Miss Eliza Beatrice Alton as a director on 20 October 2020 (2 pages)
26 January 2021Termination of appointment of Ruth Anna Block as a secretary on 20 October 2020 (1 page)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mr James Lewis Allen on 10 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 February 2018Termination of appointment of Jack Harrison as a director on 12 January 2018 (1 page)
26 February 2018Appointment of Mr James Lewis Allen as a director on 12 January 2018 (2 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (4 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (4 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (4 pages)
8 April 2015Appointment of Mr Jack Harrison as a director on 11 March 2015 (2 pages)
8 April 2015Appointment of Mr Jack Harrison as a director on 11 March 2015 (2 pages)
5 March 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Registered office address changed from 42 Mallinson Road London SW11 1BP to C/O Tobin Associates Ltd 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 42 Mallinson Road London SW11 1BP to C/O Tobin Associates Ltd 4Th Floor 63/66 Hatton Garden London EC1N 8LE on 27 February 2015 (1 page)
17 February 2015Appointment of Ms Ruth Elizabeth Block as a secretary on 19 January 2015 (2 pages)
17 February 2015Appointment of Ms Ruth Elizabeth Block as a secretary on 19 January 2015 (2 pages)
17 February 2015Secretary's details changed for Ms Ruth Elizabeth Block on 19 January 2015 (1 page)
17 February 2015Secretary's details changed for Ms Ruth Elizabeth Block on 19 January 2015 (1 page)
11 February 2015Termination of appointment of Robin Howard Fry as a director on 19 January 2015 (1 page)
11 February 2015Termination of appointment of Robin Howard Fry as a director on 19 January 2015 (1 page)
11 February 2015Termination of appointment of Robin Howard Fry as a secretary on 19 January 2015 (1 page)
11 February 2015Termination of appointment of Robin Howard Fry as a secretary on 19 January 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
17 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
17 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
11 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
11 November 2013Annual return made up to 4 October 2013 no member list (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 4 October 2012 no member list (3 pages)
8 November 2012Annual return made up to 4 October 2012 no member list (3 pages)
8 November 2012Annual return made up to 4 October 2012 no member list (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
20 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
20 October 2011Director's details changed for Mr Robin Howard Fry on 15 September 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
20 October 2011Secretary's details changed for Mr Robin Howard Fry on 15 September 2011 (1 page)
20 October 2011Director's details changed for Mr Robin Howard Fry on 15 September 2011 (2 pages)
20 October 2011Secretary's details changed for Mr Robin Howard Fry on 15 September 2011 (1 page)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
12 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
12 October 2010Annual return made up to 4 October 2010 no member list (4 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
16 October 2009Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Robin Howard Fry on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ruth Anna Block on 1 October 2009 (2 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
28 October 2008Annual return made up to 04/10/08 (2 pages)
28 October 2008Annual return made up to 04/10/08 (2 pages)
4 October 2007Incorporation (30 pages)
4 October 2007Incorporation (30 pages)