45 MACLISE ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0PR

Company number 04400713
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 45 MACLISE ROAD, LONDON, LONDON, W14 0PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 6 . The most likely internet sites of 45 MACLISE ROAD MANAGEMENT LIMITED are www.45macliseroadmanagement.co.uk, and www.45-maclise-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 45 Maclise Road Management Limited is a Private Limited Company. The company registration number is 04400713. 45 Maclise Road Management Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of 45 Maclise Road Management Limited is 45 Maclise Road London London W14 0pr. The company`s financial liabilities are £6.71k. It is £1.65k against last year. The cash in hand is £6.71k. It is £1.65k against last year. And the total assets are £6.71k, which is £1.65k against last year. BABEI, Varvara is a Director of the company. HENRY, Harriet Jane Roff is a Director of the company. LUTHRA, Meeta is a Director of the company. MAHMOUDI FAIZABADI, Maria Fatima is a Director of the company. SMITH, Mandy is a Director of the company. TAN, Kevin Cheng Lim is a Director of the company. Secretary BABEI, Varvara has been resigned. Secretary MARSH, Harriet Jane Roff has been resigned. Secretary OGUNTADE, Daniel has been resigned. Secretary PROCTOR, Elaine Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRELL, Timothy Andrew has been resigned. Director CARNOVALE, Anna has been resigned. Director ISAAC, David Llewellyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OGUNTADE, Daniel has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SOMMA, Immacolata has been resigned. The company operates in "Residents property management".


45 maclise road management Key Finiance

LIABILITIES £6.71k
+32%
CASH £6.71k
+32%
TOTAL ASSETS £6.71k
+32%
All Financial Figures

Current Directors

Director
BABEI, Varvara
Appointed Date: 14 September 2006
45 years old

Director
HENRY, Harriet Jane Roff
Appointed Date: 01 March 2007
57 years old

Director
LUTHRA, Meeta
Appointed Date: 30 November 2004
48 years old

Director
MAHMOUDI FAIZABADI, Maria Fatima
Appointed Date: 21 May 2004
61 years old

Director
SMITH, Mandy
Appointed Date: 01 March 2007
63 years old

Director
TAN, Kevin Cheng Lim
Appointed Date: 21 March 2002
54 years old

Resigned Directors

Secretary
BABEI, Varvara
Resigned: 14 May 2008
Appointed Date: 01 February 2007

Secretary
MARSH, Harriet Jane Roff
Resigned: 14 October 2009
Appointed Date: 14 May 2008

Secretary
OGUNTADE, Daniel
Resigned: 01 February 2007
Appointed Date: 05 February 2005

Secretary
PROCTOR, Elaine Ann
Resigned: 05 February 2005
Appointed Date: 20 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
BARRELL, Timothy Andrew
Resigned: 25 November 2003
Appointed Date: 21 March 2002
53 years old

Director
CARNOVALE, Anna
Resigned: 19 April 2006
Appointed Date: 01 February 2004
52 years old

Director
ISAAC, David Llewellyn
Resigned: 01 January 2007
Appointed Date: 18 May 2002
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
OGUNTADE, Daniel
Resigned: 01 February 2007
Appointed Date: 21 March 2002
57 years old

Director
PROCTOR, Matthew Frederick
Resigned: 19 December 2004
Appointed Date: 21 March 2002
57 years old

Director
SOMMA, Immacolata
Resigned: 21 May 2004
Appointed Date: 21 March 2002
88 years old

Persons With Significant Control

Ms Meeta Luthra
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

45 MACLISE ROAD MANAGEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6

...
... and 62 more events
01 Jul 2002
New director appointed
01 Jul 2002
Registered office changed on 01/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jul 2002
Director resigned
01 Jul 2002
Secretary resigned
21 Mar 2002
Incorporation