35 MACLISE ROAD LIMITED

Register to unlock more data on OkredoRegister

35 MACLISE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048214

Incorporation date

07/08/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon12/02/2026
Accounts for a dormant company made up to 2025-09-30
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/11/2024
Appointment of Mr Karann Dhingra as a director on 2024-11-26
dot icon17/10/2024
Termination of appointment of Arnaud Thielly as a director on 2024-10-05
dot icon17/10/2024
Appointment of Mr Frederick John Jerome Lawlor as a director on 2024-10-15
dot icon12/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/06/2024
Appointment of Miss Marina Rossello-Knabe as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Alexander Lawrence Grinling as a director on 2024-04-03
dot icon24/06/2024
Director's details changed for Miss Marina Rossello-Knabe on 2024-06-17
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon14/08/2023
Termination of appointment of Simon Patrick Deverell as a director on 2023-07-03
dot icon09/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon17/06/2021
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-09-30
dot icon28/03/2019
Previous accounting period extended from 2018-08-31 to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Withdrawal of a person with significant control statement on 2018-08-09
dot icon09/08/2018
Notification of a person with significant control statement
dot icon09/08/2018
Cessation of Arnaud Thielly as a person with significant control on 2017-09-07
dot icon09/08/2018
Cessation of Alexander Lawrence Grinling as a person with significant control on 2017-09-07
dot icon09/08/2018
Cessation of Simon Patrick Deverell as a person with significant control on 2017-09-07
dot icon05/12/2017
Micro company accounts made up to 2017-08-31
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon07/08/2017
Notification of Arnaud Thielly as a person with significant control on 2016-12-12
dot icon07/08/2017
Notification of Alexander Lawrence Grinling as a person with significant control on 2016-12-12
dot icon07/08/2017
Notification of Simon Patrick Deverell as a person with significant control on 2016-12-16
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon12/12/2016
Micro company accounts made up to 2016-08-31
dot icon12/12/2016
Appointment of Mr Arnaud Thielly as a director on 2016-12-12
dot icon30/11/2016
Appointment of Mr Simon Patrick Deverell as a director on 2016-11-28
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/02/2016
Micro company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon30/03/2015
Micro company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/08/2013
Secretary's details changed for Mr Craig Newell on 2013-08-12
dot icon13/05/2013
Registered office address changed from 1 Barons Court Road London W14 9DP on 2013-05-13
dot icon25/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/04/2011
Termination of appointment of Yuka Tachibana as a director
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/08/2010
Director's details changed for Yuka Tachibana on 2009-10-01
dot icon14/06/2010
Termination of appointment of Piers Rake as a director
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/08/2008
Return made up to 07/08/08; full list of members
dot icon28/04/2008
Return made up to 07/08/07; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
Registered office changed on 18/12/07 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon26/10/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/05/2007
New director appointed
dot icon11/09/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/08/2006
Return made up to 07/08/06; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Return made up to 07/08/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon20/05/2005
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon01/09/2004
Return made up to 07/08/04; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/08/2003
Return made up to 07/08/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon01/08/2002
Return made up to 07/08/02; full list of members
dot icon01/08/2002
New director appointed
dot icon18/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon12/04/2002
New director appointed
dot icon11/10/2001
Return made up to 07/08/01; full list of members
dot icon11/10/2001
Secretary resigned;director resigned
dot icon11/10/2001
New secretary appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon20/10/2000
New secretary appointed;new director appointed
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon07/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arnaud Thielly
Director
12/12/2016 - 05/10/2024
-
Grinling, Alexander Lawrence
Director
07/09/2001 - 03/04/2024
1
Deverell, Simon Patrick
Director
28/11/2016 - 03/07/2023
1
Rossello-Knabe, Marina
Director
17/06/2024 - Present
-
Lawlor, Frederick John Jerome
Director
15/10/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 MACLISE ROAD LIMITED

35 MACLISE ROAD LIMITED is an(a) Active company incorporated on 07/08/2000 with the registered office located at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 MACLISE ROAD LIMITED?

toggle

35 MACLISE ROAD LIMITED is currently Active. It was registered on 07/08/2000 .

Where is 35 MACLISE ROAD LIMITED located?

toggle

35 MACLISE ROAD LIMITED is registered at C/O Craig Sheehan, Unit 140, 111 Power Road, London W4 5PY.

What does 35 MACLISE ROAD LIMITED do?

toggle

35 MACLISE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35 MACLISE ROAD LIMITED?

toggle

The latest filing was on 12/02/2026: Accounts for a dormant company made up to 2025-09-30.