MACREADY HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Sandeep Dhingra as a director on 2025-07-24

View Document

16/05/2516 May 2025 Appointment of Mr Sandeep Dhingra as a director on 2025-05-07

View Document

16/05/2516 May 2025 Appointment of Mr Gregory Isiuwa Ero as a director on 2025-05-07

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

08/05/258 May 2025 Termination of appointment of Charlotte Bloom as a director on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mrs Joanne Maria Holland as a director on 2025-05-07

View Document

08/05/258 May 2025 Appointment of Mr David Philip Nunn as a director on 2025-05-07

View Document

20/03/2520 March 2025 Registered office address changed from Flat 11 Macready House 75 Crawford Street London W1H 5LR England to Macready House 75 Crawford Street London W1H 5LR on 2025-03-20

View Document

20/02/2520 February 2025 Termination of appointment of Ralph Francis Meyler Bennett as a director on 2025-02-20

View Document

13/02/2513 February 2025 Termination of appointment of Simon Barnett as a director on 2025-02-12

View Document

13/02/2513 February 2025 Registered office address changed from Macready House 75 Crawford Street London W1H 5LR England to Flat 11 Macready House 75 Crawford Street London W1H 5LR on 2025-02-13

View Document

22/01/2522 January 2025 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Macready House 75 Crawford Street London W1H 5LR on 2025-01-22

View Document

14/11/2414 November 2024 Termination of appointment of Mandy Lee as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Raked Yaghi as a director on 2024-11-04

View Document

31/07/2431 July 2024 Appointment of Simon Barnett as a director on 2024-04-12

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

23/10/2323 October 2023 Appointment of Simon James Graham Rae as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of William Metcalf as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mrs Charlotte Bloom as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Ralph Francis Meyler Bennett as a director on 2023-10-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Termination of appointment of Mervyn Fletcher as a director on 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/05/2216 May 2022 Termination of appointment of Gerald Parascandolo as a director on 2022-05-03

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 DIRECTOR APPOINTED MR RAKED YAGHI

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MERVYN FLETCHER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FLETCHER

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PARASCANDOLO / 06/12/2018

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS ALICE MU

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONDON

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/06/144 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ABHIROOP KRISHNA LAL

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/07/1316 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MRS SUZANNE FLETCHER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED EDOUARD DEMBIERMONT

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON BURNETT

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FRASER

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORG FRASER

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADNAN MOHAMMED

View Document

17/07/1217 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KAUSHAL

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR ROBERTSON

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORG ALEXANDER FRASER / 30/04/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY MARGARET JACKMAN / 30/04/2011

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON ALAN BURNETT / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARGARET JACKMAN / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PARASCANDOLO / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADNAN MOHAMMED / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES ROBERTSON / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LAURENCE ALFRED CONDON / 30/04/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KAUSHAL / 30/04/2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED FRANCESCA ANNE FRASER

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 ADOPT ARTICLES 25/01/2011

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISOBEL ROTHMAN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ADNAN MOHAMMED

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 75 CRAWFORD STREET LONDON W1H 5LR UNITED KINGDOM

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ALASDAIR JAMES ROBERTSON

View Document

02/07/092 July 2009 DIRECTOR APPOINTED GERALD PARASCANDOLO

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED GEORG ALEXANDER FRASER

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MARK KAUSHALL

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLINGSWORTH

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O 57 WEST END LANE PINNER MIDDLESEX HA5 1AH

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/04/01; CHANGE OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 44 GROSVENOR HILL LONDON W1X 9JE

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

09/10/919 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/01/9115 January 1991 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

11/01/9111 January 1991 ORDER OF COURT - RESTORATION 10/01/91

View Document

20/03/9020 March 1990 STRUCK OFF AND DISSOLVED

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

01/08/891 August 1989 EXEMPTION FROM APPOINTING AUDITORS 010388

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: 56 PORTLAND PLACE LONDON W1N 4B8

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company