Denham
Buckinghamshire
UB9 4LG
Director Name | Mr Christopher Louis Mayling |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(32 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End New Park Road Harefield Uxbridge Middlesex UB9 6EQ |
Director Name | Mr Louis Ewer Mayling |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | Lindens New Park Road Harefield Uxbridge Middlesex UB9 6EQ |
Director Name | Mrs Rita Eileen Mayling |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindens New Park Road Harefield Uxbridge Middlesex UB9 6EQ |
Secretary Name | Mrs Rita Eileen Mayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindens New Park Road Harefield Uxbridge Middlesex UB9 6EQ |
Website | maylingtransport.com |
---|
Registered Address | Radius House 51 Clarendon Road Watford Herts WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
11k at £1 | Alan Edward Mayling 49.55% Ordinary |
---|---|
11k at £1 | Mr Christopher Louis Mayling 49.55% Ordinary |
200 at £1 | Rita Eileen Mayling 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,671,686 |
Cash | £545,508 |
Current Liabilities | £438,687 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
14 March 1973 | Delivered on: 20 March 1973 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broadwater farm, harefield middx, hillingdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 March 1962 | Delivered on: 9 March 1962 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All moneys due etc. not exceeding £2,000. Particulars: 1 and 2 red cottages, west hyde, rickmansworth, herts. Outstanding |
22 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Termination of appointment of Rita Eileen Mayling as a director on 8 January 2015 (1 page) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Rita Eileen Mayling as a director on 8 January 2015 (1 page) |
23 July 2015 | Termination of appointment of Rita Eileen Mayling as a secretary on 8 January 2015 (1 page) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Rita Eileen Mayling as a secretary on 8 January 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 March 2014 | Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 19 March 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Christopher Louis Mayling on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Rita Eileen Mayling on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Edward Mayling on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Christopher Louis Mayling on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Alan Edward Mayling on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Rita Eileen Mayling on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 December 2008 | Return made up to 03/07/08; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | £ sr 5800@1 26/06/07 (2 pages) |
10 October 2007 | Resolutions
|
17 September 2007 | Return made up to 03/07/07; full list of members (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 November 2006 | Resolutions
|
18 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: the lindens new park rd harefield middx UB9 6EQ (1 page) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 August 2000 | Return made up to 03/07/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 June 1998 | Return made up to 03/07/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 September 1996 | Return made up to 03/07/96; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |