Company NameMaule Property Developments Ltd
DirectorPeter Timothy Maule
Company StatusActive
Company Number00906966
CategoryPrivate Limited Company
Incorporation Date25 May 1967(56 years, 11 months ago)
Previous NamesKing's Equipment Company Limited and King's Business Equipment Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Timothy Maule
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDancing Water Donkey Lane
Bourne End
Buckinghamshire
SL8 5RR
Secretary NameCarole Elizabeth Maule
NationalityBritish
StatusCurrent
Appointed16 January 2008(40 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressDancing Water Donkey Lane
Bourne End
Buckinghamshire
SL8 5RR
Director NameSusan Ann Maule
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleTeacher
Correspondence Address7 Copperfields
Fetcham
Leatherhead
Surrey
KT22 9PA
Secretary NameSusan Ann Maule
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address7 Copperfields
Fetcham
Leatherhead
Surrey
KT22 9PA
Secretary NameYasmina Bangue-Malle
NationalityBritish
StatusResigned
Appointed17 June 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressBangue-Maule 14 Monks Green
Fetcham
Leatherhead
Surrey
KT22 9TW
Secretary NameNoreen Florence Frear
NationalityBritish
StatusResigned
Appointed03 March 1997(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address16 Elmcroft Drive
Ashford
Middlesex
TW15 2PQ
Secretary NameTimothy James George Kelly Maule
NationalityBritish
StatusResigned
Appointed20 October 2003(36 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2008)
RoleCompany Director
Correspondence Address13 Courtlands
Haywards Heath
West Sussex
RH16 4JD

Contact

Telephone020 83992445
Telephone regionLondon

Location

Registered Address160 Ewell Road
Surbiton
Surrey
KT6 6HG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

100 at £1Peter Timothy Maule
100.00%
Ordinary

Financials

Year2014
Net Worth£305,672
Cash£159,354
Current Liabilities£2,556

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

13 February 1998Delivered on: 25 February 1998
Satisfied on: 13 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter timothy robert graham maule (1) and national westminster bank PLC (2) the said peter timothy robert graham maule charging as trustee for the company by virtue of a resolution dated 12TH february 1998
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £169,159.
Particulars: F/H property k/a 178 high street acton london t/no: NGL350120. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 November 1992Delivered on: 19 November 1992
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: 160 ewell road surbiton surrey and the proceeds of sale title no TGL75349. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 August 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
24 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
11 May 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
13 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 February 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Statement of company's objects (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 April 2015Statement of company's objects (2 pages)
9 April 2015Company name changed king's business equipment company LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
9 April 2015Company name changed king's business equipment company LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Secretary's details changed for Carole Elizabeth Maule on 31 March 2010 (1 page)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Peter Timothy Maule on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Timothy Maule on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Carole Elizabeth Maule on 31 March 2010 (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 April 2008Appointment terminated secretary timothy maule (1 page)
3 April 2008Appointment terminated secretary timothy maule (1 page)
3 April 2008Secretary appointed carole elizabeth maule (2 pages)
3 April 2008Secretary appointed carole elizabeth maule (2 pages)
22 January 2008Return made up to 31/12/07; no change of members (6 pages)
22 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
31 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Secretary's particulars changed (1 page)
20 March 1996Secretary's particulars changed (1 page)
20 March 1996Director's particulars changed (1 page)
12 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 April 1993New secretary appointed (2 pages)
26 April 1993New secretary appointed (2 pages)
16 March 1993Secretary resigned;director resigned (2 pages)
16 March 1993Secretary resigned;director resigned (2 pages)
16 March 1990Company name changed\certificate issued on 16/03/90 (2 pages)
16 March 1990Company name changed\certificate issued on 16/03/90 (2 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 March 1990Memorandum and Articles of Association (10 pages)
8 March 1990Memorandum and Articles of Association (10 pages)
25 May 1967Incorporation (14 pages)
25 May 1967Incorporation (14 pages)