Company NameMaypar & Co(Promotions)Limited
DirectorDavid Maxim Triesman
Company StatusActive
Company Number00962323
CategoryPrivate Limited Company
Incorporation Date19 September 1969(54 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameLord David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(53 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusCurrent
Appointed12 August 2001(31 years, 11 months after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameDr David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(22 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2001)
RoleCompany Director
Correspondence AddressThe North House
81 Dartmouth Park Hill
London
NW5 1JE
Director NameMs Susan Caroline Triesman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 3 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Hamilton Drive
Glasgow
G12 8DN
Scotland
Secretary NameDr David Maxim Triesman
NationalityBritish
StatusResigned
Appointed22 January 1994(24 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2001)
RoleCompany Director
Correspondence AddressThe North House
81 Dartmouth Park Hill
London
NW5 1JE
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed22 January 1992(22 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 January 1996)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Lord David Maxim Triesman
25.00%
Ordinary A
25 at £1Lord David Maxim Triesman
25.00%
Ordinary B
25 at £1Miss Susan Caroline Triesman
25.00%
Ordinary A
25 at £1Miss Susan Caroline Triesman
25.00%
Ordinary B

Financials

Year2014
Net Worth£19,377
Cash£15
Current Liabilities£42,075

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due4 May 2024 (2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 May

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

2 May 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
8 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
8 June 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
28 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
20 January 2015Previous accounting period extended from 26 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 26 April 2014 to 8 May 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
25 April 2014Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2013Current accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
7 November 2012Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 April 2012Current accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
30 April 2012Current accounting period shortened from 1 May 2011 to 30 April 2011 (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 July 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Previous accounting period shortened from 3 May 2010 to 2 May 2010 (1 page)
28 April 2011Previous accounting period shortened from 3 May 2010 to 2 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page)
22 April 2010Previous accounting period shortened from 5 May 2009 to 4 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
25 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
28 April 2009Return made up to 22/01/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Accounting reference date extended from 30/04/2008 to 06/05/2008 (1 page)
2 June 2008Return made up to 22/01/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 July 2007Return made up to 22/01/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 August 2006Return made up to 22/01/06; full list of members (3 pages)
18 May 2005Return made up to 22/01/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 July 2004Return made up to 22/01/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: tudor house, llanvanor road, london NW2 2AR (1 page)
15 May 2004Secretary's particulars changed (1 page)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 February 2003Return made up to 22/01/03; full list of members (6 pages)
13 May 2002Return made up to 22/01/02; full list of members (6 pages)
13 May 2002Director's particulars changed (1 page)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
5 June 2001Accounts for a small company made up to 30 April 2000 (3 pages)
30 May 2001Return made up to 22/01/01; full list of members (5 pages)
28 June 2000Return made up to 22/01/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 February 2000Accounting reference date extended from 05/04/99 to 30/04/99 (1 page)
2 May 1999Return made up to 22/01/99; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
6 March 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 March 1998Accounts for a small company made up to 5 April 1997 (4 pages)
3 March 1997Accounts for a small company made up to 5 April 1996 (3 pages)
3 March 1997Accounts for a small company made up to 5 April 1996 (3 pages)
11 March 1996Return made up to 22/01/96; full list of members (7 pages)
22 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
22 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
29 June 1995Return made up to 22/01/95; full list of members (14 pages)