Company NameMaillife Financial Services Limited
DirectorJames Justin Siderfin Welsh
Company StatusActive
Company Number01063950
CategoryPrivate Limited Company
Incorporation Date2 August 1972(51 years, 9 months ago)
Previous NameWeekend Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed19 October 2010(38 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London.
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address1a St Albans Gardens
Teddington
Middlesex
TW11 8AE
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(23 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard Thomas Breeden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wakehurst Road
London
SW11 6DA
Director NameJanet Hammond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCanbury 12 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(42 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(49 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2022)
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitemailfinance.co.uk
Telephone0800 9533660
Telephone regionFreephone

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London.
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

28 June 2017Accounts for a dormant company made up to 2 October 2016 (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
19 October 2015Accounts for a dormant company made up to 27 September 2015 (4 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
26 May 2015Appointment of Mr James Justin Siderfin Welsh as a director on 22 May 2015 (2 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
13 October 2014Accounts for a dormant company made up to 28 September 2014 (4 pages)
26 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
11 December 2013Accounts for a dormant company made up to 29 September 2013 (4 pages)
19 September 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
2 September 2013Termination of appointment of Richard Breeden as a director (1 page)
24 May 2013Withdraw the company strike off application (2 pages)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
15 October 2012Termination of appointment of Janet Hammond as a director (1 page)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
24 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
7 February 2011Appointment of Janet Hammond as a director (3 pages)
7 February 2011Appointment of Richard Thomas Breeden as a director (3 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Company name changed weekend publications LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
21 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of Simon Dyson as a director (1 page)
30 July 2009Accounts for a dormant company made up to 29 September 2008 (6 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
19 February 2007Return made up to 21/01/07; full list of members (5 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
16 February 2006Return made up to 21/01/06; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
14 February 2005Return made up to 21/01/05; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
9 February 2004Return made up to 21/01/04; full list of members (5 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
10 February 2003Return made up to 21/01/03; full list of members (5 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 February 2002Return made up to 21/01/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
8 February 2001Return made up to 21/01/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
18 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
15 March 2000Return made up to 21/01/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
10 February 1999Return made up to 21/01/99; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Accounts for a dormant company made up to 28 September 1997 (3 pages)
12 February 1998Return made up to 21/01/98; full list of members (6 pages)
10 July 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
6 March 1997Return made up to 21/01/97; no change of members (6 pages)
16 July 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
16 July 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
31 January 1996Return made up to 21/01/96; full list of members (8 pages)
28 November 1995Director's particulars changed (2 pages)
13 September 1995Director resigned (4 pages)
13 September 1995New director appointed (6 pages)
16 June 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
16 June 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)
2 August 1972Incorporation (45 pages)