Company NameMaynard Launches Limited
DirectorLorraine Teresa Maynard
Company StatusActive
Company Number01219400
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lorraine Teresa Maynard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(38 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Emanuel House
Rochester Row
London
SW1P 1BS
Director NameRichard Maynard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address16 Emanuel House
18 Rochester Row
London
SW1P 1BS
Director NameMr Robert John Maynard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 June 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fendall Road
Epsom
Surrey
KT19 9NZ
Secretary NameWendy Maynard
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address16 Angus Close
Chessington
Surrey
KT9 2BP
Director NameKevin Maynard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(31 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2013)
RoleBoatman
Correspondence Address16 Angus Close
Chessington
Surrey
KT9 2BP
Secretary NameKevin Maynard
NationalityBritish
StatusResigned
Appointed11 September 2006(31 years, 2 months after company formation)
Appointment Duration12 years (resigned 18 September 2018)
RoleBoatman
Correspondence Address16 Angus Close
Chessington
Surrey
KT9 2BP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Lorraine Teresa Maynard
75.00%
Ordinary
1 at £1Mr Kevin Maynard
25.00%
Ordinary

Financials

Year2014
Net Worth£43,039
Cash£20,097
Current Liabilities£35,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 March 1985Delivered on: 15 April 1985
Persons entitled: Midland Bank PLC

Classification: Deed of covenants.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a mortgage dated 28/3/85.
Particulars: All policies & contracts of insurance taken out in respect of the ship, her freights, disumbusements profits or otherwise and all the benefits thereof. (For full details see doc M13).
Outstanding
26 February 1980Delivered on: 11 March 1980
Persons entitled: Hill Samuel & Co Limited

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on an account current secured by a statutory mortgage dated 26/2/80.
Particulars: The mortgaged premises being the ship, the insurances and the earnings of the ship as defined in the said deed of covenant.
Outstanding
26 February 1980Delivered on: 11 March 1980
Persons entitled: Hill Samuels & Co. Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The vessel "cockney sparrow" registered at the port of london under official no. 366151.
Outstanding
28 March 1985Delivered on: 15 April 1985
Satisfied on: 10 August 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under takings of a deed of covenant dated 28.3.85.
Particulars: 64/64TH shares of M.V. cockney sparrow of london no 181 in 1976 and official no. 366151. (hereunder called the ship).
Fully Satisfied

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(4 pages)
15 October 2013Termination of appointment of Kevin Maynard as a director (1 page)
15 October 2013Termination of appointment of Richard Maynard as a director (1 page)
9 July 2013Appointment of Mrs Lorraine Teresa Maynard as a director (2 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2012Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 22 August 2012 (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2009Return made up to 01/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 5 chancery house tolworth close tolworth surbiton surrey KT6 7EW (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2007Return made up to 01/06/07; full list of members (3 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2006Return made up to 01/06/06; full list of members (6 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2005Return made up to 01/06/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2004Return made up to 08/05/04; no change of members (4 pages)
23 June 2004Director's particulars changed (1 page)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 July 2003Return made up to 01/06/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 01/06/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 01/06/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 01/06/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 01/05/98; full list of members (6 pages)
11 June 1998Registered office changed on 11/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page)
26 June 1997Director resigned (1 page)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1996Registered office changed on 11/12/96 from: brayshaw morey 4 the crossways raeburn avenue surbiton, surrey KT5 9DN (1 page)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)