Company NameSt. Maur Properties Limited
DirectorAnne Riffault-Dubois
Company StatusActive
Company Number01406622
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnne Riffault-Dubois
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSuite 28 23 Wharf Street
London
SE8 3GG
Director NameMr Guy Plantin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed04 September 1992(13 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 February 2013)
RoleLawyer
Correspondence AddressRue Francois-Bellot 2
Geneva
1206
Director NameMr Marc-Hubert Tripet
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwitzerland
StatusResigned
Appointed06 February 2013(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Avenue Calas
Geneve 1206
Switzerland
Director NameMr Matthew James Douglas Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(37 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 28 Wharf Street
London
SE8 3GG
Director NameMrs Caroline Luciana Yvonne Hulme
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(37 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 23 Wharf Street
London
SE8 3GG
Director NameMrs Kaja Susan Hutson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(38 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 23 Wharf Street
London
SE8 3GG
Director NameMr Matthew Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kerridge Court
Holt
NR25 6AY
Secretary NameMi-Lo European Limited (Corporation)
StatusResigned
Appointed04 September 1992(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2009)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
Channel Islands

Location

Registered AddressSuite 28 23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2012
Turnover£28,401
Net Worth-£6,402
Current Liabilities£24,372

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

15 January 1979Delivered on: 15 February 1979
Persons entitled: Deutsch Schiveizerische Bank

Classification: Mortgage
Secured details: 150,000 dm.
Particulars: Premises at 115 rue saint maur paris 11, france.
Outstanding

Filing History

7 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
10 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 December 2020 (6 pages)
28 January 2021Micro company accounts made up to 31 December 2019 (6 pages)
21 December 2020Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2020Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2020Micro company accounts made up to 31 December 2017 (6 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Notification of Anne Riffault-Dubois as a person with significant control on 1 December 2020 (2 pages)
4 December 2020Director's details changed for Anne Riffault-Dubois on 23 November 2020 (2 pages)
4 December 2020Termination of appointment of Matthew Hulme as a director on 1 December 2020 (1 page)
4 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
4 December 2020Cessation of Matthew James Douglas Hulme as a person with significant control on 6 April 2016 (1 page)
1 December 2020Appointment of Anne Riffault-Dubois as a director on 23 November 2020 (2 pages)
11 December 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2018Termination of appointment of Kaja Susan Hutson as a director on 1 December 2017 (1 page)
6 February 2018Appointment of Mr Matthew Hulme as a director on 1 December 2017 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 (1 page)
6 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 (1 page)
6 May 2017Appointment of Mrs Kaja Susan Hutson as a director on 1 April 2017 (2 pages)
6 May 2017Termination of appointment of Matthew James Douglas Hulme as a director on 30 November 2016 (1 page)
6 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 (1 page)
6 May 2017Appointment of Mrs Kaja Susan Hutson as a director on 1 April 2017 (2 pages)
6 May 2017Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 (1 page)
6 May 2017Termination of appointment of Matthew James Douglas Hulme as a director on 30 November 2016 (1 page)
6 February 2017Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 (2 pages)
6 February 2017Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 (2 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Appointment of Mr Matthew James Douglas Hulme as a director on 10 February 2016 (2 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 September 2016Appointment of Mr Matthew James Douglas Hulme as a director on 10 February 2016 (2 pages)
12 September 2016Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Suite 28 23 Wharf Street London SE8 3GG on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Suite 28 23 Wharf Street London SE8 3GG on 12 September 2016 (1 page)
22 June 2016Termination of appointment of Marc-Hubert Tripet as a director on 10 February 2016 (1 page)
22 June 2016Termination of appointment of Marc-Hubert Tripet as a director on 10 February 2016 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 10,000
(3 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 10,000
(3 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 10,000
(3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 10,000
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(3 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 April 2013Appointment of Mr Marc-Hubert Tripet as a director (2 pages)
19 April 2013Appointment of Mr Marc-Hubert Tripet as a director (2 pages)
19 April 2013Termination of appointment of Guy Plantin as a director (1 page)
19 April 2013Termination of appointment of Guy Plantin as a director (1 page)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
29 May 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
9 May 2012Director's details changed for Mr Guy Plantin on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Guy Plantin on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Guy Plantin on 1 May 2012 (2 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 March 2010Termination of appointment of Mi-Lo European Limited as a secretary (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Mi-Lo European Limited as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 March 2008Return made up to 31/01/08; full list of members (3 pages)
13 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 31/01/06; full list of members (2 pages)
14 March 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
24 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
6 April 2004Delivery ext'd 3 mth 31/12/04 (1 page)
6 April 2004Delivery ext'd 3 mth 31/12/04 (1 page)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
10 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
23 March 2003Delivery ext'd 3 mth 31/12/03 (1 page)
23 March 2003Delivery ext'd 3 mth 31/12/03 (1 page)
24 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
24 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 September 2002Delivery ext'd 3 mth 31/12/02 (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/02 (1 page)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Delivery ext'd 3 mth 31/12/01 (1 page)
10 December 2001Delivery ext'd 3 mth 31/12/01 (1 page)
6 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 April 2001Return made up to 31/01/01; full list of members (6 pages)
11 April 2001Return made up to 31/01/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 March 2000Return made up to 31/01/00; full list of members (6 pages)
9 March 2000Return made up to 31/01/00; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Return made up to 31/01/99; full list of members (6 pages)
17 March 1999Return made up to 31/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 March 1998Return made up to 31/01/98; full list of members (6 pages)
31 March 1998Return made up to 31/01/98; full list of members (6 pages)
5 July 1997Registered office changed on 05/07/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
5 July 1997Registered office changed on 05/07/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 December 1994 (11 pages)
4 January 1996Full accounts made up to 31 December 1994 (11 pages)
22 December 1978Certificate of incorporation (1 page)
22 December 1978Certificate of incorporation (1 page)