Company Name34-36 Maida Vale Limited
DirectorDouglas George Johnson
Company StatusActive
Company Number01524692
CategoryPrivate Limited Company
Incorporation Date27 October 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Douglas George Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 34-36 Maida Vale
London
W9 1RS
Director NameMrs Kate Levy
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 1999)
RoleRetired
Correspondence Address34-36 Maida Vale
London
W9 1RS
Director NameAllen Silver
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 12 months after company formation)
Appointment Duration3 years (resigned 07 November 1994)
RoleArt Dealer
Correspondence Address34 Maida Vale
London
W9 1RS
Director NameMs Anne Ruth Woda
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 12 months after company formation)
Appointment Duration3 years (resigned 07 November 1994)
RoleArt Dealer
Correspondence Address34-36 Maida Vale
London
W9 1RS
Secretary NameMrs Kate Levy
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address34-36 Maida Vale
London
W9 1RS
Director NameDoreen Ann Atmaca
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1997)
RoleMerchandiser
Correspondence AddressFlat 6 34 Maida Vale
London
W9 1RS
Director NameMr Peter Ashley Freeman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 04 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameMarc Oliver Thiery
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1999(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2003)
RoleInvestment Manager
Correspondence AddressFlat 1 34-36 Maida Vale
London
W9 1RS
Secretary NameJoanna Keeler
NationalityBritish
StatusResigned
Appointed11 May 1999(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressFlat 7 34-36 Maida Vale
London
W9 1RS
Director NameMarian Ruth Chiappetti
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2008)
RoleTeacher
Correspondence AddressFlat 8
34 Maida Vale
London
W9 1RS
Secretary NameMiss Claire Elizabeth Rigby
NationalityBritish
StatusResigned
Appointed02 June 2003(22 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 August 2010)
RoleCompany Director
Correspondence AddressAcre House
11/15 William Road
London
NW1 3ER

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anibar Interprises Inc.
12.50%
Ordinary
2 at £1Corrinne Avril Joffe
12.50%
Ordinary
2 at £1Darius Alamouti
12.50%
Ordinary
2 at £1Douglas George Johnson & Naureen Akbar Johnson
12.50%
Ordinary
2 at £1Ferndale Capital Corp
12.50%
Ordinary
2 at £1Mrs H. Freeman & Mr P. Freeman
12.50%
Ordinary
2 at £1Richard John Sullivan & Dr Sarah Hitchens
12.50%
Ordinary
2 at £1Tanya Chalkin
12.50%
Ordinary

Financials

Year2014
Net Worth£4,685
Cash£5,718
Current Liabilities£4,996

Accounts

Latest Accounts28 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

14 March 2024Micro company accounts made up to 28 September 2023 (5 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 28 September 2022 (5 pages)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 28 September 2021 (5 pages)
9 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 29 September 2020 (5 pages)
5 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 28 September 2019 (5 pages)
11 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 29 September 2018 (5 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
2 January 2019Termination of appointment of Peter Ashley Freeman as a director on 4 June 2018 (1 page)
2 January 2019Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 August 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 132 Burnt Ash Road London SE12 8PU on 30 August 2018 (1 page)
26 July 2018Appointment of Mr Douglas George Johnson as a director on 4 June 2018 (2 pages)
11 July 2018Unaudited abridged accounts made up to 29 September 2017 (6 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 29 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 29 September 2016 (8 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 16
(4 pages)
16 April 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
21 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 16
(4 pages)
21 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 16
(4 pages)
12 January 2015Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages)
12 January 2015Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages)
12 January 2015Director's details changed for Mr Peter Ashley Freeman on 1 October 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16
(4 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 16
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 September 2010Termination of appointment of Claire Rigby as a secretary (1 page)
9 September 2010Termination of appointment of Claire Rigby as a secretary (1 page)
11 February 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
19 November 2009Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page)
19 November 2009Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Peter Ashley Freeman on 25 October 2009 (2 pages)
19 November 2009Director's details changed for Peter Ashley Freeman on 25 October 2009 (2 pages)
19 November 2009Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Claire Elizabeth Unstead on 25 October 2009 (1 page)
21 January 2009Return made up to 25/10/08; full list of members (6 pages)
21 January 2009Return made up to 25/10/08; full list of members (6 pages)
19 January 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
18 March 2008Appointment terminated director marian chiappetti (1 page)
18 March 2008Appointment terminated director marian chiappetti (1 page)
30 January 2008Return made up to 25/10/07; full list of members (4 pages)
30 January 2008Return made up to 25/10/07; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 29 September 2005 (3 pages)
30 January 2007Total exemption small company accounts made up to 29 September 2005 (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (4 pages)
7 November 2006Return made up to 25/10/06; full list of members (4 pages)
14 November 2005Return made up to 25/10/05; full list of members (4 pages)
14 November 2005Return made up to 25/10/05; full list of members (4 pages)
29 September 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
10 November 2004Return made up to 25/10/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
26 November 2003Return made up to 25/10/03; full list of members (8 pages)
26 November 2003Return made up to 25/10/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
13 November 2002Return made up to 25/10/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
23 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
22 January 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(9 pages)
22 January 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(9 pages)
4 September 2001Accounts for a small company made up to 29 September 2000 (6 pages)
4 September 2001Accounts for a small company made up to 29 September 2000 (6 pages)
28 November 2000Return made up to 25/10/00; full list of members (9 pages)
28 November 2000Return made up to 25/10/00; full list of members (9 pages)
24 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
24 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
5 November 1999Return made up to 25/10/99; full list of members (6 pages)
5 November 1999Return made up to 25/10/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned;director resigned (1 page)
26 March 1999Accounts for a small company made up to 29 September 1998 (6 pages)
26 March 1999Accounts for a small company made up to 29 September 1998 (6 pages)
2 December 1998Return made up to 25/10/98; no change of members (4 pages)
2 December 1998Return made up to 25/10/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 29 September 1997 (6 pages)
24 June 1998Accounts for a small company made up to 29 September 1997 (6 pages)
18 February 1998Registered office changed on 18/02/98 from: first floor 45 crawford place london W1H 1HX (1 page)
18 February 1998Registered office changed on 18/02/98 from: first floor 45 crawford place london W1H 1HX (1 page)
3 November 1997Return made up to 25/10/97; full list of members (6 pages)
3 November 1997Return made up to 25/10/97; full list of members (6 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
13 May 1997Accounts for a small company made up to 29 September 1996 (4 pages)
13 May 1997Accounts for a small company made up to 29 September 1996 (4 pages)
31 October 1996Return made up to 25/10/96; change of members (6 pages)
31 October 1996Return made up to 25/10/96; change of members (6 pages)
21 May 1996Accounts for a small company made up to 29 September 1995 (5 pages)
21 May 1996Accounts for a small company made up to 29 September 1995 (5 pages)
29 December 1995Return made up to 25/10/95; full list of members (6 pages)
29 December 1995Return made up to 25/10/95; full list of members (6 pages)
26 July 1995Full accounts made up to 29 September 1994 (9 pages)
26 July 1995Full accounts made up to 29 September 1994 (9 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
27 October 1980Incorporation (14 pages)
27 October 1980Incorporation (14 pages)