London
W11 3SQ
Director Name | Ms Lesya Nidzelskaya |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Financial Investments Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT |
Director Name | Morten Lundal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 November 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Malaysia |
Correspondence Address | Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT |
Director Name | Mai Property Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 1999(16 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | PO Box 263 Hirzel House Smith Street St Peter Port Guernsey GY1 2NG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2002(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Remy Jean Fougere |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 July 1999) |
Role | Restauranteur |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Peter Anthony Press |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Donald W Anderson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 29 March 2016) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Richard Barry Crampton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 1994(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 1995) |
Role | Banking |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Sandie Tucker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 1999) |
Role | Housewife |
Correspondence Address | The Penthouse 77 Holland Park London W11 3SQ |
Director Name | Anne Marie Barcia |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 77 Holland Park London W11 3SQ |
Director Name | Juliet Sarah Stainforth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 August 2014) |
Role | Housewife |
Correspondence Address | Denfurlong House Lower Chedworth Cheltenham Gloucestershire GL54 4AN Wales |
Director Name | Mr Zenios Loucas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 22 October 2014(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Overland House (Suite 1) 151, Great Portland Stree London W1W 6QW |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 23 December 2002) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Telephone | 020 77276011 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £10 | Mai Property Holdings LTD 40.00% Ordinary |
---|---|
1 at £10 | Carole J. Anderson & Donald W. Anderson 20.00% Ordinary |
1 at £10 | Platinum Arrow LTD 20.00% Ordinary |
1 at £10 | Wide Bridges Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,007 |
Cash | £13,714 |
Current Liabilities | £13,664 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
27 July 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
9 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
14 December 2021 | Appointment of Ms Susan Chidler as a director on 13 December 2021 (2 pages) |
24 November 2021 | Termination of appointment of Morten Lundal as a director on 2 April 2021 (1 page) |
27 July 2021 | Director's details changed for Ms Lesya Nidzelskaya on 23 July 2021 (2 pages) |
27 July 2021 | Registered office address changed from 77 Holland Park London W11 3SQ to Unit 1 Princeton Mews 167-169 London Road Kingston Kingston KT2 6PT on 27 July 2021 (1 page) |
27 July 2021 | Director's details changed for Morten Lundal on 23 July 2021 (2 pages) |
27 July 2021 | Change of details for Mr Rune Johan Hauge as a person with significant control on 23 July 2021 (2 pages) |
22 July 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 October 2020 | Director's details changed for Mai Property Holdings Limited on 2 January 2019 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 30 April 2018 (7 pages) |
28 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
29 November 2017 | Appointment of Morten Lundal as a director on 1 November 2017 (2 pages) |
29 November 2017 | Appointment of Morten Lundal as a director on 1 November 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
5 August 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
8 May 2016 | Termination of appointment of Donald W Anderson as a director on 29 March 2016 (2 pages) |
8 May 2016 | Termination of appointment of Donald W Anderson as a director on 29 March 2016 (2 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 November 2015 | Appointment of Ms Lesya Nidzelskaya as a director on 8 July 2015 (2 pages) |
23 November 2015 | Appointment of Ms Lesya Nidzelskaya as a director on 8 July 2015 (2 pages) |
17 November 2015 | Termination of appointment of Zenios Loucas as a director on 8 July 2015 (1 page) |
17 November 2015 | Termination of appointment of Zenios Loucas as a director on 8 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 March 2015 | Appointment of Mr Zenios Loucas as a director on 22 October 2014 (2 pages) |
10 March 2015 | Appointment of Mr Zenios Loucas as a director on 22 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of Juliet Sarah Stainforth as a director on 22 August 2014 (1 page) |
12 February 2015 | Termination of appointment of Juliet Sarah Stainforth as a director on 22 August 2014 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Director's details changed for Donald W Anderson on 18 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Andrew Spencer Doman on 18 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Andrew Spencer Doman on 18 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Donald W Anderson on 18 November 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (5 pages) |
29 December 2008 | Director's change of particulars / andrew doman / 10/01/2008 (1 page) |
29 December 2008 | Director's change of particulars / andrew doman / 10/01/2008 (1 page) |
14 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (9 pages) |
22 December 2003 | Return made up to 23/12/03; full list of members (9 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 January 2003 | Return made up to 23/12/02; full list of members
|
8 January 2003 | Return made up to 23/12/02; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
28 December 2000 | Return made up to 23/12/00; full list of members
|
28 December 2000 | Return made up to 23/12/00; full list of members
|
18 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
18 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 23/12/99; full list of members (8 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
26 July 1999 | Full accounts made up to 30 April 1999 (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 23/12/98; full list of members
|
15 December 1998 | Return made up to 23/12/98; full list of members
|
7 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
11 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (5 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (5 pages) |
16 January 1997 | Return made up to 23/12/96; no change of members
|
16 January 1997 | Return made up to 23/12/96; no change of members
|
23 June 1996 | Full accounts made up to 30 April 1996 (5 pages) |
23 June 1996 | Full accounts made up to 30 April 1996 (5 pages) |
18 December 1995 | Return made up to 23/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 23/12/95; full list of members (6 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
27 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
27 October 1982 | Memorandum and Articles of Association (9 pages) |
27 October 1982 | Memorandum and Articles of Association (9 pages) |