Company Name28 Maida Avenue Limited
Company StatusActive
Company Number01694265
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 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 Anthony Paul Fabian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(13 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(20 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameDr Sophie Ann Botros
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameDr Sophie Ann Botros
NationalityBritish
StatusCurrent
Appointed25 September 2005(22 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameSusan Kempe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameDr Philip Jeremy Maplestone George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1994)
RoleDoctor
Correspondence Address28a Maida Avenue
Maida Vale
London
W2 1ST
Director NameMr Christopher Jarvis Haley Hogwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years after company formation)
Appointment Duration12 years, 2 months (resigned 29 April 2004)
RoleOrchestral Conductor Musicologist
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookside
Cambridge
Cambridgeshire
CB2 1JE
Director NameDr Aimable Robert Jonckheere
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years after company formation)
Appointment Duration13 years, 7 months (resigned 25 September 2005)
RolePsychologist
Correspondence Address28 B Maida Avenue
London
W2 1ST
Secretary NameDr Aimable Robert Jonckheere
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years after company formation)
Appointment Duration13 years, 7 months (resigned 25 September 2005)
RoleCompany Director
Correspondence Address28 B Maida Avenue
London
W2 1ST
Director NameNora Evans
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(10 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2007)
RoleReal Estate Broker Canada
Correspondence Address28b Maida Avenue
London
W2 1ST
Director NameGary Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 16 April 2003)
RoleInvestment Manager
Correspondence AddressTop Floor 28 Maida Avenue
London
W2 1ST
Director NameSusan Kempe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Marylebone Mews
London
W1G 8PX

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul William Frederick Kempe
50.00%
Ordinary
1 at £1Dr Sophie Botros
25.00%
Ordinary
1 at £1Executors Of C. Hogwood & Anthony Paul Fabian
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,259
Current Liabilities£7,356

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 March 2024Total exemption full accounts made up to 31 October 2023 (5 pages)
5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
7 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
24 January 2023Termination of appointment of Susan Kempe as a director on 21 November 2022 (1 page)
12 December 2022Appointment of Mr Christophe Agopian as a director on 21 November 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(6 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 February 2014Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(6 pages)
18 February 2014Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page)
18 February 2014Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages)
18 February 2014Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Dr Sophie Anne Botros on 1 January 2014 (1 page)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(6 pages)
18 February 2014Director's details changed for Dr Sophie Ann Botros on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(6 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
29 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page)
14 February 2011Secretary's details changed for Dr Sophie Anne Botros on 1 October 2009 (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Susan Kempe as a director (1 page)
9 February 2010Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Susan Kempe on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Susan Kempe on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Susan Kempe as a director (1 page)
9 February 2010Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Susan Kempe on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Anthony Paul Fabian on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Paul William Frederick Kempe on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr Sophie Anne Botros on 1 October 2009 (2 pages)
14 January 2010Appointment of Susan Kempe as a director (1 page)
14 January 2010Appointment of Susan Kempe as a director (1 page)
3 January 2010Appointment of Susan Kempe as a director (1 page)
3 January 2010Appointment of Susan Kempe as a director (1 page)
13 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
13 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
30 March 2009Return made up to 04/02/09; full list of members (5 pages)
30 March 2009Return made up to 04/02/09; full list of members (5 pages)
12 March 2009Registered office changed on 12/03/2009 from 11 venture one business park long acre close sheffield S20 3FR united kingdom (1 page)
12 March 2009Registered office changed on 12/03/2009 from 11 venture one business park long acre close sheffield S20 3FR united kingdom (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
2 September 2008Registered office changed on 02/09/2008 from 60 scotland street sheffield S3 7DB (1 page)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 March 2007Return made up to 05/02/07; full list of members (9 pages)
23 March 2007Return made up to 05/02/07; full list of members (9 pages)
23 January 2007Accounting reference date extended from 28/09/06 to 31/10/06 (1 page)
23 January 2007Accounting reference date extended from 28/09/06 to 31/10/06 (1 page)
28 February 2006Accounts for a small company made up to 28 September 2005 (5 pages)
28 February 2006Accounts for a small company made up to 28 September 2005 (5 pages)
8 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(10 pages)
12 May 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(10 pages)
13 April 2005Registered office changed on 13/04/05 from: 28 maida avenue london W2 1ST (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 28 maida avenue london W2 1ST (1 page)
8 April 2005Accounts for a small company made up to 28 September 2004 (5 pages)
8 April 2005Accounts for a small company made up to 28 September 2004 (5 pages)
23 November 2004Return made up to 05/02/04; full list of members (9 pages)
23 November 2004Return made up to 05/02/04; full list of members (9 pages)
5 May 2004Accounts for a small company made up to 28 September 2003 (5 pages)
5 May 2004Accounts for a small company made up to 28 September 2003 (5 pages)
16 June 2003Accounts for a small company made up to 28 September 2002 (5 pages)
16 June 2003Accounts for a small company made up to 28 September 2002 (5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
14 May 2003Return made up to 05/02/03; full list of members (9 pages)
14 May 2003Return made up to 05/02/03; full list of members (9 pages)
25 June 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
26 April 2002Return made up to 05/02/02; full list of members (9 pages)
26 April 2002Return made up to 05/02/02; full list of members (9 pages)
10 May 2001Accounts for a small company made up to 28 September 2000 (5 pages)
10 May 2001Accounts for a small company made up to 28 September 2000 (5 pages)
12 April 2001Return made up to 05/02/01; full list of members (8 pages)
12 April 2001Return made up to 05/02/01; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 28 September 1999 (5 pages)
24 March 2000Accounts for a small company made up to 28 September 1999 (5 pages)
23 February 2000Return made up to 05/02/00; full list of members (8 pages)
23 February 2000Return made up to 05/02/00; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 28 September 1998 (5 pages)
11 November 1999Accounts for a small company made up to 28 September 1998 (5 pages)
10 February 1999Return made up to 05/02/99; full list of members (9 pages)
10 February 1999Return made up to 05/02/99; full list of members (9 pages)
16 April 1998Full accounts made up to 28 September 1997 (9 pages)
16 April 1998Full accounts made up to 28 September 1997 (9 pages)
11 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997Full accounts made up to 28 September 1996 (9 pages)
3 April 1997Full accounts made up to 28 September 1996 (9 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
6 May 1996Full accounts made up to 28 September 1995 (9 pages)
6 May 1996Full accounts made up to 28 September 1995 (9 pages)
1 April 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1995Full accounts made up to 28 September 1994 (8 pages)
1 August 1995Full accounts made up to 28 September 1994 (8 pages)
9 May 1995Return made up to 05/02/95; full list of members (6 pages)
9 May 1995Return made up to 05/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
25 January 1983Incorporation (23 pages)
25 January 1983Incorporation (23 pages)